UKBizDB.co.uk

COLLINGWOOD LIGHTING LIMITED

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

This company is commonly known as Collingwood Lighting Limited. The company was founded 57 years ago and was given the registration number 00900626. The firm's registered office is in SYWELL, NORTHAMPTON. You can find them at Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, Northamptonshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:COLLINGWOOD LIGHTING LIMITED
Company Number:00900626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, Northamptonshire, NN6 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Director16 June 2022Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Director27 July 2023Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Director22 August 2022Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Secretary24 March 2022Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Secretary10 November 2017Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Secretary16 June 2014Active
Brooklands House, Sywell Aerodrome, Wellingborough Road, Sywell, Northampton, United Kingdom, NN6 0BT

Secretary26 November 1997Active
Manor Farm, Peatling Magna,

Secretary-Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Director24 March 2022Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Director10 November 2017Active
19 Beighton Close, Four Oaks, Sutton Coldfield, B74 4YA

Director12 June 2006Active
19 Grosvenor Way, Barton Seagrave, Kettering, NN15 6TG

Director01 July 1993Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Director24 March 2022Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Director19 July 2016Active
11 Aviemore Gardens, Northampton, NN4 9XJ

Director15 November 2005Active
Brooklands House, Sywell Aerodrome, Northampton, United Kingdom, NN6 0BT

Director19 December 2011Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Director18 November 2014Active
Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, NN6 0BT

Director10 April 2015Active
Brooklands House, Sywell Aerodrome, Wellingborough Road, Sywell, Northampton, United Kingdom, NN6 0BT

Director01 July 1994Active
Manor Farm, Peatling Magna,

Director-Active
Brooklands House, Sywell Aerodrome, Wellingborough Road, Sywell, Northampton, United Kingdom, NN6 0BT

Director01 July 1997Active
Manor Farm, Peatling Magna, LE8 5UN

Director31 March 1999Active
Meadow View, Bedford Road West, Yardley Hastings, NN7 1HB

Director-Active
Brooklands House, Sywell Aerodrome, Wellingborough Road, Sywell, Northampton, United Kingdom, NN6 0BT

Director20 November 2012Active
8 Park Close, Sywell, NN6 0AX

Director15 November 2005Active

People with Significant Control

Mr Charles Justin Maeers
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Brooklands House, Sywell, Sywell, Northampton, NN6 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Seebeck 63 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brooklands House, Sywell Airport Business Park, Wellingborough Road, Northampton, England, NN6 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Collingwood Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brooklands House, Wellingborough Road, Northampton, England, NN6 0BT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-18Resolution

Resolution.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-12Officers

Termination secretary company with name termination date.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Change account reference date company current shortened.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.