LUBRITECH LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN6 7AA

Company number 04876003
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address 3 SHEEP STREET, HIGHWORTH, SWINDON, SN6 7AA
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LUBRITECH LIMITED are www.lubritech.co.uk, and www.lubritech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Lubritech Limited is a Private Limited Company. The company registration number is 04876003. Lubritech Limited has been working since 22 August 2003. The present status of the company is Active. The registered address of Lubritech Limited is 3 Sheep Street Highworth Swindon Sn6 7aa. The company`s financial liabilities are £31.55k. It is £11.16k against last year. The cash in hand is £36.5k. It is £12.04k against last year. And the total assets are £37.7k, which is £11.74k against last year. SCRIVENS, Gary John is a Director of the company. Secretary BOWYER, Peter has been resigned. Secretary FOREMAN, Brenda has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FOREMAN, Brenda has been resigned. Director MASON, Lee Joseph has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of chemical products".


lubritech Key Finiance

LIABILITIES £31.55k
+54%
CASH £36.5k
+49%
TOTAL ASSETS £37.7k
+45%
All Financial Figures

Current Directors

Director
SCRIVENS, Gary John
Appointed Date: 22 August 2003
72 years old

Resigned Directors

Secretary
BOWYER, Peter
Resigned: 19 October 2004
Appointed Date: 22 August 2003

Secretary
FOREMAN, Brenda
Resigned: 29 September 2010
Appointed Date: 19 October 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Director
FOREMAN, Brenda
Resigned: 29 September 2010
Appointed Date: 09 November 2005
62 years old

Director
MASON, Lee Joseph
Resigned: 25 February 2014
Appointed Date: 01 October 2009
65 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Persons With Significant Control

Gary John Scrivens
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LUBRITECH LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 August 2016
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4

11 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 35 more events
16 Sep 2003
New director appointed
02 Sep 2003
Secretary resigned
02 Sep 2003
Director resigned
02 Sep 2003
Registered office changed on 02/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Aug 2003
Incorporation