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.
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 | : |
|
Registered Address | : | 3 Gower Street, London, United Kingdom, WC1E 6HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Black Prince Road, Suite 107, London, United Kingdom, SE1 7SJ | Director | 01 June 2018 | Active |
100, Black Prince Road, Suite 107, London, United Kingdom, SE1 7SJ | Director | 31 March 2019 | Active |
No 12 The Laurels, Bushey Heath, Watford, WD2 1NN | Secretary | 27 February 1995 | Active |
2 Langdon Avenue, Aylesbury, HP21 9UX | Secretary | 01 March 2001 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 23 February 1995 | Active |
No 12 The Laurels, Bushey Heath, Watford, WD2 1NN | Director | 27 February 1995 | Active |
Klasterni, Liberec, Czech Republic, 46001 | Director | 22 January 1997 | Active |
Craven House, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS | Director | 01 June 2017 | Active |
3, Gower Street, London, United Kingdom, WC1E 6HA | Director | 01 June 2015 | Active |
Opletalova 17, 466 67 Jablonec, Nad Nisou, Czech Republic, | Director | 27 February 1995 | Active |
2 Langdon Avenue, Aylesbury, HP21 9UX | Director | 01 March 2001 | Active |
Msenska 13, Jablonec Nad Nisou, Czech Republic, | Director | 27 November 1995 | Active |
Craven House, 40-44 Uxbridge Road, London, England, W5 2BS | Director | 01 June 2015 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 23 February 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.