Louver-lite Limited CHESHIRE


Louver-lite started in year 1971 as Private Limited Company with registration number 01011431. The Louver-lite company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Cheshire at Ashton Road. Postal code: SK14 4BG.

Currently there are 5 directors in the the company, namely Richard I., Dean R. and Gavin G. and others. In addition one secretary - Kelly-Lee W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SK14 4BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0243341 . It is located at Ashton Road, Hyde with a total of 5 carsand 1 trailers. It has two locations in the UK.

Louver-lite Limited Address / Contact

Office Address Ashton Road
Office Address2 Hyde
Town Cheshire
Post code SK14 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01011431
Date of Incorporation Mon, 17th May 1971
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 53 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Richard I.

Position: Director

Appointed: 03 January 2023

Kelly-Lee W.

Position: Secretary

Appointed: 10 September 2021

Dean R.

Position: Director

Appointed: 01 June 2021

Gavin G.

Position: Director

Appointed: 04 January 2021

Simon M.

Position: Director

Appointed: 29 April 2004

Anthony B.

Position: Director

Appointed: 01 April 2003

Brian H.

Position: Secretary

Resigned: 28 February 1997

Stephen B.

Position: Director

Resigned: 31 July 2020

Reginald A.

Position: Director

Resigned: 15 October 2018

Matthew W.

Position: Director

Appointed: 01 June 2021

Resigned: 31 December 2022

Simon M.

Position: Secretary

Appointed: 03 February 2018

Resigned: 10 September 2021

Claire D.

Position: Director

Appointed: 28 June 2012

Resigned: 31 January 2018

Claire D.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 January 2018

Simon M.

Position: Secretary

Appointed: 01 February 2006

Resigned: 31 January 2008

Andrew W.

Position: Director

Appointed: 01 April 2003

Resigned: 04 November 2008

Linda A.

Position: Director

Appointed: 28 February 1997

Resigned: 31 December 2011

Linda A.

Position: Secretary

Appointed: 28 February 1997

Resigned: 01 February 2006

David R.

Position: Director

Appointed: 28 February 1997

Resigned: 02 June 2023

Peter M.

Position: Director

Appointed: 31 October 1991

Resigned: 18 March 1997

Brian H.

Position: Director

Appointed: 31 October 1991

Resigned: 07 April 2004

John N.

Position: Director

Appointed: 31 October 1991

Resigned: 29 June 2001

People with significant control

The register of PSCs who own or control the company includes 6 names. As BizStats identified, there is David R. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Antony B. This PSC and has 25-50% voting rights. Then there is Simon M., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 50,01-75% voting rights.

David R.

Notified on 15 October 2018
Nature of control: 25-50% voting rights

Antony B.

Notified on 14 December 2022
Nature of control: 25-50% voting rights

Simon M.

Notified on 16 October 2018
Nature of control: 50,01-75% voting rights

David R.

Notified on 6 April 2016
Ceased on 22 March 2024
Nature of control: 25-50% voting rights

Antony B.

Notified on 31 January 2018
Ceased on 22 March 2024
Nature of control: 25-50% voting rights

Reginald A.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Ashton Road
City Hyde
Post code SK14 4BG
Vehicles 4
Trailers 1
Herringshaw House
Address Talbot Road
City Hyde
Post code SK14 4EU
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Wednesday 31st May 2023
filed on: 6th, February 2024
Free Download (38 pages)

Company search

Advertisements