UKBizDB.co.uk

EXTERIOR LIGHTING SOLUTIONS HOLDING LTD

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

This company is commonly known as Exterior Lighting Solutions Holding Ltd. The company was founded 4 years ago and was given the registration number 12484742. The firm's registered office is in KILLINGWORTH. You can find them at Unit 8 Samson Close, Stephenson Industrial Estate, Killingworth, Newcastle Upon Tyne. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:EXTERIOR LIGHTING SOLUTIONS HOLDING LTD
Company Number:12484742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Unit 8 Samson Close, Stephenson Industrial Estate, Killingworth, Newcastle Upon Tyne, United Kingdom, NE12 6DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Secretary01 April 2024Active
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Director01 April 2024Active
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Director01 April 2024Active
Unit 8, Samson Close, Stephenson Industrial Estate, Killingworth, United Kingdom, NE12 6DX

Director26 February 2020Active
Unit 8, Samson Close, Stephenson Industrial Estate, Killingworth, United Kingdom, NE12 6DX

Director26 February 2020Active

People with Significant Control

Newbury Investments (Uk) Ltd
Notified on:01 April 2024
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Andrew Ridley
Notified on:26 February 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kris Martyn Hickman
Notified on:26 February 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Officers

Appoint person secretary company with name date.

Download
2024-04-05Address

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

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Accounts

Change account reference date company previous shortened.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.