This company is commonly known as Root3 Lighting Ltd. The company was founded 22 years ago and was given the registration number 04275443. The firm's registered office is in GREAT YARMOUTH. You can find them at 3 Knightwood Court Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | ROOT3 LIGHTING LTD |
---|---|---|
Company Number | : | 04275443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Knightwood Court Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, England, NR31 0NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Knightwood Court, Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, England, NR31 0NQ | Director | 14 June 2022 | Active |
3 Knightwood Close Shuttlewood, Close Gapton Hall Ind Est, Great Yarmouth, NR31 0NQ | Secretary | 22 August 2001 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 22 August 2001 | Active |
3 Knightwood Close Shuttlewood, Close Gapton Hall Ind Est, Great Yarmouth, NR31 0NQ | Director | 07 January 2013 | Active |
3 Knightwood Court, Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, England, NR31 0NQ | Director | 22 August 2001 | Active |
Mr Dominic Reginald Newman | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Knightwood Court, Shuttleworth Close, Great Yarmouth, England, NR31 0NQ |
Nature of control | : |
|
Mr Chris Mccormick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Knightwood Court, Shuttleworth Close, Great Yarmouth, England, NR31 0NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Gazette | Gazette filings brought up to date. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.