THE UK LIGHTING COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 0SE

Company number 02782682
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address UNITS 1-3 CROSS GREEN WAY, CROSS GREEN INDUSTRIAL PARK, LEEDS, WEST YORKSHIRE, LS9 0SE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 895,203 . The most likely internet sites of THE UK LIGHTING COMPANY LIMITED are www.theuklightingcompany.co.uk, and www.the-uk-lighting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The Uk Lighting Company Limited is a Private Limited Company. The company registration number is 02782682. The Uk Lighting Company Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of The Uk Lighting Company Limited is Units 1 3 Cross Green Way Cross Green Industrial Park Leeds West Yorkshire Ls9 0se. . DAVIS, Michael Wayne is a Secretary of the company. DAVIS, Michael Wayne is a Director of the company. MASLO, Meyer is a Director of the company. Secretary DODD, Christopher has been resigned. Secretary HACKER, Graham Leslie has been resigned. Secretary HUGHES, Ailsa Jardine has been resigned. Secretary WRIGHT, Brian Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DODD, Christopher has been resigned. Director FOX, Neil Anthony has been resigned. Director HARRIS, John David has been resigned. Director HAYFIELD, Trevor Philip has been resigned. Director HUGHES, Charles Kenneth has been resigned. Director JOHNSON, Geoffrey James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SANDBERG, David Matthew has been resigned. Director SELLIN, Jorg has been resigned. Director WRIGHT, Brian Mark has been resigned. Director WRIGHT, Niki Paul has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DAVIS, Michael Wayne
Appointed Date: 30 March 2015

Director
DAVIS, Michael Wayne
Appointed Date: 29 October 2015
56 years old

Director
MASLO, Meyer
Appointed Date: 02 August 2007
61 years old

Resigned Directors

Secretary
DODD, Christopher
Resigned: 30 March 2015
Appointed Date: 24 July 2009

Secretary
HACKER, Graham Leslie
Resigned: 13 February 1998
Appointed Date: 26 July 1996

Secretary
HUGHES, Ailsa Jardine
Resigned: 26 July 1996
Appointed Date: 11 February 1993

Secretary
WRIGHT, Brian Mark
Resigned: 24 July 2009
Appointed Date: 13 February 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 1993
Appointed Date: 22 January 1993

Director
DODD, Christopher
Resigned: 30 March 2015
Appointed Date: 02 August 2007
75 years old

Director
FOX, Neil Anthony
Resigned: 02 May 2008
Appointed Date: 02 August 2007
75 years old

Director
HARRIS, John David
Resigned: 20 October 2000
Appointed Date: 01 June 1999
62 years old

Director
HAYFIELD, Trevor Philip
Resigned: 30 March 2015
Appointed Date: 02 August 2007
66 years old

Director
HUGHES, Charles Kenneth
Resigned: 15 March 1999
Appointed Date: 11 February 1993
81 years old

Director
JOHNSON, Geoffrey James
Resigned: 31 May 2001
Appointed Date: 13 February 1998
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 February 1993
Appointed Date: 22 January 1993

Director
SANDBERG, David Matthew
Resigned: 31 March 2008
Appointed Date: 13 February 1998
71 years old

Director
SELLIN, Jorg
Resigned: 13 February 1998
Appointed Date: 29 March 1995
73 years old

Director
WRIGHT, Brian Mark
Resigned: 24 July 2009
Appointed Date: 13 February 1998
74 years old

Director
WRIGHT, Niki Paul
Resigned: 20 February 2009
Appointed Date: 02 August 2007
46 years old

Persons With Significant Control

Mr Meyer Maslo
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

THE UK LIGHTING COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 22 January 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 895,203

12 Nov 2015
Accounts for a dormant company made up to 31 December 2014
29 Oct 2015
Appointment of Mr Michael Wayne Davis as a secretary on 30 March 2015
...
... and 95 more events
08 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 Feb 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Feb 1993
£ nc 100/1000000 11/02/93
22 Jan 1993
Incorporation

THE UK LIGHTING COMPANY LIMITED Charges

3 August 2007
Deed of accession and charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1996
Deposit agreement to secure own liabilities
Delivered: 21 December 1996
Status: Satisfied on 10 August 2007
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…