UKBizDB.co.uk

CANTERBURY LIGHTING LIMITED

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

This company is commonly known as Canterbury Lighting Limited. The company was founded 28 years ago and was given the registration number 03175239. The firm's registered office is in KENT. You can find them at 95 Wincheap, Canterbury, Kent, . This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:CANTERBURY LIGHTING LIMITED
Company Number:03175239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:95 Wincheap, Canterbury, Kent, CT1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Northdown Park Road, Clifton Ville, Margate, CT9 3PX

Secretary04 November 2004Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director14 December 2022Active
107 Northdown Park Road, Cliftonville, Margate, CT9 3PX

Director19 March 1996Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director06 October 2023Active
36 Northdown Park Road, Cliftonville, Margate, CT9 3PT

Secretary19 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 March 1996Active
107, Northdown Park Road, Margate, Uk, CT9 3PX

Director31 March 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 March 1996Active

People with Significant Control

Mr Peter John Dowell
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:107 Northdown Park Road, Cliftonville, Margate, United Kingdom, CT9 3PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Myra Olivia Dowell
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:107 Northdown Park Road, Cliftonville, Margate, United Kingdom, CT9 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.