About

Registered Number: 03518127
Date of Incorporation: 26/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Units 21-22 Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR

 

Based in Stone in Staffordshire, Touchstone Lighting Components Ltd was registered on 26 February 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wafaquani Hamilton, Raffait, Stone, Gary Leslie, Stone, Heather in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Gary Leslie 23 March 1998 - 1
STONE, Heather 23 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WAFAQUANI HAMILTON, Raffait 23 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 23 December 2018
SH01 - Return of Allotment of shares 04 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 12 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 04 April 2012
AA01 - Change of accounting reference date 04 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 20 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 21 March 2000
363s - Annual Return 22 February 2000
363s - Annual Return 24 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1999
225 - Change of Accounting Reference Date 11 January 1999
CERTNM - Change of name certificate 01 April 1998
RESOLUTIONS - N/A 31 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.