SUSTAINALITE LTD - TELFORD
Company Profile | Company Filings |
Overview
SUSTAINALITE LTD is a Private Limited Company from TELFORD and has the status: Active.
SUSTAINALITE LTD was incorporated 23 years ago on 09/02/2001 and has the registered number: 04157353. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SUSTAINALITE LTD was incorporated 23 years ago on 09/02/2001 and has the registered number: 04157353. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SUSTAINALITE LTD - TELFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE LIGHTING INDUSTRY ASSOCIATION LIMITED
STAFFORD PARK 7
TELFORD
SHROPSHIRE
TF3 3BQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
THE LIGHTING INDUSTRY ASSOCIATION LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS MELISSA DUCKETT | Secretary | 2023-11-15 | CURRENT | ||
MRS AYCA NAZ DONAGHY | Dec 1985 | British | Director | 2022-12-01 | CURRENT |
PETER EDWARD LEES | Mar 1947 | British | Director | 2003-01-02 UNTIL 2006-06-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-02-09 UNTIL 2001-03-22 | RESIGNED | ||
MR ERNEST DOWSEY MAGOG | Oct 1941 | British | Secretary | 2001-03-28 UNTIL 2014-01-31 | RESIGNED |
LEIGH THOMASSON | Oct 1959 | United Kingdom | Director | 2004-03-29 UNTIL 2005-06-10 | RESIGNED |
MR SIMON LEBOR | May 1935 | British | Director | 2004-03-08 UNTIL 2006-09-13 | RESIGNED |
GRAHAM WARREN SKELDON | Mar 1940 | British | Director | 2001-04-25 UNTIL 2003-01-01 | RESIGNED |
GRAHAM WARREN SKELDON | Mar 1940 | British | Director | 2003-01-02 UNTIL 2004-03-31 | RESIGNED |
MR PETER HOWARD SCOTT | May 1953 | British | Director | 2021-06-26 UNTIL 2022-12-21 | RESIGNED |
DAVID ARTHUR ROWDEN | Feb 1943 | British | Director | 2001-03-28 UNTIL 2003-01-01 | RESIGNED |
MR ERNEST DOWSEY MAGOG | Oct 1941 | British | Director | 2001-03-28 UNTIL 2014-01-31 | RESIGNED |
PETER EDWARD LEES | Mar 1947 | British | Director | 2001-04-25 UNTIL 2003-01-01 | RESIGNED |
BRISTOWS SECRETARIAL LIMITED | Corporate Secretary | 2001-03-22 UNTIL 2001-03-28 | RESIGNED | ||
DR VIVIAN WALTER GODDARD | Mar 1943 | British | Director | 2001-04-25 UNTIL 2002-11-22 | RESIGNED |
MR EDWARD CHARLES GUEST | Nov 1952 | British | Director | 2003-01-01 UNTIL 2006-06-01 | RESIGNED |
EDMUND ALFRED TREVOR GLENNY | Sep 1948 | British | Director | 2003-01-02 UNTIL 2012-08-06 | RESIGNED |
ALFRED EDMUND TREVOR GLENNY | Sep 1948 | British | Director | 2001-04-25 UNTIL 2003-01-01 | RESIGNED |
DAVID ANDREW ELLIS | Mar 1966 | British | Director | 2004-03-08 UNTIL 2006-06-01 | RESIGNED |
MR STEVEN KEITH DAVIES | Dec 1968 | British | Director | 2014-01-31 UNTIL 2020-11-12 | RESIGNED |
MR QUENTIN GEORGE PAUL COOKE | Apr 1948 | British | Director | 2001-03-22 UNTIL 2001-03-28 | RESIGNED |
STUART ROBERT AITKEN CARTER | Apr 1952 | British | Director | 2004-03-29 UNTIL 2006-06-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-02-09 UNTIL 2001-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Keith Davies | 2017-02-09 - 2020-11-12 | 12/1968 | Telford Shropshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SUSTAINALITE LTD | 2023-09-20 | 31-12-2022 | £1 equity |
Dormant Company Accounts - SUSTAINALITE LTD | 2022-09-27 | 31-12-2021 | £1 equity |
Dormant Company Accounts - SUSTAINALITE LTD | 2021-09-07 | 31-12-2020 | £1 equity |
Dormant Company Accounts - SUSTAINALITE LTD | 2020-09-24 | 31-12-2019 | £1 equity |
Dormant Company Accounts - SUSTAINALITE LTD | 2019-02-13 | 31-12-2018 | £1 equity |
Dormant Company Accounts - SUSTAINALITE LTD | 2018-09-28 | 31-12-2017 | £1 equity |
Dormant Company Accounts - SUSTAINALITE LTD | 2017-02-21 | 31-12-2016 | £1 equity |
Dormant Company Accounts - SUSTAINALITE LTD | 2016-02-19 | 31-12-2015 | £1 equity |
Dormant Company Accounts - SUSTAINALITE LTD | 2015-09-16 | 31-12-2014 | £1 equity |
SUSTAINALITE LIMITED - Abbreviated accounts | 2014-08-09 | 31-12-2013 |