UKBizDB.co.uk

HECTOR FINCH LIGHTING LIMITED

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

This company is commonly known as Hector Finch Lighting Limited. The company was founded 21 years ago and was given the registration number 04747926. The firm's registered office is in PERSHORE. You can find them at The Courtyard, 19 High Street, Pershore, Worcestershire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:HECTOR FINCH LIGHTING LIMITED
Company Number:04747926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Easters Court, Ludlow Road, Leominster, England, HR6 0DE

Secretary01 September 2023Active
Easters Court, Ludlow Road, Leominster, United Kingdom, HR6 0DE

Director29 April 2003Active
Easters Court, Ludlow Road, Leominster, England, HR6 0DE

Director29 April 2003Active
The Courtyard, 19 High Street, Pershore, England, WR10 1AA

Secretary01 May 2011Active
30 Balmoral Road, Morecambe, LA4 4JW

Secretary29 April 2003Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary29 April 2003Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director29 April 2003Active

People with Significant Control

Hector Finch Holdings Limited
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:The Courtyard, 19 High Street, Pershore, England, WR10 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Margaret Finch
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 7-8 Lower Barns Business Park, Ludford, Ludlow, United Kingdom, SY8 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hector John Finch
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 7-8 Lower Barns Business Park, Ludford, Ludlow, England, SY8 4DS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.