UKBizDB.co.uk

PRECIOSA LIGHTING UK LIMITED

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

This company is commonly known as Preciosa Lighting Uk Limited. The company was founded 29 years ago and was given the registration number 03025717. The firm's registered office is in LONDON. You can find them at 3 Gower Street, , London, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:PRECIOSA LIGHTING UK LIMITED
Company Number:03025717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 46480 - Wholesale of watches and jewellery
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:3 Gower Street, London, United Kingdom, WC1E 6HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Black Prince Road, Suite 107, London, United Kingdom, SE1 7SJ

Director01 June 2018Active
100, Black Prince Road, Suite 107, London, United Kingdom, SE1 7SJ

Director31 March 2019Active
No 12 The Laurels, Bushey Heath, Watford, WD2 1NN

Secretary27 February 1995Active
2 Langdon Avenue, Aylesbury, HP21 9UX

Secretary01 March 2001Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary23 February 1995Active
No 12 The Laurels, Bushey Heath, Watford, WD2 1NN

Director27 February 1995Active
Klasterni, Liberec, Czech Republic, 46001

Director22 January 1997Active
Craven House, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS

Director01 June 2017Active
3, Gower Street, London, United Kingdom, WC1E 6HA

Director01 June 2015Active
Opletalova 17, 466 67 Jablonec, Nad Nisou, Czech Republic,

Director27 February 1995Active
2 Langdon Avenue, Aylesbury, HP21 9UX

Director01 March 2001Active
Msenska 13, Jablonec Nad Nisou, Czech Republic,

Director27 November 1995Active
Craven House, 40-44 Uxbridge Road, London, England, W5 2BS

Director01 June 2015Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director23 February 1995Active

People with Significant Control

Preciosa-Lustry A.S.
Notified on:06 April 2016
Status:Active
Country of residence:Czech Republic
Address:Kamenicky Senov, Novy Svet 915, Senov, Czech Republic, 47144
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
2024-02-08Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

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

Download
2021-04-09Address

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

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-07-10Accounts

Change account reference date company previous shortened.

Download
2018-07-10Address

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

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.