WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED

WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED

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

    Company NameWALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04138733
    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 WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED located?

    Registered Office Address
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY HIGHWAYS LIGHTING (HOLDINGS) LIMITEDFeb 15, 2001Feb 15, 2001
    MC171 LIMITEDJan 10, 2001Jan 10, 2001

    What are the latest accounts for WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Nicole Brodie as a secretary on Nov 01, 2025

    1 pagesTM02

    Second filing of Confirmation Statement dated Jan 10, 2025

    3 pagesRP04CS01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 27, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/06/2025

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

    15 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023

    2 pagesCH01

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

    15 pagesAA

    Confirmation statement made on Jan 10, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD

    1 pagesAD02

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kashif Rahuf as a director on Aug 26, 2022

    1 pagesTM01

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

    21 pagesAA

    Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on Jan 19, 2022

    1 pagesAD01

    Appointment of Miss Nicole Brodie as a secretary on Jan 19, 2022

    2 pagesAP03

    Termination of appointment of Vercity Management Services Limited as a secretary on Jan 04, 2022

    1 pagesTM02

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Appointment of Jack Anthony Scott as a director on Jul 01, 2021

    2 pagesAP01

    Change of details for Fenton Holdco Ltd as a person with significant control on Sep 20, 2019

    2 pagesPSC05

    Cessation of Lagg Holdings Limited as a person with significant control on Sep 20, 2019

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2020

    29 pagesAA

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Who are the officers of WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    CUNNINGHAM, Thomas Samuel
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish211537780001
    SCOTT, Jack Anthony
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish280057600002
    BRODIE, Nicole
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    291580100001
    HEDGES, Teresa Sarah
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Secretary
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    201423620001
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172959930001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    WHITE, Alison Scillitoe
    14 Avon Crescent
    OX6 8LZ Bicester
    Oxfordshire
    Secretary
    14 Avon Crescent
    OX6 8LZ Bicester
    Oxfordshire
    British62671770003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    BRADBURY, David Richard
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United KingdomBritish109853290002
    COULDERY, Peter Alan James
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    Director
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    United KingdomBritish65986150001
    DAWSON, Nicholas John
    54 Penton Avenue
    TW18 2ND Staines
    Middlesex
    Director
    54 Penton Avenue
    TW18 2ND Staines
    Middlesex
    EnglandBritish303397640001
    DIX, Carl Harvey
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United KingdomBritish174290400002
    ELLIOTT, Christopher James
    29 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    29 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    British31541950001
    GROOME, Richard Leonard
    The Brooklands
    Station Road Westbury
    SY5 9DA Shrewsbury
    Shropshire
    Director
    The Brooklands
    Station Road Westbury
    SY5 9DA Shrewsbury
    Shropshire
    United KingdomBritish5670130001
    KENYON, Neil
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish137607780002
    MATTHEWS, Andrew
    Ravenscroft
    Gannock Park
    LL31 9PJ Deganwy Conwy
    North Wales
    Director
    Ravenscroft
    Gannock Park
    LL31 9PJ Deganwy Conwy
    North Wales
    British82358860001
    MCCLATCHLEY, Robert Sean
    Flat B 23 Holland Road
    W14 8HJ London
    Director
    Flat B 23 Holland Road
    W14 8HJ London
    British82660980001
    MICCICHE, Gaetano David
    Mintys Top
    Bromham
    SN15 2HB Chippenham
    34
    Wiltshire
    Director
    Mintys Top
    Bromham
    SN15 2HB Chippenham
    34
    Wiltshire
    EnglandBritish135614100001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MOGG, Charles Michael
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    Director
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    British87961010001
    NELSON, Andrew Latham
    9 Rosebury Road
    SW6 2NH London
    Director
    9 Rosebury Road
    SW6 2NH London
    British36191090001
    NELSON, Andrew Latham
    9 Rosebury Road
    SW6 2NH London
    Director
    9 Rosebury Road
    SW6 2NH London
    British36191090001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    RAHUF, Kashif
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish258430780001
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritish55479560003
    SUTHERLAND, Douglas Iain
    Claro House Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    Director
    Claro House Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    United KingdomBritish257902560001
    SUTHERLAND, Douglas Iain
    Claro House Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    Director
    Claro House Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    United KingdomBritish257902560001
    TURK, Andrew Mark
    Thatchbrook
    Sambourne Lane
    B96 6PA Sambourne
    Warwickshire
    Director
    Thatchbrook
    Sambourne Lane
    B96 6PA Sambourne
    Warwickshire
    British76670610001
    VELA LAZAGA, Carlos
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomSpanish246115400001
    VERMEER, Daniel Marinus Maria
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomDutch245906740001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Sep 20, 2019
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11491348
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Fenton Holdco Ltd
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Sep 20, 2019
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies Of England And Wales
    Registration Number11493109
    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.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7314907
    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