PRECIOSA LIGHTING UK LIMITED
LONDON PRECIOSA INTERNATIONAL (UK) LIMITED

Hellopages » Greater London » Ealing » W5 2BS

Company number 03025717
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address CRAVEN HOUSE, 40-44 UXBRIDGE ROAD, LONDON, ENGLAND, W5 2BS
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 46480 - Wholesale of watches and jewellery, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PRECIOSA LIGHTING UK LIMITED are www.preciosalightinguk.co.uk, and www.preciosa-lighting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preciosa Lighting Uk Limited is a Private Limited Company. The company registration number is 03025717. Preciosa Lighting Uk Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Preciosa Lighting Uk Limited is Craven House 40 44 Uxbridge Road London England W5 2bs. . KADLEC, Stanislav is a Director of the company. MIZERAKOVA, Kamila is a Director of the company. SIDA, Jaroslav is a Director of the company. Secretary HARRIS, John Jack has been resigned. Secretary PETRZILKA, Lubos has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HARRIS, John Jack has been resigned. Director MOLATA, Josef has been resigned. Director PETRZILKA, Lubos has been resigned. Director PORIZKA, Jan has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
KADLEC, Stanislav
Appointed Date: 22 January 1997
58 years old

Director
MIZERAKOVA, Kamila
Appointed Date: 01 June 2015
45 years old

Director
SIDA, Jaroslav
Appointed Date: 01 June 2015
46 years old

Resigned Directors

Secretary
HARRIS, John Jack
Resigned: 28 February 2001
Appointed Date: 27 February 1995

Secretary
PETRZILKA, Lubos
Resigned: 31 May 2015
Appointed Date: 01 March 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 27 February 1995
Appointed Date: 23 February 1995

Director
HARRIS, John Jack
Resigned: 28 February 2001
Appointed Date: 27 February 1995
86 years old

Director
MOLATA, Josef
Resigned: 31 May 1997
Appointed Date: 27 February 1995
77 years old

Director
PETRZILKA, Lubos
Resigned: 31 May 2015
Appointed Date: 01 March 2001
58 years old

Director
PORIZKA, Jan
Resigned: 22 January 1997
Appointed Date: 27 November 1995
77 years old

Nominee Director
BUYVIEW LTD
Resigned: 27 February 1995
Appointed Date: 23 February 1995

PRECIOSA LIGHTING UK LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Registered office address changed from 2 Langdon Avenue Aylesbury Buckinghamshire HP21 9UX to Craven House 40-44 Uxbridge Road London W5 2BS on 17 June 2015
16 Jun 2015
Company name changed preciosa international (uk) LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15

...
... and 60 more events
05 Sep 1995
Particulars of mortgage/charge
24 Mar 1995
Director resigned;new director appointed
02 Mar 1995
Registered office changed on 02/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

02 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

23 Feb 1995
Incorporation

PRECIOSA LIGHTING UK LIMITED Charges

24 January 1996
Deed of deposit
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: All money in all interest standing to the credit of an…
24 August 1995
Deed of charge over credit balances
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…