About

Registered Number: 02196886
Date of Incorporation: 20/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: C U LIGHTING LTD, Charles House Lower Road, Great Amwell, Ware, Hertfordshire, SG12 9TA

 

Founded in 1987, C. U. Lighting Ltd are based in Ware, it has a status of "Active". There are 3 directors listed as Frain, David, Marques Butler, Nicola, Wheeler, Derek for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARQUES BUTLER, Nicola 19 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
FRAIN, David 14 February 2017 - 1
WHEELER, Derek 01 April 2016 13 February 2017 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 12 March 2020
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 11 April 2019
MR01 - N/A 18 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 20 March 2017
AP03 - Appointment of secretary 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
AA - Annual Accounts 12 April 2016
AP03 - Appointment of secretary 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AR01 - Annual Return 15 March 2016
AUD - Auditor's letter of resignation 25 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 February 2012
AD01 - Change of registered office address 12 August 2011
AD01 - Change of registered office address 28 April 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 18 February 2011
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 14 March 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
AUD - Auditor's letter of resignation 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 03 April 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 22 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
123 - Notice of increase in nominal capital 18 February 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 20 March 1997
363s - Annual Return 20 March 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 24 April 1996
395 - Particulars of a mortgage or charge 01 September 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 20 March 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 31 March 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 16 March 1992
363b - Annual Return 16 March 1992
288 - N/A 20 December 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
395 - Particulars of a mortgage or charge 02 June 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 23 February 1989
RESOLUTIONS - N/A 27 September 1988
RESOLUTIONS - N/A 27 September 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 September 1988
123 - Notice of increase in nominal capital 27 September 1988
PUC 2 - N/A 10 May 1988
PUC 5 - N/A 10 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1988
288 - N/A 26 November 1987
NEWINC - New incorporation documents 20 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2019 Outstanding

N/A

Debenture 26 March 2008 Outstanding

N/A

Single debenture 29 August 1995 Fully Satisfied

N/A

Counter indemnity & charge on deposit 24 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.