Company NameLitex (UK) Limited
DirectorJohn O'Shea
Company StatusActive
Company Number02690435
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn O'Shea
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMrs Sheila How
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Yorke Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DN
Secretary NameMrs Sheila How
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Yorke Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelitexuk.com
Telephone01923 247254
Telephone regionWatford

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

980 at £1J. O'shea
98.00%
Ordinary
20 at £1John O'shea
2.00%
Ordinary

Financials

Year2014
Net Worth£14,019
Cash£98,601
Current Liabilities£557,704

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

7 January 2015Delivered on: 8 January 2015
Persons entitled: Close Brothers Limited (The"Security Trustee")

Classification: A registered charge
Outstanding
9 November 2005Delivered on: 22 November 2005
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.
Outstanding
23 August 2005Delivered on: 3 September 2005
Satisfied on: 11 January 2016
Persons entitled: National Westminster Bank PLC

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
30 July 2003Delivered on: 1 August 2003
Satisfied on: 1 December 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
30 June 1997Delivered on: 4 July 1997
Satisfied on: 4 November 2005
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
26 November 1996Delivered on: 30 November 1996
Satisfied on: 4 November 2005
Persons entitled: The Co-Operative Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
11 January 2016Satisfaction of charge 4 in full (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
8 January 2015Registration of charge 026904350006, created on 7 January 2015 (43 pages)
8 January 2015Registration of charge 026904350006, created on 7 January 2015 (43 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for John O'shea on 21 December 2010 (2 pages)
8 February 2011Termination of appointment of Sheila How as a director (1 page)
8 February 2011Termination of appointment of Sheila How as a secretary (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 January 2010Director's details changed for Mrs Sheila How on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Sheila How on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Director and secretary's change of particulars / sheila how / 14/01/2008 (1 page)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 March 2008Return made up to 21/12/07; full list of members (4 pages)
23 January 2008Director's particulars changed (1 page)
29 October 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
19 March 2007Return made up to 21/12/06; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2006Return made up to 21/12/05; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Particulars of mortgage/charge (8 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Particulars of mortgage/charge (3 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
20 December 2004Full accounts made up to 28 February 2004 (12 pages)
23 November 2004Registered office changed on 23/11/04 from: unit 4 the empire centre imperial way watford hertfordshire WD2 4YH (1 page)
22 December 2003Return made up to 21/12/03; full list of members (7 pages)
6 December 2003Full accounts made up to 28 February 2003 (12 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
17 June 2003Full accounts made up to 28 February 2002 (11 pages)
17 February 2003Full accounts made up to 28 February 2001 (10 pages)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2002Return made up to 21/12/02; full list of members (7 pages)
2 January 2002Return made up to 21/12/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 28 February 2000 (11 pages)
6 March 2001Return made up to 07/01/01; full list of members (6 pages)
22 February 2001Full accounts made up to 28 February 1999 (11 pages)
10 March 2000Return made up to 07/01/00; full list of members (6 pages)
28 October 1999Full accounts made up to 28 February 1998 (17 pages)
15 January 1999Return made up to 07/01/99; no change of members (4 pages)
28 January 1998Return made up to 07/01/98; full list of members (6 pages)
6 January 1998Full accounts made up to 28 February 1997 (13 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 07/02/97; full list of members (6 pages)
30 November 1996Particulars of mortgage/charge (4 pages)
19 February 1996Return made up to 07/02/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
27 March 1995Return made up to 24/02/95; full list of members (6 pages)
26 January 1995Accounts for a small company made up to 28 February 1994 (8 pages)
26 January 1995Accounting reference date shortened from 31/07 to 28/02 (1 page)
29 June 1994Accounts for a small company made up to 28 February 1993 (12 pages)
15 June 1994£ nc 100/1000 28/02/94 (1 page)
15 June 1994Return made up to 24/02/94; full list of members
  • 363(287) ‐ Registered office changed on 15/06/94
(5 pages)
15 June 1994Registered office changed on 15/06/94 from: unit 4 the empire centre imperial way watford hertfordshire WD2 4YH (1 page)
24 March 1993Accounting reference date shortened from 28/02 to 31/07 (1 page)
3 March 1993Return made up to 24/02/93; full list of members (5 pages)
22 May 1992Accounting reference date notified as 28/02 (1 page)
24 February 1992Incorporation (13 pages)