Check the

A & S LUISI JOINERS & CONTRACTORS LIMITED

Company
A & S LUISI JOINERS & CONTRACTORS LIMITED (04485970)

A & S LUISI JOINERS & CONTRACTORS

Phone: 01539 733 593
A⁺ rating

KEY FINANCES

Year
2016
Assets
£128.87k ▲ £3.31k (2.64 %)
Cash
£51.61k ▲ £10.36k (25.11 %)
Liabilities
£40.66k ▲ £0.24k (0.59 %)
Net Worth
£88.21k ▲ £3.07k (3.61 %)

REGISTRATION INFO

Company name
A & S LUISI JOINERS & CONTRACTORS LIMITED
Company number
04485970
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jul 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.asluisi.co.uk
Phones
01539 733 593
07974 126 820
Registered Address
20 RIVERBANK ROAD,
KENDAL,
CUMBRIA,
LA9 5JS

ECONOMIC ACTIVITIES

43320
Joinery installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

29 Jul 2016
Confirmation statement made on 15 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 10

See Also


Last update 2018

A & S LUISI JOINERS & CONTRACTORS LIMITED DIRECTORS

Rebecca Jane Luisi

  Acting PSC
Appointed
16 July 2002
Role
Secretary
Address
20 Riverbank Road, Kendal, Cumbria, United Kingdom, LA9 5JS
Name
LUISI, Rebecca Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew David Luisi

  Acting PSC
Appointed
16 July 2002
Occupation
Joiner
Role
Director
Age
54
Nationality
British
Address
20 Riverbank Road, Kendal, Cumbria, United Kingdom, LA9 5JS
Country Of Residence
England
Name
LUISI, Andrew David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Steven Lawrence Luisi

  Acting PSC
Appointed
16 July 2002
Occupation
Joiner
Role
Director
Age
50
Nationality
British
Address
Scarview, Levens Lane, Levens, Kendal, Cumbria, Great Britain, LA8 8NQ
Country Of Residence
England
Name
LUISI, Steven Lawrence
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Lesley Harrison

  Resigned
Appointed
15 July 2002
Resigned
16 July 2002
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
15 July 2002
Resigned
16 July 2002
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.