LITTLE IMPRESSIONS LTD.
WORTHING

Hellopages » West Sussex » Worthing » BN14 7HH

Company number 04167424
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 7 BULKINGTON AVENUE, WORTHING, WEST SUSSEX, BN14 7HH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of LITTLE IMPRESSIONS LTD. are www.littleimpressions.co.uk, and www.little-impressions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Durrington-on-Sea Rail Station is 1.3 miles; to Angmering Rail Station is 4.7 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Pulborough Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Little Impressions Ltd is a Private Limited Company. The company registration number is 04167424. Little Impressions Ltd has been working since 23 February 2001. The present status of the company is Active. The registered address of Little Impressions Ltd is 7 Bulkington Avenue Worthing West Sussex Bn14 7hh. The company`s financial liabilities are £6.51k. It is £-15.43k against last year. The cash in hand is £1.3k. It is £0.68k against last year. And the total assets are £36.93k, which is £10.24k against last year. FRANKS, Anthony Reginald is a Secretary of the company. FRANKS, Anthony Reginald is a Director of the company. PAVIN-FRANKS, Lilia Maya is a Director of the company. PAVIN-FRANKS, Maya Brenda is a Director of the company. Secretary ALLEN, Timothy has been resigned. Secretary NORTH, Oliver Christopher has been resigned. Secretary TOON, Peter has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director NORTH, Fiona Jane has been resigned. Director NORTH, Oliver Christopher has been resigned. Director TOON, Peter has been resigned. The company operates in "Artistic creation".


little impressions Key Finiance

LIABILITIES £6.51k
-71%
CASH £1.3k
+108%
TOTAL ASSETS £36.93k
+38%
All Financial Figures

Current Directors

Secretary
FRANKS, Anthony Reginald
Appointed Date: 15 February 2008

Director
FRANKS, Anthony Reginald
Appointed Date: 30 July 2003
66 years old

Director
PAVIN-FRANKS, Lilia Maya
Appointed Date: 02 April 2015
28 years old

Director
PAVIN-FRANKS, Maya Brenda
Appointed Date: 31 March 2015
61 years old

Resigned Directors

Secretary
ALLEN, Timothy
Resigned: 15 February 2008
Appointed Date: 15 December 2006

Secretary
NORTH, Oliver Christopher
Resigned: 30 July 2003
Appointed Date: 23 February 2001

Secretary
TOON, Peter
Resigned: 15 December 2006
Appointed Date: 30 July 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Director
NORTH, Fiona Jane
Resigned: 30 July 2003
Appointed Date: 23 February 2001
67 years old

Director
NORTH, Oliver Christopher
Resigned: 30 July 2003
Appointed Date: 23 February 2001
70 years old

Director
TOON, Peter
Resigned: 01 June 2010
Appointed Date: 30 July 2003
61 years old

Persons With Significant Control

Mr Anthony Reginald Franks
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LITTLE IMPRESSIONS LTD. Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

...
... and 39 more events
02 Jan 2003
Total exemption full accounts made up to 31 March 2002
23 Dec 2002
Accounting reference date extended from 28/02/02 to 31/03/02
14 Mar 2002
Return made up to 23/02/02; full list of members
07 Mar 2001
Secretary resigned
23 Feb 2001
Incorporation