UKBizDB.co.uk

SILHOUETTE IMAGE LIGHTING LIMITED

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

This company is commonly known as Silhouette Image Lighting Limited. The company was founded 45 years ago and was given the registration number 01416068. The firm's registered office is in WEST MIDLANDS. You can find them at Unit 18 Alma Ind Est, Stafford, Road, Darlaston, West Midlands, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SILHOUETTE IMAGE LIGHTING LIMITED
Company Number:01416068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1979
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 18 Alma Ind Est, Stafford, Road, Darlaston, West Midlands, WS10 8UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Millfields Way, Copperfield Wombourne, Wolverhampton, WV5 8HA

Secretary-Active
7, Millfields Way, Copperfield Wombourne, Wolverhampton, United Kingdom, WV5 8HA

Director-Active
7 Millfields Way, Copperfield Wombourne, Wolverhampton, WV5 8HA

Director-Active

People with Significant Control

Ms Jane Louise Beare
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:Irish
Country of residence:England
Address:Unit 18, Alma Industrial Estate, Darlaston, England, WS10 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Angela Holliday
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Unit 18, Alma Industrial Estate, Darlaston, England, WS10 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Ann Poole
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Unit 18, Alma Industrial Estate, Darlaston, England, WS10 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Address

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

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.