Company NameTenby Systems Limited
DirectorPeter Charles Zimber
Company StatusActive
Company Number02075564
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Peter Charles Zimber
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleLighting Consultant
Country of ResidenceEngland
Correspondence Address309 Point Clear Road
St. Osyth
Clacton-On-Sea
Essex
CO16 8JU
Secretary NameRoss Zimber
NationalityBritish
StatusCurrent
Appointed29 May 2009(22 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleSec
Correspondence Address110 Kingston Hill Avenue
Romford
Essex
RM6 5QL
Secretary NameChristine Zimber
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 6 months after company formation)
Appointment Duration18 years (resigned 29 May 2009)
RoleCompany Director
Correspondence Address110 Kingston Hill Avenue
Romford
Essex
RM6 5QL

Contact

Websitewww.lightz.co.uk/
Email address[email protected]
Telephone01708 726330
Telephone regionRomford

Location

Registered AddressUnit 6 Rawreth Lane
Rawrety
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£124,044
Gross Profit£16,675
Net Worth-£88,802
Cash£34
Current Liabilities£120,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

22 November 1995Delivered on: 6 December 1995
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
7 July 1988Delivered on: 18 July 1988
Satisfied on: 11 October 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (7 pages)
5 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
23 May 2022Registered office address changed from Unit D14 J31 Park Motherwell Way West Thurrock Essex RM20 3XD England to Unit 6 Rawreth Lane Rawrety Rayleigh Essex SS6 9RS on 23 May 2022 (1 page)
18 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
23 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr Peter Charles Zimber on 12 June 2021 (2 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
18 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 April 2017Registered office address changed from Units 2 & 3 , Moreton Bay Industrial Estate, Southend Arterial Road, Romford Essex. RM2 6PL to Unit D14 J31 Park Motherwell Way West Thurrock Essex RM20 3XD on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Units 2 & 3 , Moreton Bay Industrial Estate, Southend Arterial Road, Romford Essex. RM2 6PL to Unit D14 J31 Park Motherwell Way West Thurrock Essex RM20 3XD on 19 April 2017 (1 page)
9 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(4 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(4 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(4 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(4 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 May 2010Director's details changed for Peter Charles Zimber on 1 March 2010 (2 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Peter Charles Zimber on 1 March 2010 (2 pages)
19 May 2010Director's details changed for Peter Charles Zimber on 1 March 2010 (2 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 June 2009Appointment terminated secretary christine zimber (1 page)
15 June 2009Secretary appointed ross zimber (2 pages)
15 June 2009Secretary appointed ross zimber (2 pages)
15 June 2009Appointment terminated secretary christine zimber (1 page)
30 May 2009Return made up to 11/05/09; full list of members (3 pages)
30 May 2009Return made up to 11/05/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 May 2008Return made up to 11/05/08; full list of members (3 pages)
23 May 2008Return made up to 11/05/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 July 2007Return made up to 11/05/07; no change of members (6 pages)
28 July 2007Return made up to 11/05/07; no change of members (6 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 June 2006Return made up to 11/05/06; full list of members (6 pages)
6 June 2006Return made up to 11/05/06; full list of members (6 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 July 2005Return made up to 11/05/05; full list of members (6 pages)
15 July 2005Return made up to 11/05/05; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 June 2004Return made up to 11/05/04; full list of members (6 pages)
15 June 2004Return made up to 11/05/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 June 2003Return made up to 08/05/03; full list of members (6 pages)
17 June 2003Return made up to 08/05/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
31 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Return made up to 18/05/00; full list of members (6 pages)
21 July 2000Return made up to 18/05/00; full list of members (6 pages)
15 June 2000Full accounts made up to 31 March 2000 (9 pages)
15 June 2000Full accounts made up to 31 March 2000 (9 pages)
7 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 May 1999Return made up to 18/05/99; no change of members (4 pages)
27 May 1999Return made up to 18/05/99; no change of members (4 pages)
10 April 1999Full accounts made up to 31 March 1998 (9 pages)
10 April 1999Full accounts made up to 31 March 1998 (9 pages)
19 May 1998Return made up to 18/05/98; no change of members (4 pages)
19 May 1998Return made up to 18/05/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Return made up to 18/05/97; full list of members (6 pages)
22 September 1997Return made up to 18/05/97; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 May 1996Return made up to 18/05/96; no change of members (4 pages)
24 May 1996Return made up to 18/05/96; no change of members (4 pages)
9 April 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
9 April 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Return made up to 18/05/95; no change of members (4 pages)
26 May 1995Return made up to 18/05/95; no change of members (4 pages)