UKBizDB.co.uk

WHITECROFT LIGHTING LIMITED

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

This company is commonly known as Whitecroft Lighting Limited. The company was founded 24 years ago and was given the registration number 03848973. The firm's registered office is in LANCASHIRE. You can find them at Burlington Street, Ashton Under Lyne, Lancashire, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:WHITECROFT LIGHTING LIMITED
Company Number:03848973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Secretary12 July 2021Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director12 July 2021Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director08 April 2022Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director08 October 2018Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director10 December 1999Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Secretary11 January 2016Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Secretary04 January 2013Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Secretary10 December 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary02 November 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary02 November 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary27 September 1999Active
Floragatan 22a, 54432, Hjo, Sweden,

Director03 November 2005Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director10 December 1999Active
Hjortgatan 8, Herrljunga, Sweden,

Director03 November 2005Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director03 October 2011Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director17 July 2002Active
11 Mynchens, Basildon, SS15 5EW

Director17 July 2002Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director11 January 2016Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director15 September 2021Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director31 March 2020Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director23 March 2012Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director04 January 2013Active
Vincent Van Goghlaan 47, 2343 Rk Oegstgeest, Holland,

Director11 January 2000Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director20 May 2009Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director03 November 2005Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director17 July 2002Active
83 Leonard Street, London, EC2A 4QS

Nominee Director27 September 1999Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director01 January 2019Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director01 January 2018Active
21 Quernmore Drive, Kelbrook, Barnoldswick, BB18 6TX

Director17 July 2002Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director17 April 2007Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director02 February 2009Active
8 Cedar Close, Epsom, KT17 4HG

Director17 July 2002Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director01 May 2017Active
Burlington Street, Ashton Under Lyne, Lancashire, OL7 0AX

Director01 May 2019Active

People with Significant Control

Fagerhult Group Ab
Notified on:30 June 2021
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
Whitecroft Lighting Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Whitecroft Lighting, Burlington Street, Ashton-Under-Lyne, England, OL7 0AX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Officers

Appoint person secretary company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination secretary company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.