UKBizDB.co.uk

WE-EF LIGHTING LIMITED

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

This company is commonly known as We-ef Lighting Limited. The company was founded 27 years ago and was given the registration number 03302236. The firm's registered office is in NOTTINGHAM. You can find them at 12 Poplars Court, Lenton Lane, Nottingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WE-EF LIGHTING LIMITED
Company Number:03302236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, United Kingdom, TN1 1EE

Director14 January 1997Active
7 Derby Terrace, Nottingham, NG7 1ND

Corporate Secretary14 January 1997Active
12, Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2PW

Corporate Secretary07 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 1997Active
12, Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Director01 July 2011Active
12 Poplars Court, Lenton Lane, Nottingham, NG7 2PW

Director21 January 1997Active
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Director30 June 2018Active

People with Significant Control

Cloud Holding Gmbh
Notified on:09 March 2017
Status:Active
Country of residence:Germany
Address:C/O Orrick, Herrington &Amp; Sutcliffe Llp, 40213 Dusseldorf, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ab Fagerhult
Notified on:09 March 2017
Status:Active
Country of residence:Sweden
Address:1, Avagen, Habo, Sweden, 566 80
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephan Fritzsche
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:German
Country of residence:United Kingdom
Address:12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Thomas Fritzsche
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:German
Country of residence:United Kingdom
Address:12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-02Resolution

Resolution.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-09Address

Change sail address company with new address.

Download
2021-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Officers

Termination secretary company with name termination date.

Download
2021-03-12Address

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

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-02-12Auditors

Auditors resignation company.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-25Address

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

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.