TAY VALLEY LIGHTING (LEEDS) LIMITED

TAY VALLEY LIGHTING (LEEDS) 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 NameTAY VALLEY LIGHTING (LEEDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05525609
    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 TAY VALLEY LIGHTING (LEEDS) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TAY VALLEY LIGHTING (LEEDS) LIMITED located?

    Registered Office Address
    C/O Ems Ltd 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TAY VALLEY LIGHTING (LEEDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1274) LIMITEDAug 02, 2005Aug 02, 2005

    What are the latest accounts for TAY VALLEY LIGHTING (LEEDS) 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 TAY VALLEY LIGHTING (LEEDS) LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for TAY VALLEY LIGHTING (LEEDS) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP04

    Termination of appointment of Beth Holliday as a secretary on Nov 01, 2025

    1 pagesTM02

    Confirmation statement made on Aug 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Mr Gary Paul Naylor as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of Balasingham Ravi Kumar as a director on May 21, 2025

    1 pagesTM01

    Director's details changed for Mr Balasingham Ravi Kumar on Nov 20, 2024

    2 pagesCH01

    Termination of appointment of Jack Anthony Scott as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Balasingham Ravi Kumar as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Jack Leonard Fowler as a secretary on Jul 04, 2024

    1 pagesTM02

    Appointment of Miss Beth Holliday as a secretary on Jul 04, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Aug 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Jack Leonard Fowler on Jan 11, 2022

    1 pagesCH03

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Change of details for Tvl (L) Holdings Limited as a person with significant control on Dec 22, 2021

    2 pagesPSC05

    Registered office address changed from Office 4.10, 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 23, 2021

    1 pagesAD01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021

    1 pagesTM01

    Director's details changed for Mr Amit Rishi Jaysukh Thakrar on Sep 10, 2021

    2 pagesCH01

    Director's details changed for Mr Jack Anthony Scott on Sep 10, 2021

    2 pagesCH01

    Who are the officers of TAY VALLEY LIGHTING (LEEDS) 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
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish211537780001
    NAYLOR, Gary Paul
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    United KingdomBritish253922800001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 3UR London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 3UR London
    4th Floor
    England
    Other67499700004
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    273563510001
    HOLLIDAY, Beth
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    327636870001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Princes Street
    BS1 4DJ Bristol
    Third Floor, Broad Quay House
    England
    Secretary
    Princes Street
    BS1 4DJ Bristol
    Third Floor, Broad Quay House
    England
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540002
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ALLAN, Derrick Davidson
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    ScotlandBritish130261830001
    ANDERSON, Scott Keelor
    Cedar Drive
    PH1 1RW Perth
    147
    Scotland
    Director
    Cedar Drive
    PH1 1RW Perth
    147
    Scotland
    United KingdomBritish204396790001
    BAILEY, Jonathan
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    EnglandBritish158570290001
    BREUGELMANS, Adrianus Johannes Petrus Maria
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    United KingdomDutch202301340001
    CATERER, Sharon Jill
    Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    The
    Gloucestershire
    England
    Director
    Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    The
    Gloucestershire
    England
    EnglandBritish15490360001
    CROME, Trevor Douglas
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish186705800001
    FOURNIS, Erwan Benoit
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    United KingdomFrench120018560002
    HILLMAN, Christopher Michael
    Thomas Lane
    Finchampstead
    RG40 4RU Wokingham
    3
    Berkshire
    Director
    Thomas Lane
    Finchampstead
    RG40 4RU Wokingham
    3
    Berkshire
    EnglandBritish17572470002
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish155895050001
    KEOGH, Beverley Anne
    Flanders Road, Hedge End
    SP30 2LG Southampton
    Unit 1 Royal London Park
    United Kingdom
    Director
    Flanders Road, Hedge End
    SP30 2LG Southampton
    Unit 1 Royal London Park
    United Kingdom
    United KingdomBritish162970990001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    MURPHY, Helen Mary
    Idol Lane
    EC3R 5DD London
    2 - 4
    England
    Director
    Idol Lane
    EC3R 5DD London
    2 - 4
    England
    EnglandIrish214053560001
    RAVI KUMAR, Balasingham
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish201520500001
    ROSHIER, Angela Louise
    Idol Lane
    EC3R 5DD London
    2 - 4
    England
    Director
    Idol Lane
    EC3R 5DD London
    2 - 4
    England
    United KingdomBritish133273160001
    ROUGH, Mark Charles
    RG1 8BU Reading
    58 Vastern Road
    Berkshire
    Director
    RG1 8BU Reading
    58 Vastern Road
    Berkshire
    United KingdomBritish220333500001
    ROUGH, Mark Charles
    RG1 8BU Reading
    55 Vastern Road
    England
    Director
    RG1 8BU Reading
    55 Vastern Road
    England
    United KingdomBritish220333500001
    SCOTT, Jack Anthony
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish280057600002
    SHEPHARD, Ian Maxwell
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    Director
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    British111421920002
    STOWELL, Raymond Arthur George
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    British60132310003
    SULLIVAN, Paul Denzil John
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    Director
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    EnglandBritish111421900001
    TEMPLE, Owen
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    United KingdomBritish203407550001
    THAKRAR, Amit Rishi Jaysukh
    Aire Street
    LS1 4PR Leeds
    Office 4.10, 1
    England
    Director
    Aire Street
    LS1 4PR Leeds
    Office 4.10, 1
    England
    United KingdomBritish292696530001
    WADDINGTON, Adam George
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish184152580001
    WARREN, Roy Francis
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    Director
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    EnglandBritish132967870001
    YATES, Philip Stephen
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    EnglandBritish105790450001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001

    Who are the persons with significant control of TAY VALLEY LIGHTING (LEEDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Mar 29, 2017
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number10194316
    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.

    What are the latest statements on persons with significant control for TAY VALLEY LIGHTING (LEEDS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 2016Mar 29, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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