UKBizDB.co.uk

COMMERCIAL LIGHTING SYSTEMS LTD.

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

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.

Company Information

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:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire, SO31 1FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Gracefields, The Avenue, Fareham, PO14 3AA

Secretary25 September 1992Active
18 Johnson View, Whiteley, Fareham, PO15 7JR

Director13 June 1991Active
3 Gracefields, The Avenue, Fareham, PO14 3AA

Director02 September 1991Active
6 Ironbridge Crescent, Salsbury Green, SO31 7FX

Director01 November 2003Active
Unit 17, Chandlers Way, Parkgate Business Centre, Southampton, United Kingdom, SO31 1FQ

Director29 September 2023Active
28 Buttercup Way, Locks Heath, Southampton, SO31 6DG

Secretary13 June 1991Active
26 Hillside Avenue, Widley, Waterlooville, PO7 5BB

Secretary02 September 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 May 1991Active
28 Buttercup Way, Locks Heath, Southampton, SO31 6DG

Director13 June 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 May 1991Active
26 Hillside Avenue, Widley, Waterlooville, PO7 5BB

Director02 September 1991Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Capital

Capital return purchase own shares.

Download
2023-09-19Capital

Capital cancellation shares.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type small.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type small.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type full.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.