CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LIGHTMASTER (DIRECT) LTD
Company
LIGHTMASTER (DIRECT)
Phone:
00000 008 010
A⁺
rating
KEY FINANCES
Year
2016
Assets
£337.83k
▲ £25.33k (8.10 %)
Cash
£2.5k
▲ £2.38k (1,915.32 %)
Liabilities
£260.4k
▲ £16.06k (6.57 %)
Net Worth
£77.44k
▲ £9.27k (13.60 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Stratford-on-Avon
Company name
LIGHTMASTER (DIRECT) LTD
Company number
03611133
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Aug 1998
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
lightmaster-product.co.uk
Phones
00000 008 010
01608 682 115
01803 226 154
Registered Address
UNIT 17 BLACKWELL BUSINESS PARK,
BLACKWELL,
SHIPSTON-ON-STOUR,
WARWICKSHIRE,
CV36 4PE
ECONOMIC ACTIVITIES
47599
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
23 Nov 2016
Total exemption small company accounts made up to 30 September 2016
16 Aug 2016
Confirmation statement made on 6 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
CHARGES
5 May 2015
Status
Outstanding
Delivered
8 May 2015
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…
5 April 2013
Status
Outstanding
Delivered
11 April 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
LIGHTING FORCE LIMITED
LIGHTIQUE LIMITED
LIGHTMEDIA COMMUNICATIONS LIMITED
LIGHTNATION LIMITED
LIGHTNING ELECTRICAL INSTALLATIONS LTD
LIGHTNING ELECTRICAL SUSSEX LIMITED
Last update 2018
LIGHTMASTER (DIRECT) LTD DIRECTORS
Richard Michael Nock
Acting
Appointed
10 August 1999
Role
Secretary
Address
Grange House, Blackwell, Shipston On Stour, Warwickshire, CV36 4PF
Name
NOCK, Richard Michael
Colette Joy Nock
Acting
Appointed
10 August 1999
Occupation
Nurse
Role
Director
Age
67
Nationality
British
Address
Grange House, Blackwell, Shipston On Stour, Warwickshire, CV36 4PF
Country Of Residence
United Kingdom
Name
NOCK, Colette Joy
Richard Michael Nock
Acting
PSC
Appointed
10 August 1999
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Grange House, Blackwell, Shipston On Stour, Warwickshire, CV36 4PF
Country Of Residence
United Kingdom
Name
NOCK, Richard Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Lee Martin Holberton
Resigned
Appointed
20 August 1998
Resigned
10 August 1999
Role
Secretary
Nationality
British
Address
68 Perry Hill, Priors Park, Tewkesbury, Gloucestershire, GL20 5JG
Name
HOLBERTON, Lee Martin
HALLMARK SECRETARIES LIMITED
Resigned
Appointed
06 August 1998
Resigned
20 August 1998
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
Appointed
06 August 1998
Resigned
20 August 1998
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED
Bruce Edward Pritchett
Resigned
Appointed
20 August 1998
Resigned
10 August 1999
Occupation
Accountant
Role
Director
Age
69
Nationality
British
Address
Cambria, The Reddings, Cheltenham, Gloucestershire, GL51 6RL
Country Of Residence
United Kingdom
Name
PRITCHETT, Bruce Edward
David Andrew Smith
Resigned
Appointed
01 July 2006
Resigned
31 July 2011
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Windyways Moffatt Road, Nailsworth, Gloucester, GL6 0HA
Country Of Residence
United Kingdom
Name
SMITH, David Andrew
REVIEWS
Check The Company
Excellent according to the company’s financial health.