LAYTON TECHNOLOGIES LIMITED
COYNEY, STOKE ON TRENT RKEYTEKTS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5XA

Company number 03936355
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address UNIT 33 PARKHALL BUSINESS, VILLAGE, PARKHALL ROAD WESTON, COYNEY, STOKE ON TRENT, STAFFORDSHIRE, ST3 5XA
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 114,625.92 . The most likely internet sites of LAYTON TECHNOLOGIES LIMITED are www.laytontechnologies.co.uk, and www.layton-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Layton Technologies Limited is a Private Limited Company. The company registration number is 03936355. Layton Technologies Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Layton Technologies Limited is Unit 33 Parkhall Business Village Parkhall Road Weston Coyney Stoke On Trent Staffordshire St3 5xa. . DALE, Christine Julie is a Secretary of the company. DALE, Christine Julie is a Director of the company. DALE, Philip is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SLINN, David has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
DALE, Christine Julie
Appointed Date: 08 June 2000

Director
DALE, Christine Julie
Appointed Date: 15 May 2008
63 years old

Director
DALE, Philip
Appointed Date: 08 June 2000
63 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 29 February 2000

Director
SLINN, David
Resigned: 06 March 2003
Appointed Date: 14 November 2000
90 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 June 2000
Appointed Date: 29 February 2000

Persons With Significant Control

Mr Philip Dale
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Julie Dale
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAYTON TECHNOLOGIES LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 114,625.92

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 114,625.92

...
... and 47 more events
04 Jul 2000
New secretary appointed
04 Jul 2000
Registered office changed on 04/07/00 from: suite 24831 72 new bond street london W1Y 9DD
04 Jul 2000
New director appointed
19 Jun 2000
Company name changed rkeytekts LIMITED\certificate issued on 20/06/00
29 Feb 2000
Incorporation

LAYTON TECHNOLOGIES LIMITED Charges

21 March 2003
Debenture deed
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…