UKBizDB.co.uk

DEFINE LIGHTING LIMITED

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

This company is commonly known as Define Lighting Limited. The company was founded 22 years ago and was given the registration number 04387959. The firm's registered office is in GREAT CHESTERFORD, SAFFRON. You can find them at 9 Great Chesterford Court, London Road, Great Chesterford, Saffron, Walden, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DEFINE LIGHTING LIMITED
Company Number:04387959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:9 Great Chesterford Court, London Road, Great Chesterford, Saffron, Walden, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 West Drive, Highfields, Caldecote, Cambridge, United Kingdom, CB23 7NY

Secretary21 January 2005Active
66 West Drive, Highfields, Caldecote, Cambridge, United Kingdom, CB23 7NY

Director21 January 2005Active
66 West Drive, Highfields, Caldecote, Cambridge, United Kingdom, CB23 7NY

Director21 March 2014Active
Ivory Cottage, 44 Fulbourn Road Teversham, Cambridge, CB1 5AJ

Secretary06 March 2002Active
Bank House, Sampford Road, Radwinter, CB10 2TL

Secretary08 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 March 2002Active
Ivory Cottage, 44 Fulbourn Road Teversham, Cambridge, CB1 5AJ

Director06 March 2002Active
October Lodge, Fakenham Road, Great Ryburgh, NR21 7AW

Director06 March 2002Active
21 Elder Avenue, Crouch End, London, N8 9TE

Director06 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 March 2002Active

People with Significant Control

Mrs Deborah Louise Gordon
Notified on:03 October 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:66 West Drive, Highfields, Cambridge, United Kingdom, CB23 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Patrick Gordon
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:66 West Drive, Highfields, Cambridge, United Kingdom, CB23 7NY
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Officers

Change person secretary company with change date.

Download
2014-04-25Officers

Change person director company with change date.

Download
2014-04-25Officers

Change person director company with change date.

Download
2014-03-28Officers

Appoint person director company with name.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.