Company NameWittur Limited
DirectorsJanne-Pekka Sakari Piiroinen and Liam Dowdall
Company StatusActive
Company Number02560589
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 months ago)
Previous NameLifteknic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Janne-Pekka Sakari Piiroinen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFinnish
StatusCurrent
Appointed04 March 2020(29 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Secretary NameMr William George Billington
StatusCurrent
Appointed22 December 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMr Liam Dowdall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(32 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceWales
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMr John Harding
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gadlys Court
Llanasa
Holywell
Clwyd
CH8 9LY
Wales
Director NameJill Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address1 Gadlys Court
Llanasa
Holywell
Clwyd
CH8 9LY
Wales
Director NameJon Stuart Drury
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 1997)
RoleChairman
Correspondence AddressGreygarth Wood Lane
Parkgate
South Wirral
Merseyside
L64 6QZ
Director NameSheila Drury
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 1997)
RoleCompany Director
Correspondence AddressGreygarth Wood Lane
Parkgate
South Wirral
Merseyside
CH64 6QZ
Wales
Secretary NameSheila Drury
NationalityBritish
StatusResigned
Appointed22 July 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 1997)
RoleCompany Director
Correspondence AddressGreygarth Wood Lane
Parkgate
South Wirral
Merseyside
CH64 6QZ
Wales
Director NameMr Paul Andrew Ollies
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Acorn Court
Upton By Chester
Chester
Cheshire
CH2 1JT
Wales
Director NameHorst Viktor Nikolaus Wittur
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed13 October 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 February 2004)
RoleBusinessman
Correspondence AddressWaldstrasse 9a
D-85757 Karlsfeld
Karlsfeld
85757
Germany
Secretary NameHorst Viktor Nikolaus Wittur
NationalityGerman
StatusResigned
Appointed13 October 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 February 2004)
RoleBusinessman
Correspondence AddressWaldstrasse 9a
D-85757 Karlsfeld
Karlsfeld
85757
Germany
Director NameMichael Lencik
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2004(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 2008)
RoleChief Financial Officer
Correspondence AddressDrosselweg 2
Dachau
Bavaria 85221
Germany
Secretary NameMichael Lencik
NationalityGerman
StatusResigned
Appointed22 March 2004(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 2008)
RoleChief Financial Officer
Correspondence AddressDrosselweg 2
Dachau
Bavaria 85221
Germany
Director NameRobert Khuri
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2008(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2009)
RoleManager
Correspondence Address6 Rue De Champagne
Plufragan
Bretagne 22440
France
Secretary NameRobert Khuri
NationalityFrench
StatusResigned
Appointed24 June 2008(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2010)
RoleManager
Correspondence Address6 Rue De Champagne
Plufragan
Bretagne 22440
France
Director NameMr Matthew Thompson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Secretary NameMr Christian Volker Witt
StatusResigned
Appointed16 February 2010(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2012)
RoleCompany Director
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Secretary NameMs Susan Carol Green
StatusResigned
Appointed12 April 2012(21 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMr Dennis George Major
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMr Fabrice De La Renaudie Lajugie
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2017(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMr Geoffroy Durandet
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2018(27 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameSusan Carol Green
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(28 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMr Laurent Bourdichon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2023)
RoleVp Sales Europe (Projects)
Country of ResidenceFrance
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales

Contact

Websitewittur.com

Location

Registered Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

400k at £1Wittur Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£7,235,909
Gross Profit£2,337,526
Net Worth£903,388
Cash£390,095
Current Liabilities£1,976,659

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

18 May 2015Delivered on: 20 May 2015
Persons entitled: Credit Suisse Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 January 2023Delivered on: 30 January 2023
Persons entitled: Elevate (Bc) Finco Sarl as Agent and Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Outstanding
6 September 2013Delivered on: 11 September 2013
Satisfied on: 23 April 2015
Persons entitled: Unicredit Luxembourg S.A. as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 February 2011Delivered on: 24 February 2011
Satisfied on: 23 April 2015
Persons entitled: Unicredit Luxembourg S.A.

Classification: Debenture
Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the chargor's right title and interest from time to time in and to the following assets the accounts,all monetary claims and all related rights see image for full details.
Fully Satisfied
24 April 2006Delivered on: 4 May 2006
Satisfied on: 13 November 2009
Persons entitled: Ranola Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,581.25 together with all sums standing to the credit of the said account.
Fully Satisfied
15 April 2004Delivered on: 19 April 2004
Satisfied on: 13 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 1998Delivered on: 24 March 1998
Satisfied on: 13 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 April 1997Delivered on: 28 April 1997
Satisfied on: 19 March 1998
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 1996Delivered on: 1 May 1996
Satisfied on: 25 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 October 1993Delivered on: 6 October 1993
Satisfied on: 28 June 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

20 December 2023Accounts for a small company made up to 31 December 2022 (17 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
8 November 2023Termination of appointment of Laurent Bourdichon as a director on 4 September 2023 (1 page)
8 November 2023Appointment of Mr Liam Dowdall as a director on 6 November 2023 (2 pages)
30 January 2023Registration of charge 025605890010, created on 27 January 2023 (35 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
26 April 2022Accounts for a small company made up to 31 December 2021 (17 pages)
2 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 December 2020 (17 pages)
4 January 2021Change of details for Wittur Holding Gmbh as a person with significant control on 1 November 2020 (2 pages)
4 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
22 December 2020Appointment of Mr William George Billington as a secretary on 22 December 2020 (2 pages)
22 December 2020Termination of appointment of Susan Carol Green as a secretary on 1 September 2020 (1 page)
6 August 2020Accounts for a small company made up to 31 December 2019 (17 pages)
13 March 2020Appointment of Mr Laurent Bourdichon as a director on 4 March 2020 (2 pages)
6 March 2020Termination of appointment of Susan Carol Green as a director on 4 March 2020 (1 page)
6 March 2020Appointment of Mr Janne-Pekka Sakari Piiroinen as a director on 4 March 2020 (2 pages)
29 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 October 2019Satisfaction of charge 025605890009 in full (4 pages)
3 June 2019Appointment of Susan Carol Green as a director on 31 May 2019 (2 pages)
31 May 2019Termination of appointment of Geoffroy Durandet as a director on 31 May 2019 (1 page)
11 March 2019Accounts for a small company made up to 31 December 2018 (17 pages)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Fabrice De La Renaudie Lajugie as a director on 30 July 2018 (1 page)
3 August 2018Appointment of Mr Geoffroy Durandet as a director on 30 July 2018 (2 pages)
24 May 2018Full accounts made up to 31 December 2017 (29 pages)
10 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
10 January 2018Notification of Wittur Holding Gmbh as a person with significant control on 31 December 2016 (2 pages)
10 January 2018Notification of Wittur Holding Gmbh as a person with significant control on 31 December 2016 (2 pages)
10 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (30 pages)
27 September 2017Full accounts made up to 31 December 2016 (30 pages)
30 June 2017Cessation of Dennis George Major as a person with significant control on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Dennis George Major as a director on 30 June 2017 (1 page)
30 June 2017Cessation of Dennis George Major as a person with significant control on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Dennis George Major as a director on 30 June 2017 (1 page)
27 June 2017Appointment of Mr Fabrice De La Renaudie Lajugie as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Mr Fabrice De La Renaudie Lajugie as a director on 27 June 2017 (2 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (29 pages)
25 May 2016Full accounts made up to 31 December 2015 (29 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 400,000
(3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 400,000
(3 pages)
16 July 2015Full accounts made up to 31 December 2014 (17 pages)
16 July 2015Full accounts made up to 31 December 2014 (17 pages)
20 May 2015Registration of charge 025605890009, created on 18 May 2015 (40 pages)
20 May 2015Registration of charge 025605890009, created on 18 May 2015 (40 pages)
23 April 2015Satisfaction of charge 025605890008 in full (4 pages)
23 April 2015Satisfaction of charge 025605890008 in full (4 pages)
23 April 2015Satisfaction of charge 7 in full (4 pages)
23 April 2015Satisfaction of charge 7 in full (4 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 400,000
(3 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 400,000
(3 pages)
2 July 2014Appointment of Mr Dennis George Major as a director (2 pages)
2 July 2014Termination of appointment of Matthew Thompson as a director (1 page)
2 July 2014Termination of appointment of Matthew Thompson as a director (1 page)
2 July 2014Appointment of Mr Dennis George Major as a director (2 pages)
6 May 2014Full accounts made up to 31 December 2013 (18 pages)
6 May 2014Full accounts made up to 31 December 2013 (18 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 400,000
(3 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 400,000
(3 pages)
11 September 2013Registration of charge 025605890008 (16 pages)
11 September 2013Registration of charge 025605890008 (16 pages)
11 March 2013Full accounts made up to 31 December 2012 (16 pages)
11 March 2013Full accounts made up to 31 December 2012 (16 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
12 April 2012Termination of appointment of Christian Witt as a secretary (1 page)
12 April 2012Termination of appointment of Christian Witt as a secretary (1 page)
12 April 2012Appointment of Ms Susan Carol Green as a secretary (1 page)
12 April 2012Appointment of Ms Susan Carol Green as a secretary (1 page)
4 April 2012Full accounts made up to 31 December 2011 (15 pages)
4 April 2012Full accounts made up to 31 December 2011 (15 pages)
1 December 2011Auditor's resignation (1 page)
1 December 2011Auditor's resignation (1 page)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
1 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
1 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
16 March 2011Full accounts made up to 31 December 2010 (16 pages)
16 March 2011Full accounts made up to 31 December 2010 (16 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/02/2011
(7 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/02/2011
(7 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
10 May 2010Full accounts made up to 31 December 2009 (16 pages)
10 May 2010Full accounts made up to 31 December 2009 (16 pages)
16 February 2010Appointment of Mr Christian Volker Witt as a secretary (1 page)
16 February 2010Appointment of Mr Christian Volker Witt as a secretary (1 page)
16 February 2010Termination of appointment of Robert Khuri as a secretary (1 page)
16 February 2010Termination of appointment of Robert Khuri as a secretary (1 page)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2009Memorandum and Articles of Association (16 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2009Memorandum and Articles of Association (16 pages)
29 October 2009Termination of appointment of Robert Khuri as a director (1 page)
29 October 2009Termination of appointment of Robert Khuri as a director (1 page)
29 October 2009Appointment of Mr. Matthew Thompson as a director (2 pages)
29 October 2009Appointment of Mr. Matthew Thompson as a director (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (17 pages)
20 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 December 2008Return made up to 20/11/08; full list of members (3 pages)
30 December 2008Return made up to 20/11/08; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
7 July 2008Appointment terminated director and secretary michael lencik (1 page)
7 July 2008Director and secretary appointed robert khuri (1 page)
7 July 2008Appointment terminated director paul ollies (1 page)
7 July 2008Appointment terminated director paul ollies (1 page)
7 July 2008Appointment terminated director and secretary michael lencik (1 page)
7 July 2008Director and secretary appointed robert khuri (1 page)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
25 September 2007Resolutions
  • RES13 ‐ Holding egm 03/12/06
(1 page)
25 September 2007Resolutions
  • RES13 ‐ Holding egm 03/12/06
(1 page)
8 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2007Full accounts made up to 31 December 2005 (20 pages)
30 January 2007Full accounts made up to 31 December 2005 (20 pages)
12 January 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Company name changed lifteknic LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed lifteknic LIMITED\certificate issued on 02/10/06 (2 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 20/11/05; full list of members (7 pages)
14 February 2006Return made up to 20/11/05; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
25 February 2005Full accounts made up to 31 December 2003 (16 pages)
25 February 2005Full accounts made up to 31 December 2003 (16 pages)
29 January 2005Nc inc already adjusted 22/03/04 (1 page)
29 January 2005Nc inc already adjusted 22/03/04 (1 page)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 May 2004Ad 31/12/02--------- £ si 375000@1 (2 pages)
21 May 2004Ad 31/12/02--------- £ si 375000@1 (2 pages)
21 May 2004Particulars of contract relating to shares (3 pages)
21 May 2004Particulars of contract relating to shares (3 pages)
19 April 2004Particulars of mortgage/charge (5 pages)
19 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004New secretary appointed;new director appointed (1 page)
15 April 2004New secretary appointed;new director appointed (1 page)
10 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
9 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
9 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
4 October 2002Full accounts made up to 31 December 2001 (15 pages)
4 October 2002Full accounts made up to 31 December 2001 (15 pages)
12 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Full accounts made up to 31 December 2000 (17 pages)
26 November 2001Full accounts made up to 31 December 2000 (17 pages)
22 January 2001Return made up to 20/11/00; full list of members (6 pages)
22 January 2001Return made up to 20/11/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 December 1999Return made up to 20/11/99; full list of members (6 pages)
14 December 1999Return made up to 20/11/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
11 May 1999Registered office changed on 11/05/99 from: the ohm building castle close hawarden industrial park deeside flintshire clwyd CH5 3QZ (1 page)
11 May 1999Registered office changed on 11/05/99 from: the ohm building castle close hawarden industrial park deeside flintshire clwyd CH5 3QZ (1 page)
2 December 1998Return made up to 20/11/98; full list of members (6 pages)
2 December 1998Return made up to 20/11/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Return made up to 20/11/97; no change of members (4 pages)
20 January 1998Return made up to 20/11/97; no change of members (4 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: unit 1 hawarden industrial park manor lane deeside clwyd CH5 3PP (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: unit 1 hawarden industrial park manor lane deeside clwyd CH5 3PP (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned;director resigned (1 page)
5 July 1997Full accounts made up to 31 December 1996 (12 pages)
5 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Return made up to 20/11/96; full list of members (6 pages)
14 January 1997Return made up to 20/11/96; full list of members (6 pages)
30 July 1996Full accounts made up to 31 December 1995 (17 pages)
30 July 1996Full accounts made up to 31 December 1995 (17 pages)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Return made up to 20/11/95; full list of members (6 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
24 November 1995Return made up to 20/11/95; full list of members (6 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
24 April 1995Return made up to 20/11/94; no change of members (4 pages)
24 April 1995Return made up to 20/11/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
10 June 1994Full accounts made up to 31 December 1993 (16 pages)
10 June 1994Full accounts made up to 31 December 1993 (16 pages)
18 March 1994Ad 31/12/93--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
18 March 1994Ad 31/12/93--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
7 March 1994£ nc 100/25000 15/12/93 (2 pages)
7 March 1994£ nc 100/25000 15/12/93 (2 pages)
21 January 1994Return made up to 20/11/93; no change of members (4 pages)
21 January 1994Return made up to 20/11/93; no change of members (4 pages)
18 October 1993Full accounts made up to 31 December 1992 (15 pages)
18 October 1993Full accounts made up to 31 December 1992 (15 pages)
6 October 1993Particulars of mortgage/charge (3 pages)
6 October 1993Particulars of mortgage/charge (3 pages)
1 September 1993Return made up to 20/11/92; full list of members (8 pages)
1 September 1993Return made up to 20/11/92; full list of members (8 pages)
21 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
21 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
7 September 1992Registered office changed on 07/09/92 from: 91 chester road west shotton deeside clwyd CH5 1BZ (1 page)
7 September 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 September 1992Registered office changed on 07/09/92 from: 91 chester road west shotton deeside clwyd CH5 1BZ (1 page)
7 September 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 August 1992Secretary resigned (2 pages)
10 August 1992Secretary resigned (2 pages)
4 December 1991Return made up to 20/11/91; full list of members (6 pages)
4 December 1991New director appointed (2 pages)
4 December 1991New director appointed (2 pages)
4 December 1991Return made up to 20/11/91; full list of members (6 pages)
22 May 1991Accounting reference date notified as 31/03 (1 page)
22 May 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 May 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 May 1991Ad 29/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1991Ad 29/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1991Accounting reference date notified as 31/03 (1 page)
26 April 1991Director resigned;new director appointed (2 pages)
26 April 1991Director resigned;new director appointed (2 pages)
26 April 1991Director resigned;new director appointed (2 pages)
26 April 1991Director resigned;new director appointed (2 pages)
21 February 1991New secretary appointed;director resigned;new director appointed (2 pages)
21 February 1991New secretary appointed;director resigned;new director appointed (2 pages)
7 February 1991Secretary resigned (2 pages)
7 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 February 1991Registered office changed on 07/02/91 from: 31 corsham street london N1 6DR (1 page)
7 February 1991Secretary resigned (2 pages)
7 February 1991Registered office changed on 07/02/91 from: 31 corsham street london N1 6DR (1 page)
23 January 1991Company name changed\certificate issued on 23/01/91 (2 pages)
23 January 1991Company name changed\certificate issued on 23/01/91 (2 pages)
20 November 1990Incorporation (16 pages)
20 November 1990Incorporation (16 pages)