Check the

INOX TECHNICAL LIGHTING LIMITED

Company
INOX TECHNICAL LIGHTING LIMITED (04922802)

INOX TECHNICAL LIGHTING

Phone: 01702 468 165
A⁺ rating

KEY FINANCES

Year
2015
Assets
£330.54k ▲ £219.06k (196.52 %)
Cash
£136.68k ▲ £116.3k (570.44 %)
Liabilities
£292.72k ▲ £243.1k (490.00 %)
Net Worth
£37.82k ▼ £-24.04k (-38.87 %)

REGISTRATION INFO

Company name
INOX TECHNICAL LIGHTING LIMITED
Company number
04922802
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
inox.co.uk
Phones
01702 468 165
Registered Address
8 HIGH STREET,
HEATHFIELD,
EAST SUSSEX,
TN21 8LS

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

LAST EVENTS

03 Nov 2016
Confirmation statement made on 6 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 6

CHARGES

1 December 2014
Status
Outstanding
Delivered
16 December 2014
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…

See Also


Last update 2018

INOX TECHNICAL LIGHTING LIMITED DIRECTORS

Ian Frank William Howard

  Acting PSC
Appointed
06 October 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Woodhayes, Old Forewood Lane,, Crowhurst, East Sussex, TN33 9AE
Country Of Residence
England
Name
HOWARD, Ian Frank William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Mark Robert Saunders

  Acting PSC
Appointed
04 January 2008
Occupation
Designer
Role
Director
Age
62
Nationality
British
Address
23 Torquay Drive, Leigh On Sea, Essex, SS9 1SD
Country Of Residence
United Kingdom
Name
SAUNDERS, Mark Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

GRANT SECRETARIES LIMITED

  Resigned
Appointed
06 October 2003
Resigned
06 October 2003
Role
Nominee Secretary
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT SECRETARIES LIMITED

THE CO SECRETARY LIMITED

  Resigned
Appointed
06 October 2003
Resigned
09 April 2008
Role
Secretary
Address
The Watch Oak, Chain Lane, Battle, East Sussex, TN3 0YD
Name
THE CO SECRETARY LIMITED

GRANT DIRECTORS LIMITED

  Resigned
Appointed
06 October 2003
Resigned
06 October 2003
Role
Nominee Director
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT DIRECTORS LIMITED

REVIEWS


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