ENTERPRISE LIGHTING SERVICES LIMITED

ENTERPRISE LIGHTING SERVICES LIMITED

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

    Company NameENTERPRISE LIGHTING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03376612
    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 ENTERPRISE LIGHTING SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ENTERPRISE LIGHTING SERVICES LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE LIGHTING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYD & SCOTTER LIGHTING LIMITEDJan 23, 1998Jan 23, 1998
    LLOYD & SCOTTER ROAD LIGHTING LIMITEDAug 19, 1997Aug 19, 1997
    ULTRATRADER LIMITEDMay 27, 1997May 27, 1997

    What are the latest accounts for ENTERPRISE LIGHTING SERVICES 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 ENTERPRISE LIGHTING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for ENTERPRISE LIGHTING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    13 pagesAA

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Appointment of Mr Paul Birch as a director on May 12, 2017

    2 pagesAP01

    Confirmation statement made on Nov 01, 2016 with updates

    6 pagesCS01

    Who are the officers of ENTERPRISE LIGHTING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    EnglandBritishCorporate Services Director232247230001
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishFinance Director36191090004
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    CASSIDY, Anthony Michael
    35 Tee Lane
    Burton Upon Stather
    DN15 9ED Scunthorpe
    North Lincolnshire
    Secretary
    35 Tee Lane
    Burton Upon Stather
    DN15 9ED Scunthorpe
    North Lincolnshire
    BritishEngineer11314820001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    BritishSolicitor36153790001
    WATTAM, Marilyn Dawn
    Plot 17 Brocklesby Close
    Broughton
    DN20 0DR Brigg
    North Lincolnshire
    Secretary
    Plot 17 Brocklesby Close
    Broughton
    DN20 0DR Brigg
    North Lincolnshire
    BritishSecretary54452640004
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishGroup Finance Director181213200001
    BENFIELD, Stephen Paul
    72 Hambling Drive
    HU17 9GD Beverley
    North Humberside
    Director
    72 Hambling Drive
    HU17 9GD Beverley
    North Humberside
    BritishContracts Manager57416910002
    CASSIDY, Anthony Michael
    35 Tee Lane
    Burton Upon Stather
    DN15 9ED Scunthorpe
    North Lincolnshire
    Director
    35 Tee Lane
    Burton Upon Stather
    DN15 9ED Scunthorpe
    North Lincolnshire
    BritishEngineer11314820001
    CHASTON, Stuart Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishDirector126271790001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishCeo61515760002
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishManager73695830003
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUkCeo28393850006
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritishSolicitor36153790001
    JOYCE, Martin John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritishDirector72254420003
    KEOGH, Sean
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    Director
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    United KingdomBritishDirector123405900001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritishFinance Director51438040006
    MALONEY, John Gerard
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    Director
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    IrishChief Operating Officer96964980001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritishChief Executive Officer96596920001
    MCLAUGHLIN, Owen Gerard
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    United KingdomBritishDirector17129800004
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishChartered Engineer133714170002
    RHODES, Steven
    51 Vernon Road
    SK12 1YS Poynton
    Cheshire
    Director
    51 Vernon Road
    SK12 1YS Poynton
    Cheshire
    BritishCo Director82061710001
    ROE, Mark Ian
    5 Spinnaker Close
    Victoria Dock
    HU9 1UL Hull
    East Yorkshire
    Director
    5 Spinnaker Close
    Victoria Dock
    HU9 1UL Hull
    East Yorkshire
    BritishEstimator90224570001
    THORNTON, James Stephen
    9 Hilly Croft
    Bromley Cross
    BL7 9HN Bolton
    Lancashire
    Director
    9 Hilly Croft
    Bromley Cross
    BL7 9HN Bolton
    Lancashire
    BritishDirector67569070001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of ENTERPRISE LIGHTING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2401383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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