LICHFIELD FIRE & SAFETY EQUIPMENT CO LIMITED
WOLVERHAMPTON VITALDALE LIMITED

Hellopages » Staffordshire » South Staffordshire » WV10 7DZ
Company number 03718799
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address UNIT 8, CALIBRE INDUSTRIAL PARK, LACHES CLOSE, FOUR ASHES, WOLVERHAMPTON, WV10 7DZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Adnan Mohammad Saed Al-Salieby as a secretary on 16 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LICHFIELD FIRE & SAFETY EQUIPMENT CO LIMITED are www.lichfieldfiresafetyequipmentco.co.uk, and www.lichfield-fire-safety-equipment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Cannock Rail Station is 4.3 miles; to Bloxwich North Rail Station is 5.3 miles; to Bloxwich Rail Station is 5.9 miles; to Coseley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lichfield Fire Safety Equipment Co Limited is a Private Limited Company. The company registration number is 03718799. Lichfield Fire Safety Equipment Co Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of Lichfield Fire Safety Equipment Co Limited is Unit 8 Calibre Industrial Park Laches Close Four Ashes Wolverhampton Wv10 7dz. . AL KHATIB, Hadi Ahmad Qassem is a Director of the company. Secretary AL-SALIEBY, Adnan Mohammad Saed has been resigned. Secretary HUSSAIN, Syed Aejaz has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
AL KHATIB, Hadi Ahmad Qassem
Appointed Date: 08 March 1999
57 years old

Resigned Directors

Secretary
AL-SALIEBY, Adnan Mohammad Saed
Resigned: 16 January 2017
Appointed Date: 01 October 2008

Secretary
HUSSAIN, Syed Aejaz
Resigned: 01 October 2008
Appointed Date: 01 October 2000

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 08 March 1999
Appointed Date: 02 March 1999

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 01 October 2000
Appointed Date: 02 March 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 02 March 1999
Appointed Date: 24 February 1999

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 02 March 1999
Appointed Date: 24 February 1999
34 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 08 March 1999
Appointed Date: 02 March 1999

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 08 March 1999
Appointed Date: 02 March 1999

Persons With Significant Control

Mr Hadi Ahmad Qassem Al Khatib
Notified on: 24 February 2017
57 years old
Nature of control: Ownership of shares – 75% or more

LICHFIELD FIRE & SAFETY EQUIPMENT CO LIMITED Events

11 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Jan 2017
Termination of appointment of Adnan Mohammad Saed Al-Salieby as a secretary on 16 January 2017
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
12 Mar 1999
Secretary resigned
12 Mar 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
12 Mar 1999
£ nc 1000/10000 03/03/99
05 Mar 1999
Company name changed vitaldale LIMITED\certificate issued on 08/03/99
24 Feb 1999
Incorporation