SPECIALIST LIGHTING SERVICES (UK) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 4EU

Company number 04516039
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address 3 CHAPEL WAY, AVON VALLEY BUSINESS PARK, ST. ANNES PARK, BRISTOL, BS4 4EU
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Previous accounting period extended from 31 October 2016 to 31 January 2017; Satisfaction of charge 1 in full; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of SPECIALIST LIGHTING SERVICES (UK) LIMITED are www.specialistlightingservicesuk.co.uk, and www.specialist-lighting-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Specialist Lighting Services Uk Limited is a Private Limited Company. The company registration number is 04516039. Specialist Lighting Services Uk Limited has been working since 21 August 2002. The present status of the company is Active. The registered address of Specialist Lighting Services Uk Limited is 3 Chapel Way Avon Valley Business Park St Annes Park Bristol Bs4 4eu. . HOLWAY, Matthew James David is a Director of the company. LUDLOW, Anthony John is a Director of the company. LUDLOW, Richard Mark is a Director of the company. Secretary BLOXHAM, Michael Lionel has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOLTON, Richard Alistair has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
HOLWAY, Matthew James David
Appointed Date: 01 November 2010
48 years old

Director
LUDLOW, Anthony John
Appointed Date: 01 October 2002
69 years old

Director
LUDLOW, Richard Mark
Appointed Date: 01 October 2002
63 years old

Resigned Directors

Secretary
BLOXHAM, Michael Lionel
Resigned: 31 December 2010
Appointed Date: 01 October 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 August 2002
Appointed Date: 21 August 2002

Director
BOLTON, Richard Alistair
Resigned: 31 March 2016
Appointed Date: 03 May 2011
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 August 2002
Appointed Date: 21 August 2002

Persons With Significant Control

Mr Anthony John Ludlow
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mark Ludlow
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECIALIST LIGHTING SERVICES (UK) LIMITED Events

13 Apr 2017
Previous accounting period extended from 31 October 2016 to 31 January 2017
05 Sep 2016
Satisfaction of charge 1 in full
30 Aug 2016
Confirmation statement made on 20 August 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
06 Apr 2016
Termination of appointment of Richard Alistair Bolton as a director on 31 March 2016
...
... and 48 more events
11 Oct 2002
New director appointed
07 Oct 2002
Accounting reference date extended from 31/08/03 to 31/10/03
27 Aug 2002
Secretary resigned
27 Aug 2002
Director resigned
21 Aug 2002
Incorporation

SPECIALIST LIGHTING SERVICES (UK) LIMITED Charges

28 April 2011
All assets debenture
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2007
Rent deposit deed
Delivered: 17 January 2007
Status: Satisfied on 5 February 2016
Persons entitled: Pilkington Properties Limited
Description: £1,938.75 and all sums paid under the terms of the rent…
8 June 2005
Rent deposit deed
Delivered: 15 June 2005
Status: Satisfied on 5 February 2016
Persons entitled: Pilkington Properties Limited
Description: The rent deposit of £837.19. see the mortgage charge…
27 July 2004
All assets debenture
Delivered: 28 July 2004
Status: Satisfied on 5 September 2011
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Debenture
Delivered: 5 November 2002
Status: Satisfied on 5 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…