Company number 02196886
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address C U LIGHTING LTD, CHARLES HOUSE LOWER ROAD, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9TA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 8 March 2017 with updates; Appointment of Mr David Frain as a secretary on 14 February 2017. The most likely internet sites of C. U. LIGHTING LIMITED are www.culighting.co.uk, and www.c-u-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Bayford Rail Station is 4.4 miles; to Waltham Cross Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.8 miles; to Gordon Hill Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C U Lighting Limited is a Private Limited Company.
The company registration number is 02196886. C U Lighting Limited has been working since 20 November 1987.
The present status of the company is Active. The registered address of C U Lighting Limited is C U Lighting Ltd Charles House Lower Road Great Amwell Ware Hertfordshire Sg12 9ta. . FRAIN, David is a Secretary of the company. MARQUES, Charles James William is a Director of the company. MARQUES, Nicholas David Robin is a Director of the company. MARQUES, Philip David is a Director of the company. Secretary ROACH, John Raymond has been resigned. Secretary TARRAN, John has been resigned. Secretary WHEELER, Derek has been resigned. Director MARQUES, Charles Vernon Lewis has been resigned. Director MARQUES, Reginald William David has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
WHEELER, Derek
Resigned: 13 February 2017
Appointed Date: 01 April 2016
Persons With Significant Control
Cu Phosco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
C. U. LIGHTING LIMITED Events
06 Apr 2017
Full accounts made up to 30 September 2016
20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Feb 2017
Appointment of Mr David Frain as a secretary on 14 February 2017
14 Feb 2017
Termination of appointment of Derek Wheeler as a secretary on 13 February 2017
12 Apr 2016
Full accounts made up to 30 September 2015
...
... and 86 more events
10 May 1988
Wd 30/03/88 ad 20/11/87--------- £ si 98@1=98 £ ic 2/100
10 May 1988
Wd 30/03/88 pd 20/11/87--------- £ si 2@1
07 Apr 1988
Accounting reference date notified as 30/09
26 Nov 1987
Secretary resigned;new secretary appointed
20 Nov 1987
Incorporation
26 March 2008
Debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 1995
Single debenture
Delivered: 1 September 1995
Status: Satisfied
on 21 August 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1989
Counter indemnity & charge on deposit
Delivered: 2 June 1989
Status: Satisfied
on 21 August 2012
Persons entitled: Lloyds Bank PLC
Description: The sum of £59,183 standing in or to be credited to a…