About

Registered Number: 04675355
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5b Yeo Bank Business Park, Kenn Road Kenn, Clevedon, North Somerset, BS21 6UW

 

4d Lighting Ltd was registered on 24 February 2003 and has its registered office in North Somerset. The current directors of the company are listed as Summers, Deborah, Sutcliffe, Stephen Mark, Clarkson, Kim Louise, Hooper, Andrew James, Sutcliffe, Kathryn Anne. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTCLIFFE, Stephen Mark 24 February 2003 - 1
HOOPER, Andrew James 24 February 2003 31 August 2006 1
SUTCLIFFE, Kathryn Anne 19 May 2007 17 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Deborah 31 August 2006 - 1
CLARKSON, Kim Louise 24 February 2003 08 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 03 June 2020
PSC01 - N/A 03 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
SH01 - Return of Allotment of shares 22 April 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 16 July 2012
AA01 - Change of accounting reference date 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 26 March 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 22 November 2010
AA01 - Change of accounting reference date 26 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 18 August 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363a - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 19 January 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 05 May 2005
395 - Particulars of a mortgage or charge 16 November 2004
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
225 - Change of Accounting Reference Date 13 July 2004
363s - Annual Return 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 13 December 2011 Fully Satisfied

N/A

Debenture 12 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.