Company number 02986906
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address 9 CABOT LANE, CREEKMOOR, POOLE, DORSET, BH17 7BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
GBP 1,000,200
. The most likely internet sites of THE NATIONAL LIGHTING COMPANY LIMITED are www.thenationallightingcompany.co.uk, and www.the-national-lighting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Poole Rail Station is 1.7 miles; to Branksome Rail Station is 3.5 miles; to Bournemouth Rail Station is 5.9 miles; to Wareham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The National Lighting Company Limited is a Private Limited Company.
The company registration number is 02986906. The National Lighting Company Limited has been working since 04 November 1994.
The present status of the company is Active. The registered address of The National Lighting Company Limited is 9 Cabot Lane Creekmoor Poole Dorset Bh17 7by. . MASLO, Meyer is a Secretary of the company. MASLO, Elisheba is a Director of the company. MASLO, Meyer is a Director of the company. SCHIMMEL, Jacob is a Director of the company. SCHIMMEL-LIVSCHITZ, Verette is a Director of the company. WEILER, Irwin Leo is a Director of the company. Secretary MCCONNELL, Evan Graham has been resigned. Nominee Secretary STERFORD CORPORATE SERVICES LIMITED has been resigned. Director SCHIMMEL, Abraham Moses has been resigned. Nominee Director STERFORD NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
STERFORD CORPORATE SERVICES LIMITED
Resigned: 08 February 1995
Appointed Date: 04 November 1994
Nominee Director
STERFORD NOMINEES LIMITED
Resigned: 08 February 1995
Appointed Date: 04 November 1994
Persons With Significant Control
Mr Meyer Maslo
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE NATIONAL LIGHTING COMPANY LIMITED Events
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
...
... and 84 more events
12 Feb 1996
Company name changed copacoot LIMITED\certificate issued on 13/02/96
16 Feb 1995
Secretary resigned;new secretary appointed
16 Feb 1995
Director resigned;new director appointed
16 Feb 1995
Registered office changed on 16/02/95 from: 6-10 cambridge terrace regents park london NW1 4JW
04 Nov 1994
Incorporation
15 March 2011
Guarantee & debenture
Delivered: 4 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Guarantee and fixed & floating charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2009
Legal mortgage
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the south side of cross green way leeds t/no…
31 July 2007
Guarantee and debenture
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2006
Legal charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a unit 29 vaux road finedon road industrial…
25 September 2006
Deed of assignment
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
13 September 2006
Guarantee & debenture
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2003
Guarantee & debenture
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…