LTL PROCESS CONTROLS LIMITED
STOCKBRIDGE

Hellopages » Hampshire » Test Valley » SO20 6BL

Company number 05298838
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address LTL MARTINS LANE, CHILBOLTON, STOCKBRIDGE, HAMPSHIRE, SO20 6BL
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of LTL PROCESS CONTROLS LIMITED are www.ltlprocesscontrols.co.uk, and www.ltl-process-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Winchester Rail Station is 6.7 miles; to Whitchurch (Hants) Rail Station is 7.6 miles; to Shawford Rail Station is 9.1 miles; to Romsey Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ltl Process Controls Limited is a Private Limited Company. The company registration number is 05298838. Ltl Process Controls Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Ltl Process Controls Limited is Ltl Martins Lane Chilbolton Stockbridge Hampshire So20 6bl. . LAWTON BRYANT, Julie Pamela is a Secretary of the company. LAWTON BRYANT, Paul is a Director of the company. Director BARKSFIELD, Ronald Edgar has been resigned. Director KITTRIDGE, David William has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
LAWTON BRYANT, Julie Pamela
Appointed Date: 29 November 2004

Director
LAWTON BRYANT, Paul
Appointed Date: 29 November 2004
59 years old

Resigned Directors

Director
BARKSFIELD, Ronald Edgar
Resigned: 19 March 2009
Appointed Date: 29 November 2004
75 years old

Director
KITTRIDGE, David William
Resigned: 19 March 2009
Appointed Date: 29 November 2004
70 years old

Persons With Significant Control

Mr Paul Arthur Lawton-Bryant
Notified on: 1 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Pamela Lawton-Bryant
Notified on: 1 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LTL PROCESS CONTROLS LIMITED Events

09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 November 2015
15 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 30 November 2014
19 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 27 more events
17 May 2007
Registered office changed on 17/05/07 from: unit 6C chiltern close cardiff industrial park llanishen cardiff south glamorgan CF14 5DL
14 Dec 2006
Return made up to 29/11/06; full list of members
11 Apr 2006
Total exemption full accounts made up to 30 November 2005
04 Jan 2006
Return made up to 29/11/05; full list of members
29 Nov 2004
Incorporation