Lighting For Staffordshire Holdings Limited COVENTRY


Lighting For Staffordshire Holdings started in year 2002 as Private Limited Company with registration number 04594160. The Lighting For Staffordshire Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG. Since 2003-02-20 Lighting For Staffordshire Holdings Limited is no longer carrying the name Staffordshire Street Lighting Holdings.

The company 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 the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lighting For Staffordshire Holdings 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 04594160
Date of Incorporation Tue, 19th Nov 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

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

Martin B.

Position: Director

Appointed: 08 August 2008

Resigned: 29 October 2009

David M.

Position: Director

Appointed: 08 August 2008

Resigned: 05 November 2010

Andrew B.

Position: Director

Appointed: 15 January 2008

Resigned: 30 October 2008

Richard O.

Position: Director

Appointed: 03 October 2003

Resigned: 08 August 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

Benard C.

Position: Director

Appointed: 31 March 2003

Resigned: 10 September 2003

John E.

Position: Director

Appointed: 31 March 2003

Resigned: 15 January 2008

Dla Nominees Limited

Position: Nominee Director

Appointed: 19 November 2002

Resigned: 31 March 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 November 2002

Resigned: 31 March 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2002

Resigned: 31 March 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is E.on Uk Plc from Coventry, United Kingdom. The abovementioned PSC is classified as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Pfi Infrastructure Finance Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

E.On Uk Plc

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

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02366970
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pfi Infrastructure Finance Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, 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 05092397
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Staffordshire Street Lighting Holdings February 20, 2003
Broomco (3087) February 5, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, July 2023
Free Download (269 pages)

Company search

Advertisements