About

Registered Number: 02851586
Date of Incorporation: 08/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

 

Zg Lighting (UK) Ltd was founded on 08 September 1993 with its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". 51-100 people are employed by this organisation. There are 8 directors listed as Whitehead, Christopher Colin, Richards, Ian, St John's Square Secretaries Ltd, Oberlechner, Gehard, Dr, Pechura, Gerd, Schraer, Dietrich, Tschol, Wilhelm Richard, Zumtobel, Jurg for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBERLECHNER, Gehard, Dr 28 September 1993 29 April 1997 1
PECHURA, Gerd 02 September 2004 01 October 2009 1
SCHRAER, Dietrich 21 October 1993 15 March 1994 1
TSCHOL, Wilhelm Richard 29 April 1997 31 August 1999 1
ZUMTOBEL, Jurg 15 March 1994 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Christopher Colin 12 September 2016 - 1
RICHARDS, Ian 31 March 1995 06 July 2011 1
ST JOHN'S SQUARE SECRETARIES LTD 06 July 2011 12 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 06 February 2019
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 11 September 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 27 September 2016
AP03 - Appointment of secretary 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 15 September 2015
CERTNM - Change of name certificate 01 July 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 09 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2013
CH04 - Change of particulars for corporate secretary 09 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 24 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 06 March 2012
RESOLUTIONS - N/A 10 November 2011
SH01 - Return of Allotment of shares 10 November 2011
CC04 - Statement of companies objects 10 November 2011
AR01 - Annual Return 19 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2011
AP04 - Appointment of corporate secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AR01 - Annual Return 09 October 2010
AA - Annual Accounts 22 September 2010
DISS40 - Notice of striking-off action discontinued 15 May 2010
AA - Annual Accounts 14 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 December 2009
AR01 - Annual Return 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 25 September 2006
CERTNM - Change of name certificate 08 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 07 August 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 01 November 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 08 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2002
363s - Annual Return 16 October 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 24 July 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 04 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1995
MEM/ARTS - N/A 02 May 1995
CERTNM - Change of name certificate 28 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
123 - Notice of increase in nominal capital 26 April 1995
287 - Change in situation or address of Registered Office 26 April 1995
288 - N/A 26 April 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 14 September 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 26 August 1994
88(2)P - N/A 29 June 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
123 - Notice of increase in nominal capital 31 March 1994
288 - N/A 18 November 1993
288 - N/A 18 November 1993
RESOLUTIONS - N/A 21 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
287 - Change in situation or address of Registered Office 08 October 1993
NEWINC - New incorporation documents 08 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.