Company number 03399949
Status Active
Incorporation Date 8 July 1997
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE GREENSTOCK LAMP COMPANY LIMITED are www.thegreenstocklampcompany.co.uk, and www.the-greenstock-lamp-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The Greenstock Lamp Company Limited is a Private Limited Company.
The company registration number is 03399949. The Greenstock Lamp Company Limited has been working since 08 July 1997.
The present status of the company is Active. The registered address of The Greenstock Lamp Company Limited is Tower House Lucy Tower Street Lincoln Lincolnshire Ln1 1xw. . BULGIN, Clifford Stanley is a Secretary of the company. BULGIN, Clifford Stanley is a Director of the company. RAFFLES, Stuart Alexander is a Director of the company. WALLIS, Matthew Charles is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GARDNER, Ian Harold has been resigned. Director HENDERSON, Alan Graham has been resigned. Director HURLEY, David Charles Page has been resigned. Director WALLIS, Matthew Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 July 1997
Appointed Date: 08 July 1997
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 July 1997
Appointed Date: 08 July 1997
Persons With Significant Control
Mr Clifford Stanley Bulgin
Notified on: 6 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Matthew Charles Wallis
Notified on: 6 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE GREENSTOCK LAMP COMPANY LIMITED Events
14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
18 Jul 2016
Confirmation statement made on 6 July 2016 with updates
05 Aug 2015
Total exemption small company accounts made up to 30 April 2015
24 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
11 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 63 more events
13 Jul 1997
New secretary appointed;new director appointed
13 Jul 1997
Secretary resigned
13 Jul 1997
Director resigned
13 Jul 1997
Registered office changed on 13/07/97 from: 12 york place leeds LS1 2DS
08 Jul 1997
Incorporation
28 February 2006
Debenture
Delivered: 2 March 2006
Status: Satisfied
on 23 January 2014
Persons entitled: Stephen Robert Cox, Sally Ann Jay, Michael Stephen Smith, Jane Pamela Smith
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 1997
Debenture
Delivered: 4 August 1997
Status: Satisfied
on 17 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…