WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED
Overview
| Company Name | WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04138733 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEY HIGHWAYS LIGHTING (HOLDINGS) LIMITED | Feb 15, 2001 | Feb 15, 2001 |
| MC171 LIMITED | Jan 10, 2001 | Jan 10, 2001 |
What are the latest accounts for WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||||||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Nicole Brodie as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||||||
Second filing of Confirmation Statement dated Jan 10, 2025 | 3 pages | RP04CS01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||||||
Confirmation statement made on Jan 10, 2025 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||
Confirmation statement made on Jan 10, 2023 with updates | 4 pages | CS01 | ||||||
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 pages | AD02 | ||||||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Kashif Rahuf as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||
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 pages | AD01 | ||||||
Appointment of Miss Nicole Brodie as a secretary on Jan 19, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Vercity Management Services Limited as a secretary on Jan 04, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Jack Anthony Scott as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||
Change of details for Fenton Holdco Ltd as a person with significant control on Sep 20, 2019 | 2 pages | PSC05 | ||||||
Cessation of Lagg Holdings Limited as a person with significant control on Sep 20, 2019 | 1 pages | PSC07 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||||||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| CUNNINGHAM, Thomas Samuel | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 211537780001 | |||||||||
| SCOTT, Jack Anthony | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 280057600002 | |||||||||
| BRODIE, Nicole | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | 291580100001 | |||||||||||
| HEDGES, Teresa Sarah | Secretary | London Road BR8 7AG Swanley 8 White Oak Square Kent | 201423620001 | |||||||||||
| HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172959930001 | ||||||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| WHITE, Alison Scillitoe | Secretary | 14 Avon Crescent OX6 8LZ Bicester Oxfordshire | British | 62671770003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| BRADBURY, David Richard | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | United Kingdom | British | 109853290002 | |||||||||
| COULDERY, Peter Alan James | Director | The Spinney Beechway GU1 2TA Guildford Surrey | United Kingdom | British | 65986150001 | |||||||||
| DAWSON, Nicholas John | Director | 54 Penton Avenue TW18 2ND Staines Middlesex | England | British | 303397640001 | |||||||||
| DIX, Carl Harvey | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | United Kingdom | British | 174290400002 | |||||||||
| ELLIOTT, Christopher James | Director | 29 Kippington Road TN13 2LJ Sevenoaks Kent | British | 31541950001 | ||||||||||
| GROOME, Richard Leonard | Director | The Brooklands Station Road Westbury SY5 9DA Shrewsbury Shropshire | United Kingdom | British | 5670130001 | |||||||||
| KENYON, Neil | Director | Kingsway WC2B 6AN London 1 | England | British | 137607780002 | |||||||||
| MATTHEWS, Andrew | Director | Ravenscroft Gannock Park LL31 9PJ Deganwy Conwy North Wales | British | 82358860001 | ||||||||||
| MCCLATCHLEY, Robert Sean | Director | Flat B 23 Holland Road W14 8HJ London | British | 82660980001 | ||||||||||
| MICCICHE, Gaetano David | Director | Mintys Top Bromham SN15 2HB Chippenham 34 Wiltshire | England | British | 135614100001 | |||||||||
| MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||||||
| MOGG, Charles Michael | Director | Ladywood Stray Church Road, Wilmcote CV37 9XD Stratford Upon Avon Warwickshire | British | 87961010001 | ||||||||||
| NELSON, Andrew Latham | Director | 9 Rosebury Road SW6 2NH London | British | 36191090001 | ||||||||||
| NELSON, Andrew Latham | Director | 9 Rosebury Road SW6 2NH London | British | 36191090001 | ||||||||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||||||
| RAHUF, Kashif | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 258430780001 | |||||||||
| STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | 55479560003 | |||||||||
| SUTHERLAND, Douglas Iain | Director | Claro House Stratton Chase Drive HP8 4NS Chalfont St Giles Buckinghamshire | United Kingdom | British | 257902560001 | |||||||||
| SUTHERLAND, Douglas Iain | Director | Claro House Stratton Chase Drive HP8 4NS Chalfont St Giles Buckinghamshire | United Kingdom | British | 257902560001 | |||||||||
| TURK, Andrew Mark | Director | Thatchbrook Sambourne Lane B96 6PA Sambourne Warwickshire | British | 76670610001 | ||||||||||
| VELA LAZAGA, Carlos | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | Spanish | 246115400001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | Dutch | 245906740001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lagg Holdings Limited | Sep 20, 2019 | Park Row LS1 5AB Leeds 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fenton Holdco Ltd | Sep 20, 2019 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jlif (Gp) Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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