LTR SUPPLIES LIMITED
SITTINGBOURNE ASHLEY 063 LIMITED

Hellopages » Kent » Swale » ME9 9QL

Company number 04457169
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address 107 LONDON ROAD, TEYNHAM, SITTINGBOURNE, ME9 9QL
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LTR SUPPLIES LIMITED are www.ltrsupplies.co.uk, and www.ltr-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Ltr Supplies Limited is a Private Limited Company. The company registration number is 04457169. Ltr Supplies Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Ltr Supplies Limited is 107 London Road Teynham Sittingbourne Me9 9ql. . REEVES, Tina Elizabeth is a Secretary of the company. GODDEN, Colin Andrew is a Director of the company. GODDEN, Liam Andrew is a Director of the company. GODDEN, Ricky Adam is a Director of the company. REEVES, Tina Elizabeth is a Director of the company. Nominee Secretary COURTNAGE, Angela Jean has been resigned. Nominee Director TAYLOR, Martyn Paul Ashley has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
REEVES, Tina Elizabeth
Appointed Date: 21 June 2002

Director
GODDEN, Colin Andrew
Appointed Date: 21 June 2002
70 years old

Director
GODDEN, Liam Andrew
Appointed Date: 01 April 2011
48 years old

Director
GODDEN, Ricky Adam
Appointed Date: 01 April 2011
41 years old

Director
REEVES, Tina Elizabeth
Appointed Date: 21 June 2002
44 years old

Resigned Directors

Nominee Secretary
COURTNAGE, Angela Jean
Resigned: 21 June 2002
Appointed Date: 07 June 2002

Nominee Director
TAYLOR, Martyn Paul Ashley
Resigned: 21 June 2002
Appointed Date: 07 June 2002
70 years old

LTR SUPPLIES LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000

08 Jun 2015
Director's details changed for Mr Colin Andrew Godden on 17 April 2015
...
... and 39 more events
27 Jun 2002
Registered office changed on 27/06/02 from: 52 new town uckfield east sussex TN22 5DE
27 Jun 2002
Director resigned
27 Jun 2002
Secretary resigned
25 Jun 2002
Company name changed ashley 063 LIMITED\certificate issued on 25/06/02
07 Jun 2002
Incorporation

LTR SUPPLIES LIMITED Charges

14 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2003
Fixed and floating charge
Delivered: 9 April 2003
Status: Satisfied on 21 December 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…