GX LIGHTING LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » SL9 8PQ

Company number 04371454
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address 81 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8PQ
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of GX LIGHTING LIMITED are www.gxlighting.co.uk, and www.gx-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Gx Lighting Limited is a Private Limited Company. The company registration number is 04371454. Gx Lighting Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Gx Lighting Limited is 81 Packhorse Road Gerrards Cross Buckinghamshire Sl9 8pq. The company`s financial liabilities are £58.91k. It is £-12.3k against last year. The cash in hand is £11.64k. It is £11.54k against last year. And the total assets are £95.4k, which is £12.01k against last year. HILL, Andrew Peter is a Director of the company. Secretary HILL, Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIBBS, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


gx lighting Key Finiance

LIABILITIES £58.91k
-18%
CASH £11.64k
+11538%
TOTAL ASSETS £95.4k
+14%
All Financial Figures

Current Directors

Director
HILL, Andrew Peter
Appointed Date: 11 February 2002
67 years old

Resigned Directors

Secretary
HILL, Christine
Resigned: 11 June 2012
Appointed Date: 11 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Director
GIBBS, David
Resigned: 08 August 2006
Appointed Date: 11 February 2002
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Persons With Significant Control

Mr Andrew Peter Hill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

GX LIGHTING LIMITED Events

22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
11 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 31 more events
15 Feb 2002
New secretary appointed
15 Feb 2002
New director appointed
12 Feb 2002
Director resigned
12 Feb 2002
Secretary resigned
11 Feb 2002
Incorporation