UKBizDB.co.uk

INLIGHT ELECTRICAL LIMITED

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

This company is commonly known as Inlight Electrical Limited. The company was founded 21 years ago and was given the registration number 04615111. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Begbies Traynor, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:INLIGHT ELECTRICAL LIMITED
Company Number:04615111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 December 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Begbies Traynor, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Director06 April 2010Active
Rockwood Hill House, Rockwood Hill Road, Greenside, NE40 4AS

Secretary11 December 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary11 December 2002Active
Rockwood Hill House, Rockwood Hill Road, Greenside, NE40 4AS

Director11 December 2002Active
Unit 1, Stargate Industrial Estate, Ryton, NE40 3DG

Director20 October 2009Active
Mill Farm, Mill Road, Chopwell, NE17 7JU

Director14 February 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director11 December 2002Active

People with Significant Control

Mr Andrew Paul Leightley
Notified on:10 December 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:C/O Begbies Traynor, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Leightley
Notified on:10 December 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:C/O Begbies Traynor, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-05-02Gazette

Gazette dissolved liquidation.

Download
2021-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-06Address

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

Download
2019-11-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-05Resolution

Resolution.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-27Gazette

Gazette filings brought up to date.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-09Gazette

Gazette filings brought up to date.

Download
2018-05-22Gazette

Gazette notice compulsory.

Download
2018-01-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-09-23Accounts

Change account reference date company previous shortened.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Accounts

Change account reference date company previous extended.

Download
2016-09-21Accounts

Change account reference date company previous shortened.

Download
2016-05-14Gazette

Gazette filings brought up to date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.