UKBizDB.co.uk

PHOTON BEARD LIMITED

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

This company is commonly known as Photon Beard Limited. The company was founded 35 years ago and was given the registration number 02322251. The firm's registered office is in STANBRIDGE ROAD LEIGHTON BUZZA. You can find them at Unit K3, Cherry Court Way, Stanbridge Road Leighton Buzza, Bedfordshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:PHOTON BEARD LIMITED
Company Number:02322251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 1988
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Unit K3, Cherry Court Way, Stanbridge Road Leighton Buzza, Bedfordshire, LU7 4UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Shaw House 3, Tunsgate, Guildford, GU1 3QT

Secretary30 September 2005Active
Second Floor Shaw House 3, Tunsgate, Guildford, GU1 3QT

Director16 August 2002Active
Silver Birches Peters Lane, Monks Risborough, Princes Risborough, HP27 0LG

Secretary-Active
28 Mitre Street, Buckingham, MK18 1DW

Director-Active
16 Grange Close, Hertford, SG14 1LY

Director-Active
Unit K3, Cherry Court Way, Stanbridge Road Leighton Buzzard, LU7 4UH

Director01 August 2007Active
Silver Birches Peters Lane, Monks Risborough, Princes Risborough, HP27 0LG

Director-Active

People with Significant Control

Mr John Michael Graham Wainwright
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Address:Unit K3, Stanbridge Road Leighton Buzzard, LU7 4UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Larn
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Unit K3, Stanbridge Road Leighton Buzzard, LU7 4UH
Nature of control:
  • Significant influence or control as firm
Mr Peter Joseph Daffarn
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Second Floor Shaw House 3, Tunsgate, Guildford, GU1 3QT
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 (7 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
2023-11-17Gazette

Gazette dissolved liquidation.

Download
2023-08-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-04Insolvency

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

Download
2022-08-26Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-01-08Insolvency

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

Download
2020-12-21Address

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

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Insolvency

Liquidation disclaimer notice.

Download
2020-11-25Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Accounts

Change account reference date company previous shortened.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.