About

Registered Number: 01077133
Date of Incorporation: 18/10/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: C/O Dar Lighting Limited, Wildmere Road, Banbury, Oxfordshire, OX16 3JX

 

David Hunt Lighting Ltd was founded on 18 October 1972 with its registered office in Banbury, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are Cosgrove-mcguirk, Nicola Jane, Cosgrove Mcguirk, Nicola Jane, Barnett-hunt, Betty Jean, Bulagrelli, Thomas Robert, Lilley, Christine, Reynolds, Robert Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGROVE MCGUIRK, Nicola Jane 04 February 2005 - 1
BARNETT-HUNT, Betty Jean N/A 14 January 2000 1
BULAGRELLI, Thomas Robert 04 February 2005 30 September 2010 1
LILLEY, Christine 01 February 1992 19 January 1995 1
REYNOLDS, Robert Charles 01 February 1992 14 January 2000 1
Secretary Name Appointed Resigned Total Appointments
COSGROVE-MCGUIRK, Nicola Jane 30 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 03 November 2017
CH01 - Change of particulars for director 06 June 2017
CH03 - Change of particulars for secretary 06 June 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 November 2016
CH03 - Change of particulars for secretary 22 July 2016
CH01 - Change of particulars for director 22 July 2016
CH03 - Change of particulars for secretary 22 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 24 November 2014
MR04 - N/A 24 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
MR04 - N/A 18 October 2013
MR01 - N/A 05 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 23 December 2010
AP03 - Appointment of secretary 20 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 02 December 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AUD - Auditor's letter of resignation 02 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 18 April 2001
287 - Change in situation or address of Registered Office 19 December 2000
363s - Annual Return 18 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
225 - Change of Accounting Reference Date 21 January 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 14 October 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 31 October 1995
288 - N/A 02 February 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 17 November 1994
288 - N/A 18 April 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 17 July 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
395 - Particulars of a mortgage or charge 19 February 1992
363s - Annual Return 03 January 1992
AA - Annual Accounts 23 December 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 16 January 1991
288 - N/A 17 October 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 06 February 1990
288 - N/A 25 April 1989
288 - N/A 20 April 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 1989
395 - Particulars of a mortgage or charge 12 April 1989
MEM/ARTS - N/A 12 April 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 10 April 1989
395 - Particulars of a mortgage or charge 06 April 1989
288 - N/A 15 February 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
AA - Annual Accounts 25 April 1983
AA - Annual Accounts 10 March 1982
AA - Annual Accounts 02 August 1980
MISC - Miscellaneous document 18 October 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2013 Outstanding

N/A

Guarantee & debenture 30 September 2010 Fully Satisfied

N/A

Collateral debenture 14 February 1992 Fully Satisfied

N/A

Mortgage debenture 04 April 1989 Fully Satisfied

N/A

Collateral debenture 04 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.