About

Registered Number: 04500933
Date of Incorporation: 01/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Office 4.10, 1 Aire Street, Leeds, LS1 4PR,

 

Tay Valley Lighting (Newcastle & North Tyneside) Ltd was registered on 01 August 2002 and are based in Leeds, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CRIODAIN, Daire 15 April 2004 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Jack Leonard 01 July 2020 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AP03 - Appointment of secretary 27 August 2020
TM02 - Termination of appointment of secretary 27 August 2020
AD01 - Change of registered office address 27 August 2020
CH01 - Change of particulars for director 13 May 2020
CH01 - Change of particulars for director 01 April 2020
CH01 - Change of particulars for director 01 April 2020
TM01 - Termination of appointment of director 24 February 2020
AP01 - Appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 17 August 2018
AUD - Auditor's letter of resignation 31 January 2018
PSC02 - N/A 18 December 2017
PSC09 - N/A 15 December 2017
RESOLUTIONS - N/A 16 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 17 August 2017
AD01 - Change of registered office address 07 July 2017
AP04 - Appointment of corporate secretary 07 July 2017
RESOLUTIONS - N/A 04 May 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
MR01 - N/A 23 March 2017
MR04 - N/A 22 March 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 11 April 2016
MA - Memorandum and Articles 26 January 2016
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 16 July 2013
CH01 - Change of particulars for director 24 June 2013
AP04 - Appointment of corporate secretary 08 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 08 August 2012
CH03 - Change of particulars for secretary 19 October 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 20 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
363a - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
363a - Annual Return 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 13 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
225 - Change of Accounting Reference Date 24 March 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 18 August 2003
287 - Change in situation or address of Registered Office 13 April 2003
CERTNM - Change of name certificate 15 November 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2017 Outstanding

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.