About

Registered Number: 04964152
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 4 Crane Drive, Verwood, Dorset, BH31 6QB

 

Having been setup in 2003, Cortex Lighting Ltd have registered office in Verwood, it's status at Companies House is "Active". There are 2 directors listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAGGETT, Lee James 14 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RAGGETT, Beverley 14 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 05 December 2018
MR01 - N/A 18 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 08 July 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 30 January 2014
AA01 - Change of accounting reference date 20 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 21 November 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 05 December 2006
287 - Change in situation or address of Registered Office 25 July 2006
395 - Particulars of a mortgage or charge 11 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 12 December 2005
225 - Change of Accounting Reference Date 15 September 2005
363s - Annual Return 17 January 2005
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

All assets debenture 06 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.