About

Registered Number: 05535721
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA,

 

The Energy Efficient Lighting Company Ltd was founded on 15 August 2005 with its registered office in Southampton, it's status at Companies House is "Active". There are 3 directors listed as Ponsford, Stephen Michael, Mcknight, Steven Stewart, Ponsford, Denise for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PONSFORD, Stephen Michael 22 August 2005 - 1
MCKNIGHT, Steven Stewart 22 August 2005 12 January 2006 1
PONSFORD, Denise 17 January 2006 14 April 2013 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
PSC04 - N/A 06 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 23 May 2018
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 22 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 13 October 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
363a - Annual Return 05 December 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.