This company is commonly known as W R T L Exterior Lighting Limited. The company was founded 24 years ago and was given the registration number 03896819. The firm's registered office is in GUILDFORD. You can find them at Unit 3, Guildford Business Park, Guildford, . This company's SIC code is 99999 - Dormant Company.
Name | : | W R T L EXTERIOR LIGHTING LIMITED |
---|---|---|
Company Number | : | 03896819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Guildford Business Park, Guildford, England, GU2 8XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Guildford Business Park, Guildford, England, GU2 8XG | Secretary | 01 February 2016 | Active |
20, Guildford Business Park, Guildford, England, GU2 8XG | Director | 09 February 2024 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 01 February 2016 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Secretary | 13 January 2012 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Secretary | 15 December 2002 | Active |
16 Darnick Road, Boldmere, Sutton Coldfield, B73 6PE | Secretary | 22 December 1999 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 15 December 1999 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 13 March 2006 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 01 January 2013 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 13 January 2012 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 12 July 2011 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 02 October 2018 | Active |
Unit 3, Guildford Business Park, Guildford, England, GU2 8XG | Director | 05 August 2020 | Active |
Unit 3, Guildford Business Park, Guildford, England, GU2 8XG | Director | 22 January 2020 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 13 January 2012 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 01 July 2010 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 07 October 2003 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 13 January 2012 | Active |
Vrouwendijk 2, 4691 Pg Tholen, Netherlands, FOREIGN | Director | 15 January 2003 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 25 March 2004 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 13 September 2017 | Active |
11, Park Dale West, Wolverhampton, United Kingdom, WV1 4TE | Director | 22 December 1999 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 16 December 2015 | Active |
St Willibrordusstraat I-Ii, Amsterdam, The Netherlands, 107YXH | Director | 26 January 2000 | Active |
Nieuwe Boomgaard 3, Vleuten, Netherlands, | Director | 22 December 1999 | Active |
40 Burgemeester Martenslaan, Leersum, Netherlands, | Director | 25 March 2004 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 01 January 2013 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 07 October 2003 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 01 February 2016 | Active |
16 Darnick Road, Boldmere, Sutton Coldfield, B73 6PE | Director | 22 December 1999 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 15 December 1999 | Active |
Signify Holding Bv | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | High Tech Campus 45, 5656 Ae Eindhoven, Eindhoven, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.