NIGHTSEARCHER LIMITED
FARLINGTON, PORTSMOUTH NS LIGHTING LIMITED

Hellopages » Hampshire » Portsmouth » PO6 1TT

Company number 04661749
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address UNIT 4 APPLIED HOUSE, FITZHERBERT SPUR, FARLINGTON, PORTSMOUTH, HAMPSHIRE, PO6 1TT
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Purchase of own shares.; Cancellation of shares. Statement of capital on 31 December 2016 GBP 1,840 . The most likely internet sites of NIGHTSEARCHER LIMITED are www.nightsearcher.co.uk, and www.nightsearcher.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Nightsearcher Limited is a Private Limited Company. The company registration number is 04661749. Nightsearcher Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Nightsearcher Limited is Unit 4 Applied House Fitzherbert Spur Farlington Portsmouth Hampshire Po6 1tt. . FULLER, Richard James is a Director of the company. HOWARD, Colin David is a Director of the company. SANCZUK, Andrzej Lukasz is a Director of the company. Secretary HOWARD, Colin David has been resigned. Secretary PADDY, Nicola Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PADDY, Nicola Anne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Director
FULLER, Richard James
Appointed Date: 01 April 2015
49 years old

Director
HOWARD, Colin David
Appointed Date: 31 March 2003
63 years old

Director
SANCZUK, Andrzej Lukasz
Appointed Date: 01 April 2015
47 years old

Resigned Directors

Secretary
HOWARD, Colin David
Resigned: 17 November 2003
Appointed Date: 11 February 2003

Secretary
PADDY, Nicola Anne
Resigned: 23 December 2010
Appointed Date: 17 November 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
PADDY, Nicola Anne
Resigned: 21 October 2011
Appointed Date: 11 February 2003
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Colin David Howard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mrs Jemma Howard
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

NIGHTSEARCHER LIMITED Events

23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
26 Jan 2017
Purchase of own shares.
23 Jan 2017
Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 1,840

23 Jan 2017
Purchase of own shares.
17 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 1,880

...
... and 68 more events
24 Feb 2003
New secretary appointed
24 Feb 2003
New director appointed
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
11 Feb 2003
Incorporation

NIGHTSEARCHER LIMITED Charges

1 May 2013
Charge code 0466 1749 0007
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
18 March 2013
Floating charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
18 March 2013
Fixed charge on purchased debts which fail to vest
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
28 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Deposit agreement
Delivered: 26 November 2009
Status: Satisfied on 30 July 2011
Persons entitled: Clydesdale Bank PLC
Description: The principal sum (in whatever currency denominated) from…
13 May 2009
Debenture
Delivered: 19 May 2009
Status: Satisfied on 23 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 14 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…