DEFINE LIGHTING LIMITED
GREAT CHESTERFORD, SAFFRON IMPACT LIGHTING UK LIMITED MIDAS TOUCH MUSIC LIMITED

Hellopages » Essex » Uttlesford » CB10 1PF

Company number 04387959
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address 9 GREAT CHESTERFORD COURT, LONDON ROAD, GREAT CHESTERFORD, SAFFRON, WALDEN, ESSEX, CB10 1PF
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of DEFINE LIGHTING LIMITED are www.definelighting.co.uk, and www.define-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Audley End Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.4 miles; to Foxton Rail Station is 7 miles; to Cambridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Define Lighting Limited is a Private Limited Company. The company registration number is 04387959. Define Lighting Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Define Lighting Limited is 9 Great Chesterford Court London Road Great Chesterford Saffron Walden Essex Cb10 1pf. The company`s financial liabilities are £13.14k. It is £4.53k against last year. The cash in hand is £18.26k. It is £11.52k against last year. And the total assets are £30.26k, which is £15.59k against last year. GORDON, Gavin Patrick is a Secretary of the company. GORDON, Deborah Louise is a Director of the company. GORDON, Gavin Patrick is a Director of the company. Secretary FREEBAIRN, Jennifer Eileen has been resigned. Secretary LANHAM, Claire Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FREEBAIRN, Timothy Furse has been resigned. Director LANHAM, Hugh Christopher has been resigned. Director WELCH, Helen Ruth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


define lighting Key Finiance

LIABILITIES £13.14k
+52%
CASH £18.26k
+170%
TOTAL ASSETS £30.26k
+106%
All Financial Figures

Current Directors

Secretary
GORDON, Gavin Patrick
Appointed Date: 21 January 2005

Director
GORDON, Deborah Louise
Appointed Date: 21 January 2005
52 years old

Director
GORDON, Gavin Patrick
Appointed Date: 21 March 2014
60 years old

Resigned Directors

Secretary
FREEBAIRN, Jennifer Eileen
Resigned: 08 October 2002
Appointed Date: 06 March 2002

Secretary
LANHAM, Claire Louise
Resigned: 21 January 2005
Appointed Date: 08 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Director
FREEBAIRN, Timothy Furse
Resigned: 15 June 2002
Appointed Date: 06 March 2002
78 years old

Director
LANHAM, Hugh Christopher
Resigned: 21 January 2005
Appointed Date: 06 March 2002
73 years old

Director
WELCH, Helen Ruth
Resigned: 08 October 2002
Appointed Date: 06 March 2002
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Persons With Significant Control

Mrs Deborah Louise Gordon
Notified on: 3 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gavin Patrick Gordon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DEFINE LIGHTING LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 44 more events
14 Mar 2002
Secretary resigned
14 Mar 2002
New director appointed
14 Mar 2002
New director appointed
14 Mar 2002
New secretary appointed
06 Mar 2002
Incorporation