Company NameChristy Floodlighting Limited
DirectorsTerence John Adams and Gregory Edward Leslie
Company StatusActive
Company Number01972743
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Previous NameStrangesun Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Terence John Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(5 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleLighting Engineer
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Director NameMr Gregory Edward Leslie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(5 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleLighting Engineer
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Secretary NameMr Terence John Adams
NationalityBritish
StatusCurrent
Appointed05 April 1991(5 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST

Location

Registered AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLangford
WardWickham Bishops and Woodham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Gregory Edward Leslie
50.00%
Ordinary
1 at £1Terence John Adams
50.00%
Ordinary

Financials

Year2014
Net Worth£32,017
Cash£300,283
Current Liabilities£473,207

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Charges

30 April 1998Delivered on: 7 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 June 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
30 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Director's details changed for Gregory Edward Leslie on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Terence John Adams on 1 October 2009 (1 page)
6 April 2010Director's details changed for Gregory Edward Leslie on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Terence John Adams on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Terence John Adams on 1 October 2009 (1 page)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Gregory Edward Leslie on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Terence John Adams on 1 October 2009 (1 page)
6 April 2010Director's details changed for Terence John Adams on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Terence John Adams on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 June 2009Return made up to 05/04/09; full list of members (4 pages)
5 June 2009Return made up to 05/04/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 ohy (1 page)
27 May 2009Registered office changed on 27/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 ohy (1 page)
5 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 April 2008Return made up to 05/04/08; no change of members (7 pages)
29 April 2008Return made up to 05/04/08; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 April 2007Return made up to 05/04/07; no change of members (7 pages)
26 April 2007Return made up to 05/04/07; no change of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 May 2006Return made up to 05/04/06; full list of members (7 pages)
18 May 2006Return made up to 05/04/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2005Return made up to 05/04/05; full list of members (7 pages)
25 May 2005Return made up to 05/04/05; full list of members (7 pages)
5 April 2004Return made up to 05/04/04; full list of members (7 pages)
5 April 2004Return made up to 05/04/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 May 2003Return made up to 05/04/03; full list of members (7 pages)
18 May 2003Return made up to 05/04/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 October 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 May 2002Return made up to 05/04/02; full list of members (6 pages)
14 May 2002Return made up to 05/04/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
13 April 2001Return made up to 05/04/01; full list of members (6 pages)
13 April 2001Return made up to 05/04/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 April 2000Return made up to 05/04/00; full list of members (6 pages)
20 April 2000Return made up to 05/04/00; full list of members (6 pages)
12 May 1999Return made up to 05/04/99; full list of members (6 pages)
12 May 1999Return made up to 05/04/99; full list of members (6 pages)
8 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
19 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
19 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
10 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 May 1997Return made up to 05/04/97; no change of members (4 pages)
6 May 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 May 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 May 1997Return made up to 05/04/97; no change of members (4 pages)
26 September 1996Return made up to 05/04/96; full list of members (6 pages)
26 September 1996Return made up to 05/04/96; full list of members (6 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 April 1995Return made up to 05/04/95; no change of members (4 pages)
9 April 1995Return made up to 05/04/95; no change of members (4 pages)
24 November 1986Company name changed strangesun LIMITED\certificate issued on 24/11/86 (2 pages)
19 December 1985Incorporation (16 pages)