About

Registered Number: 05617706
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: C R BLAND, Unit 8 Samson Close, Stephenson Industrial Estate Killingworth, Newcastle Upon Tyne, NE12 6DX

 

Exterior Lighting Solutions (UK) Ltd was registered on 09 November 2005 and has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". The current directors of this organisation are listed as Hickman, Kris Martyn, Ridley, Philip Andrew, Bland, Christopher Roger, Bland, Melanie Jane, Robinson, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKMAN, Kris Martyn 10 March 2020 - 1
RIDLEY, Philip Andrew 10 March 2020 - 1
BLAND, Christopher Roger 09 November 2005 10 March 2020 1
BLAND, Melanie Jane 09 November 2005 19 June 2006 1
ROBINSON, Robert 19 June 2006 10 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
PSC02 - N/A 25 March 2020
PSC09 - N/A 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM02 - Termination of appointment of secretary 24 March 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
MR04 - N/A 11 March 2020
MR01 - N/A 11 March 2020
MR01 - N/A 11 March 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 17 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 05 September 2008
395 - Particulars of a mortgage or charge 02 August 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 14 November 2006
363(353) - N/A 14 November 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
225 - Change of Accounting Reference Date 31 January 2006
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

Legal charge 24 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.