SOLUS LIGHTING LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 3JZ

Company number 01381498
Status Active
Incorporation Date 1 August 1978
Company Type Private Limited Company
Address C/O DAR LIGHTING LTD, WILDMERE ROAD, BANBURY, OXFORDSHIRE, OX16 3JZ
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Nicola Jane Cosgrove Mcguirk on 15 July 2016. The most likely internet sites of SOLUS LIGHTING LIMITED are www.soluslighting.co.uk, and www.solus-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Kings Sutton Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solus Lighting Limited is a Private Limited Company. The company registration number is 01381498. Solus Lighting Limited has been working since 01 August 1978. The present status of the company is Active. The registered address of Solus Lighting Limited is C O Dar Lighting Ltd Wildmere Road Banbury Oxfordshire Ox16 3jz. . COSGROVE-MCGUIRK, Nicola Jane is a Secretary of the company. COSGROVE MCGUIRK, Nicola Jane is a Director of the company. MCNAIR, James Black is a Director of the company. WEST, Anthony Martin is a Director of the company. Secretary BULGARELLI, Thomas Robert has been resigned. Secretary PANNELL, Bryony Mary Burnet, Doctor has been resigned. Director ADAMS, Howard Arthur has been resigned. Director BUCKINGHAM, Stephen Arthur has been resigned. Director BULGARELLI, Thomas Robert has been resigned. Director PANNELL, Bryony Mary Burnet, Doctor has been resigned. Director PANNELL, Leonard James has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
COSGROVE-MCGUIRK, Nicola Jane
Appointed Date: 30 September 2010

Director
COSGROVE MCGUIRK, Nicola Jane
Appointed Date: 04 February 2005
64 years old

Director
MCNAIR, James Black
Appointed Date: 04 February 2005
68 years old

Director
WEST, Anthony Martin
Appointed Date: 04 February 2005
69 years old

Resigned Directors

Secretary
BULGARELLI, Thomas Robert
Resigned: 30 September 2010
Appointed Date: 01 April 2003

Secretary
PANNELL, Bryony Mary Burnet, Doctor
Resigned: 31 March 2003

Director
ADAMS, Howard Arthur
Resigned: 28 March 2002
88 years old

Director
BUCKINGHAM, Stephen Arthur
Resigned: 31 August 2006
Appointed Date: 04 February 2005
66 years old

Director
BULGARELLI, Thomas Robert
Resigned: 30 September 2010
Appointed Date: 04 February 2005
70 years old

Director
PANNELL, Bryony Mary Burnet, Doctor
Resigned: 31 March 2003
67 years old

Director
PANNELL, Leonard James
Resigned: 04 February 2005
79 years old

Persons With Significant Control

Ms Nicola Jane Mcguirk
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SOLUS LIGHTING LIMITED Events

27 Mar 2017
Confirmation statement made on 6 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Director's details changed for Nicola Jane Cosgrove Mcguirk on 15 July 2016
22 Jul 2016
Secretary's details changed for Miss Nicola Jane Cosgrove-Mcguirk on 15 July 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

...
... and 85 more events
30 Apr 1986
Return made up to 07/04/86; full list of members

13 Apr 1984
Accounts made up to 31 December 1983
12 Apr 1984
Accounts made up to 31 December 1982
06 Aug 1982
Accounts made up to 31 December 1981
29 May 1981
Accounts made up to 31 December 1980

SOLUS LIGHTING LIMITED Charges

3 July 2013
Charge code 0138 1498 0002
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2010
Guarantee & debenture
Delivered: 13 October 2010
Status: Satisfied on 18 October 2013
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…