FEILO SYLVANIA FIXTURES UK LIMITED

FEILO SYLVANIA FIXTURES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFEILO SYLVANIA FIXTURES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00484499
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FEILO SYLVANIA FIXTURES UK LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is FEILO SYLVANIA FIXTURES UK LIMITED located?

    Registered Office Address
    Unit D, The Drove Retail Park
    Mckinley Way
    BN9 0FA Newhaven
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FEILO SYLVANIA FIXTURES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAVELLS SYLVANIA FIXTURES UK LIMITEDAug 16, 2007Aug 16, 2007
    CONCORD LIGHTING LIMITEDSep 29, 1982Sep 29, 1982
    CONCORD LIGHTING INTERNATIONAL LIMITEDJul 18, 1950Jul 18, 1950

    What are the latest accounts for FEILO SYLVANIA FIXTURES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FEILO SYLVANIA FIXTURES UK LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for FEILO SYLVANIA FIXTURES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Termination of appointment of Matthew Carpenter as a director on Dec 19, 2024

    1 pagesTM01

    Satisfaction of charge 004844990014 in full

    1 pagesMR04

    Registered office address changed from Avis Way Newhaven East Sussex BN9 0ED to Unit D, the Drove Retail Park Mckinley Way Newhaven BN9 0FA on Oct 02, 2024

    1 pagesAD01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Notification of Feilo Sylvania Europe Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 22, 2024

    2 pagesPSC09

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Zhijun Li as a director on Feb 05, 2024

    1 pagesTM01

    Appointment of Mr Jieyang Qi as a director on Feb 05, 2024

    2 pagesAP01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Zhijun Li as a director on Mar 15, 2021

    2 pagesAP01

    Termination of appointment of Weizhong Dai as a director on Mar 15, 2021

    1 pagesTM01

    Director's details changed for Mr Matthew Carpenter on Mar 15, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Who are the officers of FEILO SYLVANIA FIXTURES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRILD, Christopher John
    The Drove Retail Park
    Mckinley Way
    BN9 0FA Newhaven
    Unit D,
    England
    Director
    The Drove Retail Park
    Mckinley Way
    BN9 0FA Newhaven
    Unit D,
    England
    United KingdomBritishDirector210424340001
    QI, Jieyang
    The Drove Retail Park
    Mckinley Way
    BN9 0FA Newhaven
    Unit D,
    England
    Director
    The Drove Retail Park
    Mckinley Way
    BN9 0FA Newhaven
    Unit D,
    England
    ChinaChineseGlobal Ceo318977360001
    REED, Simon
    The Drove Retail Park
    Mckinley Way
    BN9 0FA Newhaven
    Unit D,
    England
    Director
    The Drove Retail Park
    Mckinley Way
    BN9 0FA Newhaven
    Unit D,
    England
    EnglandBritishVice President Sales198656680002
    ANDERSON, Bridget Helen
    14 Crown Hill
    BN25 2XJ Seaford
    East Sussex
    Secretary
    14 Crown Hill
    BN25 2XJ Seaford
    East Sussex
    British64058980001
    DRISCOLL, Peter John
    Flat 1 Felcourt
    5 Dukes Drive
    BN20 7XH Eastbourne
    East Sussex
    Secretary
    Flat 1 Felcourt
    5 Dukes Drive
    BN20 7XH Eastbourne
    East Sussex
    British7461960001
    MCLEAN, James Angus
    21 Foxglove Close
    RH15 8UY Burgess Hill
    West Sussex
    Secretary
    21 Foxglove Close
    RH15 8UY Burgess Hill
    West Sussex
    BritishFinance106284900001
    VOUILLOZ, Simon James
    1 Montacute Road
    BN7 1EN Lewes
    East Sussex
    Secretary
    1 Montacute Road
    BN7 1EN Lewes
    East Sussex
    BritishAccountant155423930001
    AITKEN, James Mcgee, Prof
    50 Denning Avenue
    CR0 4DF Croydon
    Surrey
    Director
    50 Denning Avenue
    CR0 4DF Croydon
    Surrey
    United KingdomBritishManaging Director64057860001
    ALMOND, Peter
    27 Vancouver Road
    Sovereign Harbour North
    BN23 5BF Eastbourne
    East Sussex
    Director
    27 Vancouver Road
    Sovereign Harbour North
    BN23 5BF Eastbourne
    East Sussex
    BritishHr Director73048630002
    ANDERSON, Bridget Helen
    14 Crown Hill
    BN25 2XJ Seaford
    East Sussex
    Director
    14 Crown Hill
    BN25 2XJ Seaford
    East Sussex
    EnglandBritishFinance64058980001
    BANSAL, Yogesh
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Great BritainIndianFinance Director151529470002
    BARTLETT, Edward Philip
    Little Home
    Ellis Road
    RG11 6PT Crowthorne
    Berks
    Director
    Little Home
    Ellis Road
    RG11 6PT Crowthorne
    Berks
    BritishAccountant12668980001
    BHATIA, Rajesh Kumar
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    IndiaIndianVice President Hr & It154457660002
    BRANDT, Jurgen
    Nachtigallenweg 9
    65779 Kelkheim
    Germany
    Director
    Nachtigallenweg 9
    65779 Kelkheim
    Germany
    GermanCfo105651600001
    CARPENTER, Matthew
    The Drove Retail Park
    Mckinley Way
    BN9 0FA Newhaven
    Unit D,
    England
    Director
    The Drove Retail Park
    Mckinley Way
    BN9 0FA Newhaven
    Unit D,
    England
    EnglandBritishSbu Director178951490003
    COHEN, James Lionel
    60 Ormonde Terrace
    NW8 7LR London
    Director
    60 Ormonde Terrace
    NW8 7LR London
    BritishDirector62128810002
    DAI, Weizhong, Mr.
    Avis Way
    BN9 0ED Newhaven
    Feilo Sylvania Fixtures Uk Ltd
    East Sussex
    England
    Director
    Avis Way
    BN9 0ED Newhaven
    Feilo Sylvania Fixtures Uk Ltd
    East Sussex
    England
    ChinaChineseDirector205460810002
    DAVENPORT, Curtis Ray
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    EnglandBritishSales Director178951140001
    DRISCOLL, Peter John
    Flat 1 Felcourt
    5 Dukes Drive
    BN20 7XH Eastbourne
    East Sussex
    Director
    Flat 1 Felcourt
    5 Dukes Drive
    BN20 7XH Eastbourne
    East Sussex
    BritishAccountant7461960001
    EVERETT, Antony Martin
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    EnglandBritishSbu Lamps Director171661200001
    FARRAWAY, Nicholas John
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    GermanyBritishMarketing154472390001
    GREEN, Alan Ralph
    7 The Limes
    Stony Stratford
    MK11 1ET Milton Keynes
    Buckinghamshire
    Director
    7 The Limes
    Stony Stratford
    MK11 1ET Milton Keynes
    Buckinghamshire
    EnglandBritishUk Marketing Director64057740001
    JAIN, Neeraj
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    IndiaIndiaAccountant171661630001
    JAMES, Malcolm Alan
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    United KingdomBritishManufacturing Director148587810001
    KAUSHIK, Manish
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    EnglandIndianAccountant177200030001
    LAWRENCE, Anthony
    7 Bedford Grove
    BN21 2DT Eastbourne
    East Sussex
    Director
    7 Bedford Grove
    BN21 2DT Eastbourne
    East Sussex
    BritishDirector28130680001
    LI, Zhijun
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    ChinaChineseCeo283788010001
    MALIK, Vijay
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    IndiaIndianVice President Sales148579630001
    MAZALON, Peter
    Tanglewood
    Chalk Lane
    KT24 6TH East Horsley
    Surrey
    Director
    Tanglewood
    Chalk Lane
    KT24 6TH East Horsley
    Surrey
    United KingdomBritishDirector88629890001
    MCCULLOUGH, Stephen Donald
    20 Quai Gustave Ador
    FOREIGN 1207 Geneva
    Switzerland
    Director
    20 Quai Gustave Ador
    FOREIGN 1207 Geneva
    Switzerland
    AmericanDirector17781400001
    MCLEAN, James Angus
    21 Foxglove Close
    RH15 8UY Burgess Hill
    West Sussex
    Director
    21 Foxglove Close
    RH15 8UY Burgess Hill
    West Sussex
    BritishFinance106284900001
    RIBBONS, David Anthony
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    EnglandBritishVice President Sales & Marketing135421640001
    SCOULAR, Norman
    Ashgreen
    Ladythorn Crescent
    SK7 2HB Bramhall
    Cheshire
    Director
    Ashgreen
    Ladythorn Crescent
    SK7 2HB Bramhall
    Cheshire
    BritishGroup Chief Executive Officer10167590001
    SMITH, Andrew Letham
    Apartment 1 Dockett Moorings
    Mead Lane
    KT16 8LW Chertsey
    Surrey
    Director
    Apartment 1 Dockett Moorings
    Mead Lane
    KT16 8LW Chertsey
    Surrey
    BritishDirector38794470002
    SMITH, John Boyd
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    Director
    Avis Way
    Newhaven
    BN9 0ED East Sussex
    GermanyUnited StatesEngineer135605230001

    Who are the persons with significant control of FEILO SYLVANIA FIXTURES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Feilo Sylvania Europe Limited
    Avis Way
    BN9 0ED Newhaven
    Unit 33/34
    England
    Apr 06, 2016
    Avis Way
    BN9 0ED Newhaven
    Unit 33/34
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number02721634
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for FEILO SYLVANIA FIXTURES UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017May 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0