UKBizDB.co.uk

ITAB PROLIGHT UK LIMITED

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

This company is commonly known as Itab Prolight Uk Limited. The company was founded 36 years ago and was given the registration number 02208416. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:ITAB PROLIGHT UK LIMITED
Company Number:02208416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1987
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itab House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA

Secretary17 November 2014Active
Itab Shop Concept Ab, Instrumentvägen 2, 550 09 Jönköping, Sweden,

Director06 October 2021Active
Itab Shop Concept Ab, Instrumentvägen 2, 550 09 Jönköping, Sweden,

Director06 October 2021Active
Itab House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA

Director17 November 2014Active
Itab House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7EA

Director07 June 2021Active
2 Tavistock Close, Potters Bar, EN6 5HP

Secretary-Active
25b Portland Road, Bishops Stortford, CM23 3SL

Secretary12 May 2000Active
Profile Lighting Services Ltd, 4 & 5 Raynham Road Industrial Estate, Raynham Road, Bishop's Stortford, England, CM23 5PB

Director15 November 2012Active
2 Tavistock Close, Potters Bar, EN6 5HP

Director-Active
5 Copse Hill, Purley, CR8 4LL

Director-Active
6 Nutbridge Cottages, Station Road Woodmancote, Cheltenham, GL52 9HR

Director12 May 2000Active
6 Teal Close, Lancaster Fields, Higham Ferrers, NN10 8NE

Director12 May 2000Active
Itab House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7EA

Director02 January 2019Active
Itab House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA

Director17 November 2014Active
42, Acorn Drive, Stannington, Sheffield, United Kingdom, S6 6ER

Director29 May 2008Active
3 Hilltop Close Flamstead End, Cheshunt, Waltham Cross, EN7 6QN

Director17 March 1994Active
Northwood Wellpond Green, Standon, Ware, SG11 1NN

Director-Active
137 Sunnymead Drive, Waterlooville, PO7 6BS

Director-Active
29 Askern Close, Bexleyheath, DA6 8JE

Director26 September 2000Active
29 Askern Close, Bexleyheath, DA6 8JE

Director-Active
41, Ash Grove, Clevedon, England, BS21 7JZ

Director28 September 1999Active
City House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA

Director01 January 2014Active
25b Portland Road, Bishops Stortford, CM23 3SL

Director12 November 1991Active

People with Significant Control

Coghusk Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Itab House, Swallowdale Lane, Hemel Hempstead, England, HP2 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Capital

Capital statement capital company with date currency figure.

Download
2022-10-25Capital

Legacy.

Download
2022-10-25Insolvency

Legacy.

Download
2022-10-25Resolution

Resolution.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-09-07Capital

Legacy.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.