About

Registered Number: 03258471
Date of Incorporation: 03/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 181 Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2LG

 

Having been setup in 1996, Nelson Lighting Company Ltd have registered office in West Midlands. We don't know the number of employees at the organisation. The companies director is O'neill, Kimberley Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'NEILL, Kimberley Jane 03 October 1996 28 August 2001 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 26 July 2012
RESOLUTIONS - N/A 24 November 2011
MEM/ARTS - N/A 24 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 02 September 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 28 October 1997
395 - Particulars of a mortgage or charge 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
NEWINC - New incorporation documents 03 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.