Company number 02737259
Status Active
Incorporation Date 4 August 1992
Company Type Private Limited Company
Address RUTHERFORD HOUSE WARRINGTON ROAD, BIRCHWOOD, WARRINGTON, ENGLAND, WA3 6ZH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Michael Mullges as a director on 20 March 2017; Termination of appointment of Robert Stanley Jerams as a director on 13 March 2017; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of BARO LIGHTING (UK) LIMITED are www.barolightinguk.co.uk, and www.baro-lighting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Baro Lighting Uk Limited is a Private Limited Company.
The company registration number is 02737259. Baro Lighting Uk Limited has been working since 04 August 1992.
The present status of the company is Active. The registered address of Baro Lighting Uk Limited is Rutherford House Warrington Road Birchwood Warrington England Wa3 6zh. . MULLGES, Michael is a Director of the company. VON MOELLER, Joachim Manuel is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DEAVILLE, Simone Louise has been resigned. Secretary WHITTINGHAM, Lois Beverley has been resigned. Secretary WHYATT, Julian Lovett has been resigned. Director BYRNE, Terry has been resigned. Director COLEMAN, Ronald Stanley has been resigned. Director DEAVILLE, Simone Louise has been resigned. Director EHRICH, Markus Carlos has been resigned. Director HALE, Kenneth William James has been resigned. Director JERAMS, Robert Stanley has been resigned. Director KEMP, Philip has been resigned. Director SMITH, Graham Richard has been resigned. Director WHITTINGHAM, David has been resigned. Director WHITTINGHAM, Lois Beverley has been resigned. Director WHYATT, Julian Lovett has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 August 1992
Appointed Date: 04 August 1992
Director
BYRNE, Terry
Resigned: 03 August 2010
Appointed Date: 11 June 2003
56 years old
Director
KEMP, Philip
Resigned: 18 February 2003
Appointed Date: 18 October 2001
68 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 August 1992
Appointed Date: 04 August 1992
Persons With Significant Control
Baro Gmbh & Co. Kg
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more
BARO LIGHTING (UK) LIMITED Events
20 Mar 2017
Appointment of Mr Michael Mullges as a director on 20 March 2017
20 Mar 2017
Termination of appointment of Robert Stanley Jerams as a director on 13 March 2017
16 Feb 2017
Total exemption full accounts made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 4 August 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 106 more events
19 Aug 1992
Director resigned;new director appointed
19 Aug 1992
Secretary resigned;new secretary appointed;new director appointed
19 Aug 1992
Registered office changed on 19/08/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
04 Aug 1992
Incorporation
5 July 2012
Debenture
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 December 2009
Debenture
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 November 2008
Debenture
Delivered: 12 November 2008
Status: Satisfied
on 15 July 2009
Persons entitled: Bibby Financial Services Limited
Description: See image for full details see image for full details see…
12 January 2004
Debenture
Delivered: 15 January 2004
Status: Satisfied
on 31 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 July 2003
Debenture
Delivered: 24 July 2003
Status: Satisfied
on 2 February 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2000
All assets charge (mortgage debenture)
Delivered: 5 January 2000
Status: Satisfied
on 1 February 2007
Persons entitled: Bibby Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 November 1999
Fixed and floating charge
Delivered: 25 November 1999
Status: Satisfied
on 1 February 2007
Persons entitled: Bibby Commercial Finance Limited
Description: Fixed charge any present or future debt (purchased or…
1 October 1996
Legal charge over book debts
Delivered: 2 October 1996
Status: Satisfied
on 1 February 2007
Persons entitled: Bibby Commercial Finance Limited
Description: All book debts and rights from time to time; all other…
26 September 1994
Legal charge over book debts
Delivered: 27 September 1994
Status: Satisfied
on 1 February 2007
Persons entitled: Bibby Commercial Finance Limited
Description: Legal charge over all book debts and the benefit of all…