UKBizDB.co.uk

FEILO SYLVANIA EUROPE LIMITED

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

This company is commonly known as Feilo Sylvania Europe Limited. The company was founded 31 years ago and was given the registration number 02721634. The firm's registered office is in EAST SUSSEX. You can find them at Avis Way, Newhaven, East Sussex, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:FEILO SYLVANIA EUROPE LIMITED
Company Number:02721634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Avis Way, Newhaven, East Sussex, BN9 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longbow House, 14-20, Chiswell Street, London, England, EC1Y 4TW

Director03 June 2013Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director05 December 2017Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director12 August 2021Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director19 September 2019Active
14 Crown Hill, Seaford, BN25 2XJ

Secretary09 April 1999Active
Little Home, Ellis Road, Crowthorne, RG11 6PT

Secretary29 January 1993Active
Flat 1 Felcourt, 5 Dukes Drive, Eastbourne, BN20 7XH

Secretary16 December 1993Active
20 Quai Gustave Ador, 1207 Geneva, Switzerland, FOREIGN

Secretary30 November 1992Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary09 June 1992Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director30 October 2017Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director25 May 2010Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director25 May 2010Active
Little Home, Ellis Road, Crowthorne, RG11 6PT

Director29 January 1993Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director13 September 2010Active
Nachtigallenweg 9, 65779 Kelkheim, Germany,

Director13 April 2005Active
60 Ormonde Terrace, London, NW8 7LR

Director30 November 1992Active
Longbow House, 14-20, Chiswell Street, London, England, EC1Y 4TW

Director03 June 2013Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director06 August 2012Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director18 February 2011Active
7 The Limes, Stony Stratford, Milton Keynes, MK11 1ET

Director15 October 2001Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director10 February 2016Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director16 August 2012Active
37 King George Square, Richmond, TW10 6LF

Director09 June 1992Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director25 March 2013Active
Am Lohberg 12 Modau, 64372 Ober Ramstadt, Germany,

Director26 August 2005Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director08 September 2011Active
Tanglewood, Chalk Lane, East Horsley, KT24 6TH

Director07 July 2003Active
20 Quai Gustave Ador, 1207 Geneva, Switzerland, FOREIGN

Director30 November 1992Active
Galvanistr 5, 60486 Frankfurt, Germany, FOREIGN

Director21 February 2006Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director15 January 2010Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director10 June 2015Active
Avis Way, Newhaven, East Sussex, BN9 0ED

Director08 September 2011Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director09 June 1992Active
Avis Way, Newhaven, Uk, BN9 0ED

Director10 January 2014Active
Ashgreen, Ladythorn Crescent, Bramhall, SK7 2HB

Director29 January 1993Active

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
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.