UKBizDB.co.uk

CANDELA TRADITIONAL LIGHTING LIMITED

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

This company is commonly known as Candela Traditional Lighting Limited. The company was founded 37 years ago and was given the registration number 02063453. The firm's registered office is in BIRMINGHAM. You can find them at 319 Long Acre, Waterlinks Nechells, Birmingham, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:CANDELA TRADITIONAL LIGHTING LIMITED
Company Number:02063453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:319 Long Acre, Waterlinks Nechells, Birmingham, B7 5JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319 Long Acre, Waterlinks Nechells, Birmingham, B7 5JT

Director30 September 2017Active
57 Woodlea Drive, Solihull, B91 1PJ

Secretary12 September 2008Active
Shade House Fradley Junction, Alrewas, Burton On Trent, DE13 7DN

Secretary-Active
26 Rue De Kerstephan, 29630 Plougasnov, FOREIGN

Secretary30 September 2003Active
319 Long Acre, Waterlinks Nechells, Birmingham, B7 5JT

Director09 September 1994Active
319 Long Acre, Waterlinks Nechells, Birmingham, B7 5JT

Director05 November 2015Active
Hilldown House Prestop Park, Burton Road, Ashby De La Zouch, LE65 2TE

Director30 May 1993Active
9 Giffard Drive, Welland, Malvern, WR13 6SE

Director01 April 1996Active
Shade House Fradley Junction, Alrewas, Burton On Trent, DE13 7DN

Director-Active
26 Rue De Kerstephan, 29630 Plougasnov, FOREIGN

Director-Active
5 Saxon Close, Stratford Upon Avon, CV37 7DX

Director01 May 1994Active
319 Long Acre, Waterlinks Nechells, Birmingham, B7 5JT

Director30 September 2017Active
49 Rockingham Gardens, Sutton Coldfield, B74 2PN

Director26 September 2000Active
36 Upper Redlands Road, Reading, RG1 5JP

Director12 February 1992Active

People with Significant Control

Hennessy Holdings Limited
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:319, Long Acre, Birmingham, England, B7 5JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Malcolm Astley
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:319 Long Acre, Birmingham, B7 5JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Vicki Astley
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:319 Long Acre, Birmingham, B7 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Change person director company with change date.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.