UKBizDB.co.uk

DAXLITE LIMITED

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

This company is commonly known as Daxlite Limited. The company was founded 12 years ago and was given the registration number 07955361. The firm's registered office is in FARNHAM. You can find them at Coltwood House 2 Tongham Road, Runfold, Farnham, Surrey. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:DAXLITE LIMITED
Company Number:07955361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Coltwood House 2 Tongham Road, Runfold, Farnham, Surrey, United Kingdom, GU10 1PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Glover Stanbury, 30 Bear Street, Barnstaple, United Kingdom, EX32 7DD

Director20 February 2012Active
17a, Blackwater Trading Estate, Blackwater Way, Aldershot, England, GU12 4DN

Director20 February 2012Active
Coltwood House, 2 Tongham Road, Runfold, Farnham, England, GU10 1PH

Director20 February 2012Active

People with Significant Control

Pauline Samson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Coltwood House, 2 Tongham Road, Farnham, England, GU10 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Samson
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:17a Blackwater Trading Estate, Blackwater Way, Aldershot, England, GU12 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pauline Samson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:17a, Blackwater Trading Estate, Blackwater Way, Aldershot, England, GU12 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Samson
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Glover Stanbury, 30 Bear Street, Barnstaple, United Kingdom, EX32 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Address

Change registered office address company with date old address new address.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-04-30Gazette

Gazette filings brought up to date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.