LIMELITE DESIGN LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN2 4RJ

Company number 02666836
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address 4 DALBY ROAD, HINDLEY GREEN, WIGAN, WN2 4RJ
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of LIMELITE DESIGN LIMITED are www.limelitedesign.co.uk, and www.limelite-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Limelite Design Limited is a Private Limited Company. The company registration number is 02666836. Limelite Design Limited has been working since 28 November 1991. The present status of the company is Active. The registered address of Limelite Design Limited is 4 Dalby Road Hindley Green Wigan Wn2 4rj. . ELLIOTT, Gareth Paul is a Secretary of the company. ELLIOTT, Gareth Paul is a Director of the company. ELLIOTT, Susan Anne is a Director of the company. Secretary FOWLER, Doreen Minnie has been resigned. Director FOWLER, Jonathan Stephen has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Secretary
ELLIOTT, Gareth Paul
Appointed Date: 01 December 2015

Director
ELLIOTT, Gareth Paul

69 years old

Director
ELLIOTT, Susan Anne
Appointed Date: 01 July 2015
66 years old

Resigned Directors

Secretary
FOWLER, Doreen Minnie
Resigned: 01 December 2015

Director
FOWLER, Jonathan Stephen
Resigned: 17 November 2001
60 years old

Persons With Significant Control

Mr Gareth Paul Elliott
Notified on: 29 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LIMELITE DESIGN LIMITED Events

30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

14 Dec 2015
Termination of appointment of Doreen Minnie Fowler as a secretary on 1 December 2015
14 Dec 2015
Appointment of Mr Gareth Paul Elliott as a secretary on 1 December 2015
...
... and 58 more events
10 Jun 1992
Registered office changed on 10/06/92 from: 36A church road, teddington, middlesex, TW11 8PB

04 Dec 1991
Secretary resigned

04 Dec 1991
Ad 29/11/91--------- £ si 2@1=2 £ ic 2/4

28 Nov 1991
Incorporation
28 Nov 1991
Incorporation

LIMELITE DESIGN LIMITED Charges

17 February 1997
Debenture
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1992
Deed of charge over credit balances
Delivered: 6 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits & the debts together…