CERAVISION LIGHTING SALES LIMITED
CENTRAL MILTON KEYNES CERAVISION DISPLAY TECHNOLOGIES LIMITED SILBURY 296 LIMITED

Company number 05331366
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address SOVERIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE MK92HR
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Andrew Simon Neate as a director on 31 July 2016. The most likely internet sites of CERAVISION LIGHTING SALES LIMITED are www.ceravisionlightingsales.co.uk, and www.ceravision-lighting-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ceravision Lighting Sales Limited is a Private Limited Company. The company registration number is 05331366. Ceravision Lighting Sales Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of Ceravision Lighting Sales Limited is Soverign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire Mk92hr. . LEIGH, Steven is a Secretary of the company. PATEL, Milan Indravadan is a Director of the company. REYNOLDS, Timothy John is a Director of the company. Secretary FOSTER, Ian has been resigned. Director HAMBLETON, Jonathan Lee has been resigned. Director NEATE, Andrew Simon has been resigned. Director POTHOVEN, Floyd R has been resigned. Director WILLIAMS, Christopher Frank has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
LEIGH, Steven
Appointed Date: 22 April 2005

Director
PATEL, Milan Indravadan
Appointed Date: 08 October 2012
51 years old

Director
REYNOLDS, Timothy John
Appointed Date: 19 November 2012
61 years old

Resigned Directors

Secretary
FOSTER, Ian
Resigned: 21 April 2005
Appointed Date: 13 January 2005

Director
HAMBLETON, Jonathan Lee
Resigned: 21 April 2005
Appointed Date: 13 January 2005
62 years old

Director
NEATE, Andrew Simon
Resigned: 31 July 2016
Appointed Date: 19 November 2012
51 years old

Director
POTHOVEN, Floyd R
Resigned: 10 March 2016
Appointed Date: 22 April 2005
87 years old

Director
WILLIAMS, Christopher Frank
Resigned: 01 May 2012
Appointed Date: 21 April 2005
72 years old

Persons With Significant Control

Ceravision Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CERAVISION LIGHTING SALES LIMITED Events

20 Feb 2017
Confirmation statement made on 13 January 2017 with updates
18 Sep 2016
Accounts for a small company made up to 31 December 2015
01 Aug 2016
Termination of appointment of Andrew Simon Neate as a director on 31 July 2016
11 Mar 2016
Termination of appointment of Floyd R Pothoven as a director on 10 March 2016
02 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
...
... and 34 more events
04 May 2005
Secretary resigned
04 May 2005
Director resigned
04 May 2005
Accounting reference date extended from 31/01/06 to 30/04/06
04 May 2005
Registered office changed on 04/05/05 from: power house davy avenue milton keynes buckinghamshire MK5 8RR
13 Jan 2005
Incorporation