Litecast Limited
Private Limited Company
Litecast Limited
Purley Chase Estate Pipers Lane
Ansley Common
Nuneaton
CV10 0RG
Company Name | Litecast Limited |
---|
Company Status | Active |
---|
Company Number | 03619863 |
---|
Incorporation Date | 21 August 1998 (25 years, 8 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Concrete Products For Construction Purposes |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|
Next Accounts Due | 31 August 2024 (4 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 August |
---|
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|
Next Return Due | 4 September 2024 (4 months from now) |
---|
Registered Address | Purley Chase Estate Pipers Lane Ansley Common Nuneaton CV10 0RG |
Shared Address | This company shares its address with 2 other companies |
Constituency | Nuneaton |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Parish | Ansley |
---|
Accounts Year End | 31 August |
---|
Category | Full |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|
Next Accounts Due | 31 August 2024 (4 months from now) |
---|
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|
Next Return Due | 4 September 2024 (4 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2661) | Manufacture concrete goods for construction |
---|
SIC 2007 (23610) | Manufacture of concrete products for construction purposes |
---|
20 September 2017 | Amended full accounts made up to 31 August 2016 | 28 pages |
---|
13 September 2017 | Confirmation statement made on 21 August 2017 with updates | 4 pages |
---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 | 4 pages |
---|
18 January 2017 | Director's details changed for Mr Kevin John Hall on 18 January 2017 | 2 pages |
---|
18 January 2017 | Director's details changed for Mr George Thomas Rendle Pickard on 18 January 2017 | 2 pages |
---|
Mortgage charges satisfied
6
Mortgage charges part satisfied
—
Mortgage charges outstanding
4