This company is commonly known as Into Lighting Limited. The company was founded 45 years ago and was given the registration number 01413018. The firm's registered office is in BORDON. You can find them at Woolmer House, 45 Woolmer Way Industrial Estate, Bordon, Hampshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | INTO LIGHTING LIMITED |
---|---|---|
Company Number | : | 01413018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woolmer House, 45 Woolmer Way Industrial Estate, Bordon, Hampshire, GU35 9QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodbridge Heights, Hillbrow, Liss, GU33 7NP | Secretary | 10 July 1992 | Active |
Unit 45 Woolmer Way Industrial Estate, Bordon, England, GU35 9QE | Director | 01 September 2021 | Active |
Woodbridge Heights, Hillbrow, Liss, GU33 7NP | Director | 06 March 1996 | Active |
36, Elton Road, Kingston Upon Thames, United Kingdom, KY2 6DA | Director | 01 December 2008 | Active |
33 Crawford Gardens, London, United Kingdom, N13 5TA | Director | 01 January 2017 | Active |
25, Coleman Avenue, Hove, United Kingdom, BN3 5ND | Director | 14 April 2004 | Active |
47 Hardy Road, London, SW19 1JA | Secretary | - | Active |
9 Priory Gate, North Road, Lancing, United Kingdom, BN15 9BE | Director | 01 January 2011 | Active |
165 Headley Road, Liphook, GU30 7PU | Director | 06 January 2005 | Active |
Flat 14 Hale Court, Fairview Gardens, Farnham, GU9 0NQ | Director | - | Active |
Woodbridge Heights, Hillbrow, Liss, GU33 7NP | Director | - | Active |
47 Hardy Road, London, SW19 1JA | Director | - | Active |
Woolmer House 45, Woolmer Way, Bordon, England, GU35 9QE | Director | 01 September 2017 | Active |
11a Priory Avenue, London, W4 1TX | Director | 01 August 1994 | Active |
7 Hampden Grove, Nottingham, NG9 1FG | Director | 14 April 2004 | Active |
45, Woolmer Way Industrial Estate, Bordon, United Kingdom, GU35 9QE | Director | 31 January 2020 | Active |
Ms Alison Jane Bonner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Hollycombe Close, Liphook, United Kingdom, GU30 7HR |
Nature of control | : |
|
Mr Adrian Oliver Cutting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trenwith, Crossways Road, Hindhead, England, GU26 6HD |
Nature of control | : |
|
Mr Barrie John Dunning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Broadwater Rise, Tunbridge Wells, England, TN2 5UD |
Nature of control | : |
|
Anthony Cutting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodbridge Heights, Hill Brow, Liss, England, GU33 7NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.