About

Registered Number: 02236337
Date of Incorporation: 28/03/1988 (36 years ago)
Company Status: Active
Registered Address: Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, TF3 3BD,

 

Kingfisher Lighting Ltd was setup in 1988, it's status at Companies House is "Active". This organisation has 8 directors listed as Hornby, John, Hornby, John Charles, Pritchard, Ian, Friestad, Leif, Harding, Barbara Phyllis, Hatton, David James, Marchant, Dennis James, Stretton, Rachel at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNBY, John Charles 15 September 2017 - 1
FRIESTAD, Leif 07 October 2013 05 March 2014 1
HARDING, Barbara Phyllis N/A 23 January 2006 1
HATTON, David James 06 May 2005 30 November 2006 1
MARCHANT, Dennis James 08 April 1999 08 February 2002 1
STRETTON, Rachel 01 October 1999 29 June 2001 1
Secretary Name Appointed Resigned Total Appointments
HORNBY, John 20 February 2018 - 1
PRITCHARD, Ian 15 September 2017 20 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 05 November 2019
CS01 - N/A 04 November 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 16 October 2018
MR01 - N/A 20 June 2018
MR01 - N/A 20 June 2018
AP01 - Appointment of director 21 February 2018
AP03 - Appointment of secretary 21 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP01 - Appointment of director 20 February 2018
MR04 - N/A 10 October 2017
RESOLUTIONS - N/A 05 October 2017
CS01 - N/A 05 October 2017
AA01 - Change of accounting reference date 05 October 2017
MR01 - N/A 25 September 2017
SH01 - Return of Allotment of shares 19 September 2017
PSC02 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AP03 - Appointment of secretary 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
AD01 - Change of registered office address 19 September 2017
AA - Annual Accounts 18 July 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 27 October 2016
AP01 - Appointment of director 26 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 21 March 2014
RESOLUTIONS - N/A 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2014
SH08 - Notice of name or other designation of class of shares 18 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 09 December 2013
AA03 - Notice of resolution removing auditors 12 November 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 02 November 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 31 October 2009
AAMD - Amended Accounts 11 September 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
363s - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 11 October 2004
287 - Change in situation or address of Registered Office 10 May 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 01 November 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 11 October 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
AA - Annual Accounts 10 November 1999
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 08 October 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
123 - Notice of increase in nominal capital 18 June 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 21 July 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 24 October 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 13 October 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 25 August 1995
287 - Change in situation or address of Registered Office 29 June 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 27 May 1994
288 - N/A 27 May 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 02 December 1993
363b - Annual Return 14 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1993
AA - Annual Accounts 04 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1993
363a - Annual Return 09 September 1992
395 - Particulars of a mortgage or charge 02 September 1992
363a - Annual Return 31 July 1992
AA - Annual Accounts 20 June 1992
288 - N/A 05 May 1992
363b - Annual Return 11 October 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
287 - Change in situation or address of Registered Office 09 January 1991
CERTNM - Change of name certificate 30 October 1990
CERTNM - Change of name certificate 30 October 1990
395 - Particulars of a mortgage or charge 24 October 1990
288 - N/A 17 May 1990
395 - Particulars of a mortgage or charge 02 January 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
PUC 2 - N/A 20 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1988
287 - Change in situation or address of Registered Office 19 May 1988
288 - N/A 19 May 1988
NEWINC - New incorporation documents 28 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

Mortgage debenture 21 August 1992 Fully Satisfied

N/A

Legal charge 15 October 1990 Fully Satisfied

N/A

Debenture 15 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.