Lighting For Staffordshire Limited COVENTRY


Lighting For Staffordshire started in year 2003 as Private Limited Company with registration number 04636331. The Lighting For Staffordshire company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG. Since Thu, 20th Feb 2003 Lighting For Staffordshire Limited is no longer carrying the name Staffordshire Street Lighting.

The firm has 4 directors, namely Mark D., Sandip V. and Bryan A. and others. Of them, John C. has been with the company the longest, being appointed on 5 March 2010 and Mark D. has been with the company for the least time - from 29 April 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lighting For Staffordshire Limited Address / Contact

Office Address Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04636331
Date of Incorporation Tue, 14th Jan 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Mark D.

Position: Director

Appointed: 29 April 2020

Sandip V.

Position: Director

Appointed: 20 March 2020

Bryan A.

Position: Director

Appointed: 02 March 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 05 November 2010

John C.

Position: Director

Appointed: 05 March 2010

Russell S.

Position: Director

Appointed: 29 November 2019

Resigned: 20 March 2020

Michael W.

Position: Director

Appointed: 28 January 2019

Resigned: 29 April 2020

Michael D.

Position: Director

Appointed: 26 March 2018

Resigned: 29 November 2019

Anthony H.

Position: Director

Appointed: 23 May 2016

Resigned: 28 January 2019

Philip G.

Position: Director

Appointed: 16 February 2015

Resigned: 23 May 2016

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 01 August 2014

Resigned: 02 March 2016

John I.

Position: Director

Appointed: 23 January 2013

Resigned: 26 March 2018

Benedict W.

Position: Director

Appointed: 21 June 2012

Resigned: 01 August 2014

Mark S.

Position: Director

Appointed: 30 January 2012

Resigned: 31 October 2014

Peter B.

Position: Director

Appointed: 05 November 2010

Resigned: 13 September 2011

Michael W.

Position: Director

Appointed: 29 October 2009

Resigned: 23 January 2013

Tassos C.

Position: Director

Appointed: 29 May 2009

Resigned: 05 March 2010

Andrew W.

Position: Director

Appointed: 01 November 2008

Resigned: 02 June 2009

Gregory D.

Position: Secretary

Appointed: 08 August 2008

Resigned: 05 November 2010

David M.

Position: Director

Appointed: 08 August 2008

Resigned: 05 November 2010

Martin B.

Position: Director

Appointed: 08 August 2008

Resigned: 29 October 2009

Andrew B.

Position: Director

Appointed: 15 January 2008

Resigned: 30 October 2008

Richard O.

Position: Director

Appointed: 03 October 2003

Resigned: 08 August 2008

Bernard C.

Position: Director

Appointed: 31 March 2003

Resigned: 10 September 2003

John E.

Position: Director

Appointed: 31 March 2003

Resigned: 15 January 2008

Paul N.

Position: Director

Appointed: 31 March 2003

Resigned: 08 August 2008

Paul N.

Position: Secretary

Appointed: 31 March 2003

Resigned: 08 August 2008

Dla Nominees Limited

Position: Nominee Director

Appointed: 14 January 2003

Resigned: 31 March 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2003

Resigned: 31 March 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 January 2003

Resigned: 31 March 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Lighting For Staffordshire Holdings Limited from Coventry, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lighting For Staffordshire Holdings Limited

Westwood Way Westwood Business Park, Coventry, CV4 8LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04594160
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Staffordshire Street Lighting February 20, 2003
Broomco (3093) February 5, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Secretary's name changed on Fri, 15th Dec 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements