PREMIER LIGHTING SUPPLIES LIMITED
SUTTON COLDFIELD LIGHTSEEN LIMITED

Hellopages » West Midlands » Birmingham » B76 9QN

Company number 04788710
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address BACK GROVE FARM BULLS LANE, WISHAW, SUTTON COLDFIELD, WEST MIDLANDS, B76 9QN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PREMIER LIGHTING SUPPLIES LIMITED are www.premierlightingsupplies.co.uk, and www.premier-lighting-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Premier Lighting Supplies Limited is a Private Limited Company. The company registration number is 04788710. Premier Lighting Supplies Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Premier Lighting Supplies Limited is Back Grove Farm Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9qn. . O'NEILL, Ricky John is a Secretary of the company. O'NEILL, John Gary is a Director of the company. Secretary O'NEILL, Paula Joy has been resigned. Secretary PHILLIPS, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
O'NEILL, Ricky John
Appointed Date: 11 November 2004

Director
O'NEILL, John Gary
Appointed Date: 05 June 2003
65 years old

Resigned Directors

Secretary
O'NEILL, Paula Joy
Resigned: 11 November 2004
Appointed Date: 30 June 2004

Secretary
PHILLIPS, Mark
Resigned: 30 June 2004
Appointed Date: 05 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

PREMIER LIGHTING SUPPLIES LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

19 Jun 2015
Secretary's details changed for Ricky John O'neill on 19 June 2015
...
... and 32 more events
08 Aug 2003
New director appointed
08 Aug 2003
New secretary appointed
31 Jul 2003
Director resigned
31 Jul 2003
Secretary resigned
05 Jun 2003
Incorporation

PREMIER LIGHTING SUPPLIES LIMITED Charges

18 March 2005
Debenture
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…