About

Registered Number: 00376149
Date of Incorporation: 18/09/1942 (81 years and 7 months ago)
Company Status: Active
Registered Address: Eterna Lighting, Huxley Close, Park Farm South, Wellingborough, Northamptonshire, NN8 6AB

 

Established in 1942, Steeple Lighting Ltd has its registered office in Northamptonshire, it has a status of "Active". We don't currently know the number of employees at the company. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Stuart Alexander N/A 14 August 1992 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
TM01 - Termination of appointment of director 16 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
AP01 - Appointment of director 05 September 2019
AA - Annual Accounts 12 August 2019
CH01 - Change of particulars for director 09 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 August 2014
AP01 - Appointment of director 13 March 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 12 March 2013
RESOLUTIONS - N/A 13 February 2013
MAR - Memorandum and Articles - used in re-registration 13 February 2013
CERT10 - Re-registration of a company from public to private 13 February 2013
RR02 - Application by a public company for re-registration as a private limited company 13 February 2013
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 17 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 16 March 2009
353 - Register of members 16 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
353 - Register of members 23 March 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 09 April 2005
AUD - Auditor's letter of resignation 08 February 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 June 2004
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 11 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 23 April 2003
288c - Notice of change of directors or secretaries or in their particulars 11 April 2003
AUD - Auditor's letter of resignation 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
AA - Annual Accounts 18 September 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 21 March 2002
CERTNM - Change of name certificate 31 December 2001
225 - Change of Accounting Reference Date 05 September 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 25 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
AA - Annual Accounts 18 July 2000
225 - Change of Accounting Reference Date 12 July 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 14 February 2000
225 - Change of Accounting Reference Date 15 December 1999
CERTNM - Change of name certificate 08 December 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 01 February 1999
RESOLUTIONS - N/A 02 October 1998
AUD - Auditor's letter of resignation 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 09 April 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 25 March 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 09 April 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288 - N/A 09 June 1996
288 - N/A 09 June 1996
363s - Annual Return 26 March 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 February 1996
123 - Notice of increase in nominal capital 22 February 1996
AA - Annual Accounts 02 February 1996
288 - N/A 26 July 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 30 March 1995
PRE95M - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
288 - N/A 12 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 07 April 1993
RESOLUTIONS - N/A 25 March 1993
288 - N/A 09 October 1992
288 - N/A 03 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1992
AA - Annual Accounts 27 March 1992
363b - Annual Return 27 March 1992
288 - N/A 05 December 1991
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
169 - Return by a company purchasing its own shares 20 March 1991
169 - Return by a company purchasing its own shares 07 January 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
288 - N/A 19 September 1989
288 - N/A 19 September 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
353 - Register of members 05 April 1989
395 - Particulars of a mortgage or charge 04 November 1988
288 - N/A 24 October 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
SA - Shares agreement 26 May 1988
RESOLUTIONS - N/A 27 April 1988
RESOLUTIONS - N/A 27 April 1988
PUC 3 - N/A 11 November 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
288 - N/A 19 December 1986
288 - N/A 30 July 1986
288 - N/A 07 June 1986
MEM/ARTS - N/A 15 February 1984
MISC - Miscellaneous document 17 September 1942

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2003 Outstanding

N/A

Debenture 21 October 1988 Fully Satisfied

N/A

Legal charge 22 November 1985 Fully Satisfied

N/A

Legal charge 18 March 1985 Fully Satisfied

N/A

Legal charge 18 March 1985 Fully Satisfied

N/A

Legal charge 18 March 1985 Fully Satisfied

N/A

Legal charge 11 February 1983 Fully Satisfied

N/A

Legal charge 20 August 1982 Fully Satisfied

N/A

Legal charge 10 November 1981 Fully Satisfied

N/A

Legal charge 30 June 1981 Fully Satisfied

N/A

Legal charge 13 February 1979 Fully Satisfied

N/A

Legal charge 02 August 1978 Fully Satisfied

N/A

Legal charge 02 August 1978 Fully Satisfied

N/A

Legal charge 02 August 1978 Fully Satisfied

N/A

Guarantee & debenture 25 July 1974 Fully Satisfied

N/A

Legal charge 07 January 1974 Fully Satisfied

N/A

Legal charge 20 December 1973 Fully Satisfied

N/A

Legal charge 06 September 1973 Fully Satisfied

N/A

Legal charge 06 September 1973 Fully Satisfied

N/A

Legal charge 17 August 1971 Fully Satisfied

N/A

Memorandum of deposit 26 August 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.