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.
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 | : |
|
Registered Address | : | The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Easters Court, Ludlow Road, Leominster, England, HR6 0DE | Secretary | 01 September 2023 | Active |
Easters Court, Ludlow Road, Leominster, United Kingdom, HR6 0DE | Director | 29 April 2003 | Active |
Easters Court, Ludlow Road, Leominster, England, HR6 0DE | Director | 29 April 2003 | Active |
The Courtyard, 19 High Street, Pershore, England, WR10 1AA | Secretary | 01 May 2011 | Active |
30 Balmoral Road, Morecambe, LA4 4JW | Secretary | 29 April 2003 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 29 April 2003 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 29 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Officers | Appoint person secretary company with name date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.