UKBizDB.co.uk

ESTATE LIGHTING SOLUTIONS LIMITED

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

This company is commonly known as Estate Lighting Solutions Limited. The company was founded 16 years ago and was given the registration number 06478015. The firm's registered office is in ROMFORD. You can find them at Unit 8 Elms Industrial Estate, Church Road Harold Wood, Romford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ESTATE LIGHTING SOLUTIONS LIMITED
Company Number:06478015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 8 Elms Industrial Estate, Church Road Harold Wood, Romford, RM3 0JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Elms Industrial Estate, Church Road Harold Wood, Romford, England, RM3 0JU

Director21 November 2012Active
Unit 8, Elms Industrial Estate, Church Road Harold Wood, Romford, RM3 0JU

Director23 November 2021Active
327, Firs Lane, Palmers Green, London, N13 5QF

Secretary21 January 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary21 January 2008Active
Unit 8, Elms Industrial Estate, Church Road Harold Wood, Romford, England, RM3 0JU

Director21 January 2008Active
Unit 8, Elms Industrial Estate, Church Road Harold Wood, Romford, England, RM3 0JU

Director25 June 2013Active
4, Lexden Drive, Chadwell Heath, Romford, RM6 4TJ

Director21 January 2008Active
327, Firs Lane, Palmers Green, London, N13 5QF

Director21 January 2008Active
57, Rathcoole Avenue, Hornsey, N8 9LY

Director17 April 2009Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director21 January 2008Active

People with Significant Control

Mr Paul Andrews
Notified on:20 December 2023
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Unit 8, Elms Industrial Estate, Romford, England, RM3 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gillian Angela Andrews
Notified on:02 January 2019
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unit 8, Elms Industrial Estate, Romford, RM3 0JU
Nature of control:
  • Significant influence or control
Gillian Angela Andrews
Notified on:27 September 2017
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 8, Elms Industrial Estate, Romford, RM3 0JU
Nature of control:
  • Significant influence or control
Mr Paul John Andrews
Notified on:20 January 2017
Status:Active
Date of birth:January 1960
Nationality:British
Address:Unit 8, Elms Industrial Estate, Romford, RM3 0JU
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.