UKBizDB.co.uk

THE GREENSTOCK LAMP COMPANY LIMITED

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

This company is commonly known as The Greenstock Lamp Company Limited. The company was founded 26 years ago and was given the registration number 03399949. The firm's registered office is in LINCOLN. You can find them at Tower House, Lucy Tower Street, Lincoln, Lincolnshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:THE GREENSTOCK LAMP COMPANY LIMITED
Company Number:03399949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director21 October 2021Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director21 October 2021Active
11, School Lane, North Hykeham, Lincoln, England, LN6 9QS

Director15 July 2013Active
Holly Cottage, Widows Row Main Street, Laughteron, LN1 2LA

Secretary08 July 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 July 1997Active
Holly Cottage, Widows Row Main Street, Laughteron, LN1 2LA

Director08 July 1997Active
108 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Director16 July 1997Active
19 Watery Lane, Dunholme, LN2 3QW

Director08 July 1997Active
Dormers, 23 Woodland Way, Woodford Green, IG8 0QQ

Director16 July 1997Active
33 Lansdowne Road, South Woodford, London, E18 2BA

Director03 January 2006Active
33 Lansdowne Road, South Woodford, London, E18 2BA

Director16 July 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 July 1997Active

People with Significant Control

Greenstock Holdings Limited
Notified on:22 July 2022
Status:Active
Country of residence:England
Address:Unit H, Hillcroft Business Park, Lincoln, England, LN6 3QT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Chlksr Limited
Notified on:21 October 2021
Status:Active
Country of residence:England
Address:Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Clifford Stanley Bulgin
Notified on:06 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Holly Cottage, Widows Row, Lincoln, England, LN1 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Matthew Charles Wallis
Notified on:06 July 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:33, Lansdowne Road, London, England, E18 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-17Change of name

Certificate change of name company.

Download
2023-08-17Change of name

Change of name notice.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Resolution

Resolution.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.