UKBizDB.co.uk

PHOTON LINES LIMITED

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

This company is commonly known as Photon Lines Limited. The company was founded 21 years ago and was given the registration number 04773984. The firm's registered office is in BANBURY. You can find them at Penrose House, 67 Hightown Road, Banbury, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHOTON LINES LIMITED
Company Number:04773984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Le Black, 10 Avenue Des Touches, Pace, France, F-35740

Director22 May 2003Active
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE

Director14 September 2005Active
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE

Director12 June 2023Active
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA

Secretary01 December 2009Active
19 Westminster Way, Banbury, OX16 4FA

Secretary22 May 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary22 May 2003Active
Countrywide House, 23 West Bar, Banbury, OX16 9SA

Director01 September 2014Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director22 May 2003Active

People with Significant Control

Mr David George Gibson
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Drean
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:French
Country of residence:France
Address:Le Black, 10 Avenue Des Touches, Pace, France, F-35740
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lionel Gerard
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:French
Country of residence:France
Address:Le Black, 10 Avenue Des Touches, Pace, France, F-35740
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.