UKBizDB.co.uk

SOUTHERN LIGHTNING ENGINEERS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Whispers, Downs Hill, Golant, Fowey, England, PL23 1LJ

Director17 August 2000Active
The Old Garage, 22 West Street, Harrietsham, Maidstone, England, ME17 1HX

Director23 April 2021Active
The Old Garage, 22 West Street, Harrietsham, Maidstone, England, ME17 1HX

Director19 July 2021Active
The Old Garage, 22 West Street, Harrietsham, Maidstone, England, ME17 1HX

Director16 July 2021Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary25 June 1993Active
Fairview, Barhams Mill Road, Egerton, Ashford, United Kingdom, TN27 9BN

Secretary31 March 2005Active
Brook House Turkey Court, Ashford Road, Maidstone, ME14 5PP

Secretary25 June 1993Active
254 Lords Wood Lane, Chatham, ME5 8JU

Secretary17 August 2000Active
Gore Court Church Road, Otham, Maidstone, ME15 8RF

Director25 June 1993Active
Gore Court, Otham, Maidstone, ME15 8RF

Director26 June 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director25 June 1993Active

People with Significant Control

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:
  • 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 (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
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Address

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

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.