UKBizDB.co.uk

SOUTH WEST LIGHTING LIMITED

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

This company is commonly known as South West Lighting Limited. The company was founded 13 years ago and was given the registration number 07296214. The firm's registered office is in SOUTHAMPTON. You can find them at Enterprise House, Ocean Village, Southampton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SOUTH WEST LIGHTING LIMITED
Company Number:07296214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Enterprise House, Ocean Village, Southampton, England, SO14 3XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Vallis Mills Trading Estate, Robins Lane, Frome, England, BA11 3DT

Director20 September 2023Active
Enterprise House, Ocean Village, Southampton, England, SO14 3XB

Director25 June 2010Active
Unit 14, Vallis Mills Trading Estate, Robins Lane, Frome, England, BA11 3DT

Director31 March 2023Active
Unit 14, Vallis Mills Trading Estate, Robins Lane, Frome, England, BA11 3DT

Director27 September 2022Active

People with Significant Control

Mr Leigh Warr
Notified on:20 September 2023
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 1, Vallis Mills Trading Estate, Frome, England, BA11 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Carrieanne Luicadi-Bell
Notified on:31 March 2023
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:Unit 14, Vallis Mills Trading Estate, Frome, England, BA11 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leigh Martin Warr
Notified on:27 September 2022
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 14, Vallis Mills Trading Estate, Frome, England, BA11 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Anthony Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Enterprise House, Ocean Village, Southampton, England, SO14 3XB
Nature of control:
  • Ownership of shares 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 (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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Address

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

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Address

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

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.