Company NameLitetec Ltd
DirectorPaul Robert Wale
Company StatusLiquidation
Company Number01931970
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)
Previous NameLite-Tec Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Paul Robert Wale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(5 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170a-172 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMrs Denise Lorraine Wale
NationalityBritish
StatusCurrent
Appointed11 April 1991(5 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address170a-172 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Vanessa Caroline Anne Ford
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address507 Ashingdon Road
Rochford
Essex
SS4 3HE
Director NameMr James Wale
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address507 Ashingdon Road
Rochford
Essex
SS4 3HE
Director NameMrs Vanessa Caroline Anne Ford
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(32 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address507 Ashingdon Road
Rochford
SS4 3HE

Contact

Websitelitetec.co.uk

Location

Registered Address170a-172 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

30 at £1Denise Wale
30.00%
Ordinary
30 at £1Paul Wale
30.00%
Ordinary
30 at £1Vanessa Wale
30.00%
Ordinary
10 at £1James Wale
10.00%
Ordinary

Financials

Year2014
Net Worth£106,167
Cash£176,376
Current Liabilities£140,733

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

27 March 2024Registered office address changed from 507 Ashingdon Road Rochford Essex SS4 3HE to 170a-172 High Street Rayleigh Essex SS6 7BS on 27 March 2024 (3 pages)
8 March 2024Appointment of a voluntary liquidator (3 pages)
8 March 2024Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-06
(1 page)
8 March 2024Statement of affairs (8 pages)
1 February 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
4 September 2023Notification of Geoffrey Miles as a person with significant control on 21 August 2023 (2 pages)
23 August 2023Change of details for Mr Paul Wale as a person with significant control on 21 August 2023 (2 pages)
23 August 2023Cessation of Geoffrey Miles as a person with significant control on 21 August 2023 (1 page)
21 August 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
18 July 2023Notification of Geoffrey Miles as a person with significant control on 7 October 2021 (2 pages)
20 June 2023Termination of appointment of James Wale as a director on 20 June 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
20 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
7 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
13 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 October 2019Termination of appointment of Vanessa Caroline Anne Ford as a director on 1 October 2019 (1 page)
30 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
2 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 January 2018Appointment of Mrs Vanessa Caroline Anne Ford as a director on 8 January 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Termination of appointment of Vanessa Caroline Anne Ford as a director on 28 February 2017 (1 page)
12 April 2017Termination of appointment of Vanessa Caroline Anne Ford as a director on 28 February 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 April 2016Director's details changed for Mr Paul Robert Wale on 1 April 2015 (2 pages)
26 April 2016Director's details changed for Mr Paul Robert Wale on 1 April 2015 (2 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(5 pages)
26 April 2016Secretary's details changed for Mrs Denise Lorraine Wale on 1 April 2015 (1 page)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(5 pages)
26 April 2016Secretary's details changed for Mrs Denise Lorraine Wale on 1 April 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
11 March 2015Appointment of Mrs Vanessa Ford as a director on 31 March 2014 (2 pages)
11 March 2015Appointment of Mrs Vanessa Ford as a director on 31 March 2014 (2 pages)
11 March 2015Appointment of Mr James Wale as a director on 31 March 2014 (2 pages)
11 March 2015Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Appointment of Mr James Wale as a director on 31 March 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 June 2012Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon, Brentwood Essex CM13 3XD on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon, Brentwood Essex CM13 3XD on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon, Brentwood Essex CM13 3XD on 1 June 2012 (1 page)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Paul Robert Wale on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Robert Wale on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Robert Wale on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 May 2008Return made up to 30/03/08; full list of members (3 pages)
23 May 2008Return made up to 30/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 May 2007Return made up to 30/03/07; full list of members (3 pages)
8 May 2007Registered office changed on 08/05/07 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
8 May 2007Registered office changed on 08/05/07 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Return made up to 30/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 May 2006Return made up to 30/03/06; full list of members (2 pages)
2 May 2006Return made up to 30/03/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 April 2005Return made up to 30/03/05; full list of members (6 pages)
7 April 2005Return made up to 30/03/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 April 2004Return made up to 30/03/04; full list of members (6 pages)
6 April 2004Return made up to 30/03/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 April 2003Return made up to 30/03/03; full list of members (6 pages)
8 April 2003Return made up to 30/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 September 2002Company name changed lite-tec LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed lite-tec LIMITED\certificate issued on 11/09/02 (2 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 April 2001Return made up to 30/03/01; full list of members (6 pages)
2 April 2001Return made up to 30/03/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
13 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
30 November 2000Return made up to 30/03/00; full list of members; amend (8 pages)
30 November 2000Return made up to 30/03/00; full list of members; amend (8 pages)
20 July 2000Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
20 July 2000Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
19 April 2000Return made up to 30/03/00; full list of members (6 pages)
19 April 2000Return made up to 30/03/00; full list of members (6 pages)
26 October 1999Registered office changed on 26/10/99 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
26 October 1999Registered office changed on 26/10/99 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
10 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 May 1999Registered office changed on 02/05/99 from: 109 main road gidea park romford essex RM2 5EL (1 page)
2 May 1999Registered office changed on 02/05/99 from: 109 main road gidea park romford essex RM2 5EL (1 page)
2 May 1999Return made up to 30/03/99; full list of members (6 pages)
2 May 1999Return made up to 30/03/99; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
11 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
3 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
29 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
4 April 1995Return made up to 30/03/95; no change of members (4 pages)
4 April 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)