About

Registered Number: 04421339
Date of Incorporation: 22/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Office 4.10, 1 Aire Street, Leeds, LS1 4PR,

 

Established in 2002, Tay Valley Lighting (Stoke on Trent) Ltd are based in Leeds, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 07 August 2019
CS01 - N/A 29 July 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 08 October 2018
CS01 - N/A 27 July 2018
AUD - Auditor's letter of resignation 31 January 2018
PSC02 - N/A 15 December 2017
RESOLUTIONS - N/A 16 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 26 July 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
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 29 March 2017
MR04 - N/A 28 March 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 09 May 2016
RP04 - N/A 29 April 2016
AA - Annual Accounts 11 April 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 08 May 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 14 May 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
AA - Annual Accounts 16 July 2013
CH01 - Change of particulars for director 24 June 2013
AR01 - Annual Return 10 May 2013
AP04 - Appointment of corporate secretary 08 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 04 May 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
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 23 April 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 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 22 May 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 14 March 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 20 May 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
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
AA - Annual Accounts 02 September 2004
363a - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 25 October 2003
225 - Change of Accounting Reference Date 26 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
RESOLUTIONS - N/A 06 August 2003
363a - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
RESOLUTIONS - N/A 08 March 2003
RESOLUTIONS - N/A 08 March 2003
RESOLUTIONS - N/A 08 March 2003
RESOLUTIONS - N/A 08 March 2003
RESOLUTIONS - N/A 08 March 2003
AUD - Auditor's letter of resignation 08 March 2003
AUD - Auditor's letter of resignation 08 March 2003
AUD - Auditor's letter of resignation 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
287 - Change in situation or address of Registered Office 06 October 2002
CERTNM - Change of name certificate 27 August 2002
287 - Change in situation or address of Registered Office 18 June 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

Debenture 01 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.