About

Registered Number: 03628762
Date of Incorporation: 09/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Hollybush Lane, Aldershot, Hampshire, GU11 2PX

 

Epsilon Lighting Ltd was registered on 09 September 1998 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Epsilon Lighting Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENTON, Alan Raymond 01 August 2000 - 1
WIGMORE, John Graeme 09 September 1998 - 1
SHEPPARD, Walter John 09 September 1998 28 September 2001 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Julie Amanda 09 September 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 19 September 2016
CH03 - Change of particulars for secretary 09 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 02 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 24 December 2009
SH06 - Notice of cancellation of shares 10 November 2009
SH06 - Notice of cancellation of shares 10 November 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 15 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 08 January 2004
363s - Annual Return 19 September 2003
395 - Particulars of a mortgage or charge 23 January 2003
AA - Annual Accounts 09 December 2002
395 - Particulars of a mortgage or charge 11 October 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
MEM/ARTS - N/A 19 April 2001
RESOLUTIONS - N/A 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 28 September 1999
225 - Change of Accounting Reference Date 13 April 1999
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
NEWINC - New incorporation documents 09 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2003 Outstanding

N/A

Debenture 03 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.