About

Registered Number: 02830426
Date of Incorporation: 25/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: The Old Garage 22 West Street, Harrietsham, Maidstone, Kent, ME17 1HX,

 

Southern Lightning Engineers Ltd was registered on 25 June 1993 with its registered office in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at Southern Lightning Engineers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Ian Edward 17 August 2000 - 1
BARKER, James Easom 25 June 1993 26 June 1993 1
BARKER, Madeline Elizabeth 26 June 1993 17 August 2000 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Janice 31 March 2005 19 June 2020 1
RUDGE, Bernard Ian 25 June 1993 18 August 2000 1
SULLIVAN, Mary 17 August 2000 31 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 25 June 2020
TM02 - Termination of appointment of secretary 22 June 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 02 August 2019
CS01 - N/A 09 July 2019
CH01 - Change of particulars for director 09 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 21 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 13 July 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 03 September 2001
287 - Change in situation or address of Registered Office 13 August 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
AA - Annual Accounts 04 May 2000
287 - Change in situation or address of Registered Office 17 January 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 08 September 1995
395 - Particulars of a mortgage or charge 02 June 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 31 August 1994
288 - N/A 23 December 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
287 - Change in situation or address of Registered Office 28 July 1993
NEWINC - New incorporation documents 25 June 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.