PHOTONSTAR LED LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 7JF

Company number 06168095
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address UNIT 8 WESTLINK BELBINS BUSINESS PARK, CUPERNHAM LANE, ROMSEY, HAMPSHIRE, ENGLAND, SO51 7JF
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 48,799.59 ; Registered office address changed from Unit 8 Westlink Belbins Business Park Cupernham Lane Romsey Hants S051 7Jf to Unit 8 Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF on 28 March 2016. The most likely internet sites of PHOTONSTAR LED LIMITED are www.photonstarled.co.uk, and www.photonstar-led.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Redbridge Rail Station is 6.2 miles; to Eastleigh Rail Station is 6.5 miles; to Swaythling Rail Station is 6.7 miles; to St Denys Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Photonstar Led Limited is a Private Limited Company. The company registration number is 06168095. Photonstar Led Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Photonstar Led Limited is Unit 8 Westlink Belbins Business Park Cupernham Lane Romsey Hampshire England So51 7jf. . CFO SOLUTIONS LIMITED is a Secretary of the company. MCKENZIE, James Stuart is a Director of the company. ZOOROB, Magd Elias, Dr is a Director of the company. Secretary MCKENZIE, Caroline has been resigned. Secretary WHITEHORN, Brian Stephen has been resigned. Director BANKS, Russell Anthony has been resigned. Director TUCK, Robert Courtenay has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
CFO SOLUTIONS LIMITED
Appointed Date: 18 November 2013

Director
MCKENZIE, James Stuart
Appointed Date: 19 March 2007
58 years old

Director
ZOOROB, Magd Elias, Dr
Appointed Date: 25 June 2007
50 years old

Resigned Directors

Secretary
MCKENZIE, Caroline
Resigned: 01 September 2010
Appointed Date: 19 March 2007

Secretary
WHITEHORN, Brian Stephen
Resigned: 18 November 2013
Appointed Date: 01 September 2010

Director
BANKS, Russell Anthony
Resigned: 26 January 2015
Appointed Date: 18 November 2013
59 years old

Director
TUCK, Robert Courtenay
Resigned: 16 September 2013
Appointed Date: 15 May 2009
56 years old

PHOTONSTAR LED LIMITED Events

24 Jun 2016
Full accounts made up to 31 December 2015
28 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 48,799.59

28 Mar 2016
Registered office address changed from Unit 8 Westlink Belbins Business Park Cupernham Lane Romsey Hants S051 7Jf to Unit 8 Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF on 28 March 2016
05 Dec 2015
Registration of charge 061680950006, created on 27 November 2015
26 Jun 2015
Full accounts made up to 31 December 2014
...
... and 76 more events
06 Jun 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

06 Jun 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Jun 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Mar 2007
Incorporation

PHOTONSTAR LED LIMITED Charges

27 November 2015
Charge code 0616 8095 0006
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Patent application no. 0704120.5 application date…
26 March 2013
Legal assignment of contract monies
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2012
Fixed charge on purchased debts which fail to vest
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
14 August 2012
Floating charge
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of floating charge all the undertaking of the…
8 October 2009
Rent deposit deed
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Tecno Plastic (UK) LTD
Description: £6,250.00 together with interest accruing thereon.