A.C. LIGHTING (HOLDINGS) LIMITED
INDUSTRIAL ES, HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 4HQ

Company number 04513462
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address CENTAURI HOUSE, HILLBOTTOM ROAD, SANDS, INDUSTRIAL ES, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Registration of charge 045134620003, created on 14 November 2016; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of A.C. LIGHTING (HOLDINGS) LIMITED are www.aclightingholdings.co.uk, and www.a-c-lighting-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Furze Platt Rail Station is 7.3 miles; to Maidenhead Rail Station is 8.3 miles; to Taplow Rail Station is 8.9 miles; to Wargrave Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Lighting Holdings Limited is a Private Limited Company. The company registration number is 04513462. A C Lighting Holdings Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of A C Lighting Holdings Limited is Centauri House Hillbottom Road Sands Industrial Es High Wycombe Buckinghamshire Hp12 4hq. . CAPSTICK, Phillip Robert is a Secretary of the company. LEGGETT, David Arthur is a Director of the company. Secretary FLOYD, Richard William has been resigned. Secretary LEGGETT, David Arthur has been resigned. Secretary PREVEL, Anastasia Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLOYD, Richard William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAPSTICK, Phillip Robert
Appointed Date: 06 November 2008

Director
LEGGETT, David Arthur
Appointed Date: 16 August 2002
72 years old

Resigned Directors

Secretary
FLOYD, Richard William
Resigned: 11 August 2006
Appointed Date: 16 August 2002

Secretary
LEGGETT, David Arthur
Resigned: 01 May 2007
Appointed Date: 11 August 2006

Secretary
PREVEL, Anastasia Susan
Resigned: 06 November 2008
Appointed Date: 01 May 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Director
FLOYD, Richard William
Resigned: 11 August 2006
Appointed Date: 16 August 2002
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Persons With Significant Control

Mr David Arthur Leggett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

A.C. LIGHTING (HOLDINGS) LIMITED Events

24 Nov 2016
Group of companies' accounts made up to 31 January 2016
14 Nov 2016
Registration of charge 045134620003, created on 14 November 2016
23 Sep 2016
Confirmation statement made on 3 September 2016 with updates
12 Nov 2015
Group of companies' accounts made up to 31 January 2015
24 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 730

...
... and 44 more events
10 Sep 2002
Director resigned
10 Sep 2002
Registered office changed on 10/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Sep 2002
New secretary appointed;new director appointed
10 Sep 2002
New director appointed
16 Aug 2002
Incorporation

A.C. LIGHTING (HOLDINGS) LIMITED Charges

14 November 2016
Charge code 0451 3462 0003
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2003
Mortgage deed
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a centauri house hillbottom road high…