This company is commonly known as Commercial Lighting Systems Ltd.. The company was founded 32 years ago and was given the registration number 02615882. The firm's registered office is in SWANWICK, HAMPSHIRE. You can find them at Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | COMMERCIAL LIGHTING SYSTEMS LTD. |
---|---|---|
Company Number | : | 02615882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire, SO31 1FQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Gracefields, The Avenue, Fareham, PO14 3AA | Secretary | 25 September 1992 | Active |
18 Johnson View, Whiteley, Fareham, PO15 7JR | Director | 13 June 1991 | Active |
3 Gracefields, The Avenue, Fareham, PO14 3AA | Director | 02 September 1991 | Active |
6 Ironbridge Crescent, Salsbury Green, SO31 7FX | Director | 01 November 2003 | Active |
Unit 17, Chandlers Way, Parkgate Business Centre, Southampton, United Kingdom, SO31 1FQ | Director | 29 September 2023 | Active |
28 Buttercup Way, Locks Heath, Southampton, SO31 6DG | Secretary | 13 June 1991 | Active |
26 Hillside Avenue, Widley, Waterlooville, PO7 5BB | Secretary | 02 September 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 May 1991 | Active |
28 Buttercup Way, Locks Heath, Southampton, SO31 6DG | Director | 13 June 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 May 1991 | Active |
26 Hillside Avenue, Widley, Waterlooville, PO7 5BB | Director | 02 September 1991 | Active |
Mr Philip Cutting | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Johnson View, Fareham, England, PO15 7JR |
Nature of control | : |
|
Mr Donald Derek Falstein | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Gracefields, Fareham, England, PO14 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Capital | Capital return purchase own shares. | Download |
2023-09-19 | Capital | Capital cancellation shares. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type small. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type small. | Download |
2018-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type full. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.