UKBizDB.co.uk

CURRENT LIGHTING LIMITED

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

This company is commonly known as Current Lighting Limited. The company was founded 37 years ago and was given the registration number 02072152. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:CURRENT LIGHTING LIMITED
Company Number:02072152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 February 2010Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director09 December 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 May 2023Active
65 Crookham Road, Fulham, SW6 4EG

Secretary20 February 2002Active
21 Mannington Gardens, Northampton, NN4 0XG

Secretary-Active
Houghton Centre, Salthouse Road, Brackmills, Northampton, United Kingdom, NN4 7EX

Secretary01 November 2003Active
91 Elm Grove Road, London, SW13 0BX

Secretary24 November 1999Active
Garden Flat 26 Offerton Road, Clapham Old Town, London, SW4 0DJ

Secretary19 December 2000Active
7 Lakeside, Esher, KT10 9EZ

Secretary27 January 1999Active
79 Elsley Road, Battersea, London, SW11 5LJ

Secretary02 August 2000Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director26 July 2012Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director20 December 2012Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director21 March 2018Active
15 Mole Abbey Gardens, West Molesey, KT8 1QD

Director03 August 2000Active
Flat 3 7 Palace Gate, London, W8 5LS

Director27 January 1999Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 June 2022Active
11 Forge Drive, Claygate, KT10 0HR

Director24 February 2002Active
The Flat, Sheephouse Farm Uley Road, Dursley, GL11 5AD

Director24 November 1999Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director27 April 2012Active
9 Ferneley Rise, Thrussington, Leicestershire, LE7 4UA

Director24 November 2004Active
Foundry Place, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Director06 January 2015Active
Houghton Centre, Salthouse Road, Brackmills, Northampton, United Kingdom, NN4 7EX

Director26 July 2012Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 April 2019Active
68 The Street, Tongham, Farnham, GU10 1DH

Director24 November 1999Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 September 2018Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director01 December 2017Active
Houghton Centre, Salthouse Road, Brackmills, Northampton, United Kingdom, NN4 7EX

Director05 May 2006Active
The Waldens Pondside, Graveley, Hitchin, SG4 7LG

Director24 November 1999Active
Flat 2, 9 Woodhayes Road, London, SW19 4RG

Director24 November 1999Active
Torslunda, 17996 Stenhamra, Sweden, FOREIGN

Director-Active
1 Manitoba Place, Eydon, Daventry, NN11 3PS

Director-Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director24 February 2002Active
98 Boileau Road, Ealing, London, W5 3AJ

Director03 August 2000Active
132 Ardleigh Green Road, Ardleigh Green, Hornchurch, RM11 2SR

Director20 February 2002Active
24 Hawkwood Rise, Great Bookham, Leatherhead, KT23 4JP

Director-Active

People with Significant Control

Dino Cusumano
Notified on:01 April 2019
Status:Active
Date of birth:August 1974
Nationality:American
Country of residence:United States
Address:American Industrial Partners, 450 Lexington Ave, New York, United States, 10017
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kim Adams Marvin
Notified on:01 April 2019
Status:Active
Date of birth:November 1961
Nationality:American
Country of residence:United States
Address:American Industrial Partners, 450 Lexington Ave, New York, United States, 10017
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Becker
Notified on:01 April 2019
Status:Active
Date of birth:August 1952
Nationality:American
Country of residence:United States
Address:American Industrial Partners, 450 Lexington Ave, New York, United States, 10017
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
General Electric Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:41, Farnsworth Street, Boston, United States, 02210
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ige Usa Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.