About

Registered Number: 02278607
Date of Incorporation: 19/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Winterlands, Resting Oak Hill Cooksbridge, Lewes, East Sussex, BN8 4PR

 

Founded in 1988, Howard Eaton Lighting Ltd has its registered office in East Sussex, it's status at Companies House is "Active". This company has 4 directors listed. This organisation is VAT Registered in the UK. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Howard N/A - 1
HUFFINGTON, Stephen Mark N/A 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Jonathan 01 April 2006 01 March 2008 1
EATON, Leslie N/A 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 23 January 2006
287 - Change in situation or address of Registered Office 29 July 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 04 February 2004
AUD - Auditor's letter of resignation 10 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 20 November 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 02 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 26 August 1998
363s - Annual Return 06 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1998
AA - Annual Accounts 02 May 1997
287 - Change in situation or address of Registered Office 04 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 1997
363s - Annual Return 22 October 1996
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 02 May 1995
PRE95 - N/A 01 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 08 September 1994
363s - Annual Return 29 June 1994
287 - Change in situation or address of Registered Office 06 June 1994
AA - Annual Accounts 10 May 1994
288 - N/A 26 April 1994
395 - Particulars of a mortgage or charge 13 December 1993
363a - Annual Return 22 December 1992
AA - Annual Accounts 03 December 1992
AA - Annual Accounts 15 April 1992
363a - Annual Return 18 December 1991
363a - Annual Return 03 May 1991
AA - Annual Accounts 04 December 1990
DISS40 - Notice of striking-off action discontinued 28 September 1990
363 - Annual Return 28 September 1990
GAZ1 - First notification of strike-off action in London Gazette 31 July 1990
MEM/ARTS - N/A 16 November 1988
PUC 2 - N/A 04 November 1988
288 - N/A 13 October 1988
288 - N/A 27 July 1988
NEWINC - New incorporation documents 19 July 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.