HI-LITE SIGNS LIMITED
LOUTH


Company number 00886857
Status Active
Incorporation Date 1 September 1966
Company Type Private Limited Company
Address 28 BOLINGBROKE ROAD, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0WA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 12 in full; Satisfaction of charge 7 in full. The most likely internet sites of HI-LITE SIGNS LIMITED are www.hilitesigns.co.uk, and www.hi-lite-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Hi Lite Signs Limited is a Private Limited Company. The company registration number is 00886857. Hi Lite Signs Limited has been working since 01 September 1966. The present status of the company is Active. The registered address of Hi Lite Signs Limited is 28 Bolingbroke Road Fairfield Industrial Estate Louth Lincolnshire Ln11 0wa. . BRADSHAW, Angela Susan is a Secretary of the company. ESS, Caroline Sara is a Director of the company. Director BRADSHAW, David George has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
ESS, Caroline Sara
Appointed Date: 11 April 2016
50 years old

Resigned Directors

Director
BRADSHAW, David George
Resigned: 15 April 2016
86 years old

HI-LITE SIGNS LIMITED Events

04 Mar 2017
Satisfaction of charge 10 in full
04 Mar 2017
Satisfaction of charge 12 in full
04 Mar 2017
Satisfaction of charge 7 in full
04 Mar 2017
Satisfaction of charge 4 in full
27 Feb 2017
Total exemption small company accounts made up to 31 July 2016
...
... and 86 more events
25 Nov 1987
Accounts for a small company made up to 31 January 1987

14 Oct 1987
Particulars of mortgage/charge

11 Aug 1986
Accounts for a small company made up to 31 January 1986

11 Aug 1986
Return made up to 25/07/86; full list of members

01 Sep 1966
Certificate of incorporation

HI-LITE SIGNS LIMITED Charges

15 December 2008
Legal charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 28 bolingbroke road fairfield industrial estate louth…
18 June 2001
Legal mortgage
Delivered: 23 June 2001
Status: Satisfied on 4 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18-20 ramsgate road louth lincolnshire…
23 November 1998
Legal mortgage
Delivered: 30 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as units 1 & 2 trent south…
28 January 1998
Legal mortgage
Delivered: 2 February 1998
Status: Satisfied on 4 March 2017
Persons entitled: National Westminster Bank PLC
Description: L/H flat 11 spriggs court palmers hill epping essex t/n…
10 February 1993
Credit agreement
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
12 February 1992
Credit agreement
Delivered: 19 February 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
30 November 1990
Confirmatory charge
Delivered: 12 December 1990
Status: Satisfied on 4 March 2017
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 11 spriggs court palmers hill, epping…
30 November 1990
Confirmatory charge
Delivered: 12 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 October 1987
Legal mortgage
Delivered: 14 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 11 spriggs court, palmers hill essex title no:…
6 March 1984
Debenture
Delivered: 9 March 1984
Status: Satisfied on 4 March 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
25 June 1979
Mortgage
Delivered: 28 June 1979
Status: Satisfied on 14 January 1999
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises no.'s 18 and 20 ramsgate road…
9 February 1970
Floating charge
Delivered: 26 February 1970
Status: Satisfied on 14 January 1999
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property present…
5 November 1969
Floating charge.
Delivered: 26 November 1969
Status: Satisfied on 14 January 1999
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…