About

Registered Number: 02685144
Date of Incorporation: 07/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Southgate House, Moorland Road Drighlington, West Yorkshire, BD11 1JY

 

Founded in 1992, Southgate Lighting Ltd has its registered office in West Yorkshire. There are 8 directors listed as Fisher, Craig, Stuart, Andrew, Stuart, Guy Leon, Stuart, Sharon, Walton, Josephine, Boldy, Gloria Viveen, Boldy, Russell, Walton, Jeffrey for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Craig 28 November 2016 - 1
STUART, Andrew 07 April 1994 - 1
STUART, Guy Leon 07 July 2020 - 1
STUART, Sharon 20 January 1998 - 1
BOLDY, Gloria Viveen 19 March 1993 06 April 1994 1
BOLDY, Russell 19 March 1993 20 January 1998 1
WALTON, Jeffrey 04 February 1992 19 March 1993 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Josephine 04 February 1992 19 March 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 10 February 2018
CH01 - Change of particulars for director 27 October 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 01 December 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 04 December 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 November 1996
353 - Register of members 25 November 1996
287 - Change in situation or address of Registered Office 25 November 1996
395 - Particulars of a mortgage or charge 12 August 1996
363s - Annual Return 13 June 1996
395 - Particulars of a mortgage or charge 30 January 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
363s - Annual Return 15 April 1994
353 - Register of members 15 April 1994
RESOLUTIONS - N/A 30 April 1993
RESOLUTIONS - N/A 30 April 1993
RESOLUTIONS - N/A 30 April 1993
AA - Annual Accounts 30 April 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
287 - Change in situation or address of Registered Office 28 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1993
363s - Annual Return 12 February 1993
CERTNM - Change of name certificate 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
CERTNM - Change of name certificate 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
288 - N/A 14 February 1992
NEWINC - New incorporation documents 07 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 1996 Outstanding

N/A

Single debenture 23 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.