Company number 06478015
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address UNIT 8 ELMS INDUSTRIAL ESTATE, CHURCH ROAD HAROLD WOOD, ROMFORD, RM3 0JU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
GBP 1,000
. The most likely internet sites of ESTATE LIGHTING SOLUTIONS LIMITED are www.estatelightingsolutions.co.uk, and www.estate-lighting-solutions.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and one months. Estate Lighting Solutions Limited is a Private Limited Company.
The company registration number is 06478015. Estate Lighting Solutions Limited has been working since 21 January 2008.
The present status of the company is Active. The registered address of Estate Lighting Solutions Limited is Unit 8 Elms Industrial Estate Church Road Harold Wood Romford Rm3 0ju. The company`s financial liabilities are £402.28k. It is £-68.1k against last year. The cash in hand is £122.33k. It is £-86.8k against last year. And the total assets are £675.49k, which is £-277.07k against last year. ANDREWS, Gillian Angela is a Director of the company. ANDREWS, Paul is a Director of the company. Secretary LADVA, Vanessa has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, John has been resigned. Director BHARJE, Bhupinder Singh has been resigned. Director LADVA, Vanessa has been resigned. Director MISTRY, Jyotika has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".
estate lighting solutions Key Finiance
LIABILITIES
£402.28k
-15%
CASH
£122.33k
-42%
TOTAL ASSETS
£675.49k
-30%
All Financial Figures
Current Directors
Resigned Directors
Secretary
LADVA, Vanessa
Resigned: 01 April 2009
Appointed Date: 21 January 2008
Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 2008
Appointed Date: 21 January 2008
Director
ANDREWS, John
Resigned: 21 November 2012
Appointed Date: 21 January 2008
66 years old
Director
LADVA, Vanessa
Resigned: 17 April 2009
Appointed Date: 21 January 2008
43 years old
Director
MISTRY, Jyotika
Resigned: 21 November 2012
Appointed Date: 17 April 2009
61 years old
Director
INSTANT COMPANIES LIMITED
Resigned: 21 January 2008
Appointed Date: 21 January 2008
Persons With Significant Control
Mr Paul John Andrews
Notified on: 20 January 2017
66 years old
Nature of control: Has significant influence or control
ESTATE LIGHTING SOLUTIONS LIMITED Events
30 Jan 2017
Confirmation statement made on 21 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Apr 2015
Second filing of AR01 previously delivered to Companies House made up to 21 January 2015
...
... and 32 more events
26 Feb 2008
Director appointed john andrews
26 Feb 2008
Director appointed bhupinder singht bharje
25 Feb 2008
Appointment terminated director instant companies LIMITED
25 Feb 2008
Appointment terminated secretary swift incorporations LIMITED
21 Jan 2008
Incorporation