UKBizDB.co.uk

ALLDAY LAMPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allday Lamps Limited. The company was founded 19 years ago and was given the registration number 05441751. The firm's registered office is in WATFORD. You can find them at 6 Olds Close, , Watford, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:ALLDAY LAMPS LIMITED
Company Number:05441751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:6 Olds Close, Watford, England, WD18 9RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Gordon Avenue, Stanmore, HA7 3QS

Secretary31 March 2006Active
23 Rowlands Avenue, Pinner, HA5 4DF

Director11 May 2005Active
74 Gordon Avenue, Stanmore, HA7 3QS

Director31 March 2006Active
74 Gordon Avenue, Stanmore, HA7 3QS

Secretary11 May 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary03 May 2005Active
74 Gordon Avenue, Stanmore, HA7 3QS

Director11 May 2005Active
9 Marlborough Court 1 Emmanuel Road, Northwood, HA6 1SE

Director11 May 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director03 May 2005Active

People with Significant Control

Mr Kiren Narshi Shah
Notified on:11 May 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:74, Gordon Avenue, Stanmore, England, HA7 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anup Govindji Shah
Notified on:11 May 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:23, Rowlands Avenue, Pinner, England, HA5 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vipinchandra Gulabchand Shah
Notified on:11 May 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:9, Emmanuel Road, Northwood, England, HA6 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Address

Change registered office address company with date old address new address.

Download
2020-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Address

Change registered office address company with date old address new address.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download
2013-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.