LLOYTRON PLC
WAY, LEIGH

Hellopages » Greater Manchester » Wigan » WN7 3XH

Company number 01132194
Status Active
Incorporation Date 3 September 1973
Company Type Public Limited Company
Address LALTEX HOUSE, LEIGH COMMERCE PARK, GREEN FOLD, WAY, LEIGH, LANCASHIRE, WN7 3XH
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 60,000 . The most likely internet sites of LLOYTRON PLC are www.lloytron.co.uk, and www.lloytron.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Lloytron Plc is a Public Limited Company. The company registration number is 01132194. Lloytron Plc has been working since 03 September 1973. The present status of the company is Active. The registered address of Lloytron Plc is Laltex House Leigh Commerce Park Green Fold Way Leigh Lancashire Wn7 3xh. . PRICE, Carl is a Secretary of the company. MULCHAND, Rajan Jethanand is a Director of the company. MULCHAND, Sanjay Rajan is a Director of the company. Secretary CHAUHAN, Dinesh has been resigned. Secretary CHORLEY, Diane has been resigned. Secretary GRIFFITHS, William Charles has been resigned. Director BHAVNANI, Kumar has been resigned. Director SORABJI, Daraius Rustom has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
PRICE, Carl
Appointed Date: 27 November 2013

Director

Director
MULCHAND, Sanjay Rajan
Appointed Date: 18 February 2005
49 years old

Resigned Directors

Secretary
CHAUHAN, Dinesh
Resigned: 30 November 2008
Appointed Date: 27 June 2003

Secretary
CHORLEY, Diane
Resigned: 27 November 2013
Appointed Date: 01 December 2008

Secretary
GRIFFITHS, William Charles
Resigned: 27 June 2003

Director
BHAVNANI, Kumar
Resigned: 31 January 2013
82 years old

Director
SORABJI, Daraius Rustom
Resigned: 30 June 2008
87 years old

Persons With Significant Control

Mr Sanjay Rajan Mulchand
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Rajan Mulchand
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

LLOYTRON PLC Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Full accounts made up to 29 February 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 60,000

22 Aug 2015
Full accounts made up to 28 February 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 60,000

...
... and 82 more events
29 May 1987
Return made up to 31/12/86; full list of members

11 May 1987
Full accounts made up to 30 November 1986
13 Sep 1986
Full accounts made up to 30 November 1985
02 May 1986
Return made up to 31/12/85; full list of members

13 Jan 1983
Memorandum and Articles of Association

LLOYTRON PLC Charges

1 November 2000
General letter of hypothecation
Delivered: 18 November 2000
Status: Satisfied on 14 November 2001
Persons entitled: Singer & Friedlander Limited
Description: The company pledges all bills of exchange promissory notes…