This company is commonly known as Southern Lightning Engineers Limited. The company was founded 30 years ago and was given the registration number 02830426. The firm's registered office is in MAIDSTONE. You can find them at The Old Garage 22 West Street, Harrietsham, Maidstone, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SOUTHERN LIGHTNING ENGINEERS LIMITED |
---|---|---|
Company Number | : | 02830426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Garage 22 West Street, Harrietsham, Maidstone, Kent, England, ME17 1HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Whispers, Downs Hill, Golant, Fowey, England, PL23 1LJ | Director | 17 August 2000 | Active |
The Old Garage, 22 West Street, Harrietsham, Maidstone, England, ME17 1HX | Director | 23 April 2021 | Active |
The Old Garage, 22 West Street, Harrietsham, Maidstone, England, ME17 1HX | Director | 19 July 2021 | Active |
The Old Garage, 22 West Street, Harrietsham, Maidstone, England, ME17 1HX | Director | 16 July 2021 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 25 June 1993 | Active |
Fairview, Barhams Mill Road, Egerton, Ashford, United Kingdom, TN27 9BN | Secretary | 31 March 2005 | Active |
Brook House Turkey Court, Ashford Road, Maidstone, ME14 5PP | Secretary | 25 June 1993 | Active |
254 Lords Wood Lane, Chatham, ME5 8JU | Secretary | 17 August 2000 | Active |
Gore Court Church Road, Otham, Maidstone, ME15 8RF | Director | 25 June 1993 | Active |
Gore Court, Otham, Maidstone, ME15 8RF | Director | 26 June 1993 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 25 June 1993 | Active |
Mr Ian Edward Barker | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Garage, 22 West Street, Maidstone, England, ME17 1HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Termination secretary company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.