Company number 02477736
Status Active
Incorporation Date 6 March 1990
Company Type Private Limited Company
Address 8-10 THE QUADRANGLE GROVE, TECHNOLOGY PARK DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9FA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 100,000
. The most likely internet sites of WILA LIGHTING LIMITED are www.wilalighting.co.uk, and www.wila-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Kintbury Rail Station is 14 miles; to Charlbury Rail Station is 18.6 miles; to Kingham Rail Station is 22 miles; to Bicester North Rail Station is 24.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wila Lighting Limited is a Private Limited Company.
The company registration number is 02477736. Wila Lighting Limited has been working since 06 March 1990.
The present status of the company is Active. The registered address of Wila Lighting Limited is 8 10 The Quadrangle Grove Technology Park Downsview Road Wantage Oxfordshire Ox12 9fa. . COLLETT, Michael Herbert is a Director of the company. LE MANQUAIS, Peter is a Director of the company. STYLES, Claire Louise is a Director of the company. Secretary BAILEY, Elizabeth Susan has been resigned. Secretary COXALL, David Oxford has been resigned. Secretary DICKGREBER, Hans Dieter has been resigned. Secretary STYLES, Claire Louise has been resigned. Director BAILEY, Elizabeth Susan has been resigned. Director BAILEY, Norman John has been resigned. Director CONDLIFFE, Neil has been resigned. Director JOLLIFFE, Adam has been resigned. Director NOKK, Thomas has been resigned. Director UNGER, Helmuth Karl has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
CONDLIFFE, Neil
Resigned: 28 March 2014
Appointed Date: 27 September 2007
61 years old
Director
JOLLIFFE, Adam
Resigned: 05 November 2010
Appointed Date: 01 May 2006
56 years old
Director
NOKK, Thomas
Resigned: 31 July 1996
Appointed Date: 25 February 1994
69 years old
Persons With Significant Control
WILA LIGHTING LIMITED Events
27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
17 Oct 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
16 Jul 2015
Registration of charge 024777360006, created on 3 July 2015
03 Jun 2015
Full accounts made up to 31 December 2014
...
... and 94 more events
11 Apr 1991
Return made up to 28/02/91; full list of members
11 Oct 1990
Ad 19/09/90--------- £ si 2@1=2 £ ic 2/4
09 Mar 1990
Registered office changed on 09/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Mar 1990
Incorporation
3 July 2015
Charge code 0247 7736 0006
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
11 September 2013
Charge code 0247 7736 0005
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
19 October 2012
All assets debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 March 2005
All asset debenture
Delivered: 30 March 2005
Status: Satisfied
on 6 August 2013
Persons entitled: Eurofactor (UK) Limited
Description: All assets. See the mortgage charge document for full…
15 March 2005
Debenture
Delivered: 16 March 2005
Status: Satisfied
on 26 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Debenture
Delivered: 29 January 2003
Status: Satisfied
on 5 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…