Warning: file_put_contents(c/72fd8e4b0fb1cd9efa0f1a3d78fa02b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tay Valley Lighting (leeds) Limited, LS1 4PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAY VALLEY LIGHTING (LEEDS) LIMITED

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

This company is commonly known as Tay Valley Lighting (leeds) Limited. The company was founded 19 years ago and was given the registration number 05525609. The firm's registered office is in LEEDS. You can find them at Office 4.10, 1, Aire Street, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TAY VALLEY LIGHTING (LEEDS) LIMITED
Company Number:05525609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary01 July 2020Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director04 February 2020Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director01 April 2021Active
4th Floor, 280 Bishopsgate, London, England, EC2M 3UR

Secretary02 March 2006Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary02 August 2005Active
Third Floor, Broad Quay House, Princes Street, Bristol, England, BS1 4DJ

Corporate Secretary05 July 2017Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary31 October 2012Active
Inveralmond House, Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director05 December 2005Active
147, Cedar Drive, Perth, Scotland, PH1 1RW

Director24 November 2016Active
55, Vastern Road, Reading, RG1 8BU

Director12 November 2013Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director21 October 2015Active
The, Quadrangle, The Promenade, Cheltenham, England, GL50 1PX

Director02 March 2006Active
135 Bishopsgate, London, London, England, EC2M 3UR

Director01 April 2014Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director02 January 2019Active
3, Thomas Lane, Finchampstead, Wokingham, RG40 4RU

Director02 March 2006Active
280 Bishopsgate, London,, England, EC2M 4RB

Director26 October 2015Active
Unit 1 Royal London Park, Flanders Road, Hedge End, Southampton, United Kingdom, SP30 2LG

Director25 August 2011Active
250 Bishopsgate, London, England, EC2M 4RB

Director30 December 2016Active
2 - 4, Idol Lane, London, England, EC3R 5DD

Director29 March 2017Active
2 - 4, Idol Lane, London, England, EC3R 5DD

Director29 March 2017Active
58 Vastern Road, Reading, RG1 8BU

Director24 November 2016Active
55 Vastern Road, Reading, England, RG1 8BU

Director28 January 2014Active
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW

Director02 March 2006Active
55 Vastern Road, Reading, RG1 8BU

Director02 March 2006Active
10 Berberry Drive, Flitton, MK45 5ER

Director02 March 2006Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 October 2015Active
Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR

Director04 February 2020Active
30, St. Mary Axe, London, England, EC3A 8BF

Director29 March 2017Active
4, Glanville Drive, Hinton Blewett, Bristol, BS39 5GF

Director08 June 2009Active
55 Vastern Road, Reading, RG1 8BU

Director17 December 2007Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director02 August 2005Active

People with Significant Control

Tvl (L) Holdings Limited
Notified on:29 March 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Ems Ltd, 2nd Floor Toronto Square, Leeds, United Kingdom, LS1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.