South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director Name | Adam Douglas Davis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 W. Lincoln Avenue Lititz Pennsylvania 17543 |
Director Name | Robert Carl Rathsam |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 October 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W. Lincoln Avenue Lititz Pa 17543 |
Director Name | Ramon Enrique Mercedes |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2023(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait Towers Manufacturing Llc 401 W. Lincoln Ave. Lititz Pa 17543 |
Director Name | Mr Adrian Brooks |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 55 Langthwaite Grange Langthwaite Business Park South Kirkby Wakefield West Yorksire WF9 3NR |
Director Name | Mr Lee Robert Brooks |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Langthwaite Road Langthwaite Grange Ind Estate, South Kirkby Pontefract WF9 3AP |
Director Name | Fokko Smeding |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | The Netherlands |
Correspondence Address | Prolyte Products Group Industriepark 9 9351 Pa Leek Leek - |
Secretary Name | Berend Hendrik Willem Reinink |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 55 Langthwaite Grange Langthwaite Business Park South Kirkby Wakefield West Yorksire WF9 3NR |
Director Name | Mr Keith David Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 55 Langthwaite Grange Langthwaite Business Park South Kirkby Wakefield West Yorksire WF9 3NR |
Director Name | Mr Lambert Bouwmeester |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 55 Langthwaite Grange Langthwaite Business Park South Kirkby Wakefield West Yorksire WF9 3NR |
Director Name | Mr Mark Richard Tucknott |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 5 Langthwaite Road, Langthwaite Grange Ind Es South Kirkby Pontefract West Yorkshire WF9 3AP |
Director Name | Michael Joseph Dominguez |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 18th Floor Providence Rhode Island 02903 |
Director Name | Scott Macomb Marimow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 18th Floor Providence Rhode Island 02903 |
Director Name | Avery Coryell White |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(9 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 W. Lincoln Avenue Lititz Pennsylvania 17543 |
Director Name | Ulrike Schachner-Dadley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 October 2019(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Director Name | Mary June Huwaldt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2021(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W. Lincoln Ave. Lititz Pa 17543 |
Director Name | Kerri McClellan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W Lincoln Ave Lititz Pa 17543 |
Website | litestructures.com |
---|
Registered Address | Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ls-live LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£112,664 |
Cash | £60,779 |
Current Liabilities | £854,812 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
1 September 2020 | Delivered on: 22 September 2020 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 August 2020 | Delivered on: 27 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 January 2012 | Delivered on: 21 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
9 December 2011 | Delivered on: 13 December 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
8 November 2011 | Delivered on: 10 November 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
---|---|
14 August 2017 | Notification of Production Park Limited as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
16 August 2016 | Director's details changed for Mr Lee Robert Brooks on 16 August 2016 (2 pages) |
16 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
11 January 2016 | Registered office address changed from Unit 55 Langthwaite Grange Langthwaite Business Park South Kirkby Wakefield West Yorksire WF9 3NR to Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 11 January 2016 (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
17 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 June 2014 | Aud res sect 519 (1 page) |
5 June 2014 | Termination of appointment of Lambert Bouwmeester as a director (1 page) |
5 June 2014 | Termination of appointment of Keith Williams as a director (1 page) |
5 June 2014 | Appointment of Mr Mark Richard Tucknott as a director (2 pages) |
29 May 2014 | Auditor's resignation (1 page) |
23 May 2014 | Company name changed prolyte products uk LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Change of name notice (2 pages) |
25 February 2014 | Termination of appointment of Adrian Brooks as a director (1 page) |
13 January 2014 | Appointment of Mr Lambert Bouwmeester as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
5 February 2013 | Appointment of Mr Keith David Williams as a director (2 pages) |
8 October 2012 | Termination of appointment of Berend Reinink as a secretary (1 page) |
18 September 2012 | Current accounting period extended from 24 December 2012 to 31 December 2012 (1 page) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Full accounts made up to 24 December 2011 (18 pages) |
23 March 2012 | Termination of appointment of Fokko Smeding as a director (1 page) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2011 | Current accounting period extended from 30 June 2011 to 24 December 2011 (1 page) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Incorporation (49 pages) |