Company NameChristy Lighting Masts Limited
DirectorsTerence John Adams and Gregory Edward Leslie
Company StatusActive
Company Number03370225
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Terence John Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(same day as company formation)
RoleElectrical 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
Appointed14 May 1997(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Secretary NameMr Terence John Adams
NationalityBritish
StatusCurrent
Appointed14 May 1997(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

2 at £1Christy Floodlighting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,248
Cash£1,106
Current Liabilities£166,864

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 1 day from now)

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 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
30 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
8 June 2016Director's details changed for Terence John Adams on 1 January 2016 (2 pages)
8 June 2016Director's details changed for Gregory Edward Leslie on 1 January 2016 (2 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Secretary's details changed for Terence John Adams on 1 January 2016 (1 page)
8 June 2016Director's details changed for Terence John Adams on 1 January 2016 (2 pages)
8 June 2016Secretary's details changed for Terence John Adams on 1 January 2016 (1 page)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Director's details changed for Gregory Edward Leslie on 1 January 2016 (2 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
(5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
(5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Registered office changed on 27/05/2009 from moulsham court 39 moulsham street chelmsford CM2 0HY (1 page)
27 May 2009Registered office changed on 27/05/2009 from moulsham court 39 moulsham street chelmsford CM2 0HY (1 page)
5 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 June 2008Return made up to 14/05/08; no change of members (7 pages)
25 June 2008Return made up to 14/05/08; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 September 2007Return made up to 14/05/07; no change of members (7 pages)
7 September 2007Return made up to 14/05/07; no change of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 July 2006Return made up to 14/05/06; full list of members (7 pages)
14 July 2006Return made up to 14/05/06; 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)
7 September 2005Return made up to 14/05/05; full list of members (7 pages)
7 September 2005Return made up to 14/05/05; full list of members (7 pages)
10 May 2004Return made up to 14/05/04; full list of members (7 pages)
10 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (5 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 14/05/03; full list of members (7 pages)
18 May 2003Return made up to 14/05/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
4 October 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 May 2002Return made up to 14/05/02; full list of members (7 pages)
28 May 2002Return made up to 14/05/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
15 August 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Accounts for a small company made up to 31 July 1999 (4 pages)
19 October 2000Accounts for a small company made up to 31 July 1999 (4 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
6 July 1999Return made up to 14/05/99; no change of members (4 pages)
6 July 1999Return made up to 14/05/99; no change of members (4 pages)
8 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
8 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
12 June 1998Return made up to 14/05/98; full list of members (6 pages)
12 June 1998Return made up to 14/05/98; full list of members (6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
15 July 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
15 July 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New director appointed (2 pages)
14 May 1997Incorporation (15 pages)
14 May 1997Incorporation (15 pages)