Warning: file_put_contents(c/7f355114efc64d47a728dae03430dbb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ealing Lighting (finance) Limited, M1 1JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EALING LIGHTING (FINANCE) LIMITED

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

This company is commonly known as Ealing Lighting (finance) Limited. The company was founded 19 years ago and was given the registration number 05452761. The firm's registered office is in MANCHESTER. You can find them at Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EALING LIGHTING (FINANCE) LIMITED
Company Number:05452761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary11 October 2022Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director15 October 2021Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director01 April 2021Active
2nd Floor, Welken House, Charterhouse Square, London, England, EC1M 6EH

Secretary19 February 2015Active
5th Floor 120, Aldersgate Street, London, England, EC1A 4JQ

Secretary03 September 2018Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary13 October 2020Active
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ

Secretary29 February 2008Active
Springfield, Calvert Road, Dorking, RH4 1LT

Secretary13 May 2005Active
2nd Floor, Welken House, Charterhouse Square, London, England, EC1M 6EH

Secretary11 November 2014Active
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB

Secretary25 November 2019Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Secretary08 August 2013Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Secretary21 November 2011Active
10 -11, Charterhouse Square, London, England, EC1M 6EH

Secretary20 April 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 May 2005Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director16 April 2008Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director22 October 2013Active
9 Adamsrill Road, Sydenham, SE26 4AL

Director01 January 2008Active
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB

Director01 October 2016Active
19 Fallowfields Great, Woodcote Park, Loughton, IG10 4QP

Director13 October 2006Active
5 Springfield Shaw, London Road, Balcombe, RH17 6JF

Director13 May 2005Active
Upstreet Farm, Canterbury, CT3 4DG

Director01 January 2007Active
55, Vastern Road, Reading, Ireland, RG1 8BU

Director29 February 2008Active
Unit 1, Royal London Park, Flanders Road, Southampton, United Kingdom, SO30 2LG

Director13 September 2011Active
10 -11, Charterhouse Square, London, England, EC1M 6EH

Director11 November 2014Active
3-4 Bramham Gardens, London, SW5 0JQ

Director13 May 2005Active
2nd Floor, Welken House, Charterhouse Square, London, England, EC1M 6EH

Director11 November 2014Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director01 January 2014Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director08 August 2013Active
55 Vastern Road, Reading, RG1 8BU

Director16 April 2008Active
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB

Director03 September 2018Active
55 Vastern Road, Reading, RG1 8BU

Director29 February 2008Active

People with Significant Control

Sec Highway Lighting (No.3) Limited
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:Sevendale House, 3rd Floor, Suite 6c, Manchester, United Kingdom, M1 1JB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-09-07Officers

Change person director company with change date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2023-01-03Address

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

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type small.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Address

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

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-03-20Address

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

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.