UKBizDB.co.uk

ECOLIGHTINGUK LIMITED

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

This company is commonly known as Ecolightinguk Limited. The company was founded 16 years ago and was given the registration number 06392188. The firm's registered office is in HINCKLEY. You can find them at Forum House, 3 Jacknell Close Dodwells Bridge Industrial Estate, Hinckley, Leicestershire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:ECOLIGHTINGUK LIMITED
Company Number:06392188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Forum House, 3 Jacknell Close Dodwells Bridge Industrial Estate, Hinckley, Leicestershire, LE10 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forum House, 3 Jacknell Close Dodwells Bridge Industrial Estate, Hinckley, LE10 3BN

Director01 February 2019Active
The Laurels, 42a Dunton Road, Broughton Astley, England, LE9 6NB

Director08 October 2007Active
St. Felix, Claybrooke Road, Ullesthorpe, LE17 5AB

Secretary08 October 2007Active
St. Felix, Claybrooke Road, Ullesthorpe, LE17 5AB

Director08 October 2007Active

People with Significant Control

Theresa Diane Wright
Notified on:09 June 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:St Felix, Claybrooke Road, Ullesthorpe, England, LE17 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Russell Needham
Notified on:09 June 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Cragmere, 42a Dunton Road, Broughton Astley, England, LE9 6NB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Capital

Capital name of class of shares.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-15Capital

Capital name of class of shares.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Resolution

Resolution.

Download
2019-06-17Capital

Capital name of class of shares.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.