HEAD LIGHT LIMITED - ASCOT
Company Profile | Company Filings |
Overview
HEAD LIGHT LIMITED is a Private Limited Company from ASCOT and has the status: Active.
HEAD LIGHT LIMITED was incorporated 20 years ago on 29/03/2004 and has the registered number: 05087004. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HEAD LIGHT LIMITED was incorporated 20 years ago on 29/03/2004 and has the registered number: 05087004. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HEAD LIGHT LIMITED - ASCOT
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
63110 - Data processing, hosting and related activities
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE COURTYARD
ASCOT
BERKSHIRE
SL5 7HP
This Company Originates in : United Kingdom
Previous trading names include:
HEAD LIGHT COMMUNICATIONS LIMITED (until 24/11/2010)
HEAD LIGHT COMMUNICATIONS LIMITED (until 24/11/2010)
HLF 3215 LIMITED (until 20/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN ALEXANDER LEE EMERY | Oct 1967 | Secretary | 2004-09-06 | CURRENT | |
MRS ANNA LEE-EMERY | Sep 1967 | British | Director | 2008-10-06 | CURRENT |
IAN ALEXANDER LEE EMERY | Oct 1967 | Director | 2004-09-06 | CURRENT | |
HLF NOMINEES LIMITED | Corporate Director | 2004-03-29 UNTIL 2004-09-06 | RESIGNED | ||
HLF NOMINEES LIMITED | Corporate Secretary | 2004-03-29 UNTIL 2004-09-06 | RESIGNED | ||
DAVID ALEXANDER KIRKMAN WELSH | Mar 1963 | British | Director | 2004-09-06 UNTIL 2008-09-05 | RESIGNED |
MR NIGEL FREDRICK THOMAS HUGH PETRIE | Oct 1946 | British | Director | 2006-01-01 UNTIL 2007-01-01 | RESIGNED |
ANDREW FRY | Jul 1950 | British | Director | 2004-09-06 UNTIL 2007-05-31 | RESIGNED |
MR NICHOLAS JOHN KEMSLEY | Nov 1968 | British | Director | 2015-04-07 UNTIL 2015-12-23 | RESIGNED |
MR GORDON ARTHUR BULL | Aug 1955 | British | Director | 2007-08-01 UNTIL 2009-12-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Alexander Lee-Emery | 2016-04-06 | 10/1967 | Ascot Berkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HEAD_LIGHT_LIMITED - Accounts | 2023-12-01 | 31-03-2023 | £44,604 Cash £307,149 equity |
HEAD_LIGHT_LIMITED - Accounts | 2022-06-02 | 31-03-2022 | £59,058 Cash £334,984 equity |
HEAD_LIGHT_LIMITED - Accounts | 2021-07-06 | 31-03-2021 | £3,582 Cash £315,618 equity |
HEAD_LIGHT_LIMITED - Accounts | 2020-06-10 | 31-03-2020 | £2,492 Cash £334,157 equity |
Head Light Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-29 | 31-03-2019 | £344,449 equity |
Head Light Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-09 | 31-03-2018 | £454,306 equity |
Head Light Limited - Accounts to registrar - small 17.1 | 2017-05-10 | 31-03-2017 | £537,951 equity |
Head Light Limited - Abbreviated accounts 16.1 | 2016-06-30 | 31-03-2016 | £1,099 Cash £390,635 equity |
Head Light Limited - Limited company - abbreviated - 11.6 | 2015-07-04 | 31-03-2015 | £1,239 Cash £397,067 equity |