Sudbury
Suffolk
CO10 2YA
Director Name | Claes Ian Lindahl |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 March 2024(26 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Intellego Technologies Ab Birger Jarlsgatan Stockholm 41a 111 45 Sweden |
Director Name | Mr Paul Trevor Jackson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
Secretary Name | Brenda Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 326 Herringthorpe Valley Road Rotherham South Yorkshire S65 3AB |
Director Name | Ms Judith Helen Weir |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fentham Close Hampton In Arden Solihull West Midlands B92 0BE |
Secretary Name | Ms Judith Weir |
---|---|
Status | Resigned |
Appointed | 07 September 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | uv-light.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 4232000 |
Telephone region | Birmingham |
Registered Address | Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
Built Up Area | Sudbury |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Paul Trevor Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £566,956 |
Cash | £481,408 |
Current Liabilities | £134,700 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
6 March 2024 | Cessation of Uv Light House Technology Group Limited as a person with significant control on 1 March 2024 (1 page) |
---|---|
6 March 2024 | Termination of appointment of Paul Trevor Jackson as a director on 1 March 2024 (1 page) |
6 March 2024 | Notification of Daro Group Limited as a person with significant control on 1 March 2024 (2 pages) |
6 March 2024 | Registered office address changed from The Light House 582-584 Hagley Road West Oldbury West Midlands B68 0BS to Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA on 6 March 2024 (1 page) |
6 March 2024 | Appointment of Claes Ian Lindahl as a director on 1 March 2024 (2 pages) |
6 March 2024 | Appointment of Mervyn David Douglas as a director on 1 March 2024 (2 pages) |
6 March 2024 | Termination of appointment of Judith Helen Weir as a director on 1 March 2024 (1 page) |
6 March 2024 | Termination of appointment of Judith Weir as a secretary on 1 March 2024 (1 page) |
3 January 2024 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
22 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
30 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
10 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
4 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
27 June 2019 | Notification of Uv Light House Technology Group Limited as a person with significant control on 8 February 2019 (2 pages) |
27 June 2019 | Cessation of Paul Trevor Jackson as a person with significant control on 8 February 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
7 September 2018 | Director's details changed for Mr Paul Trevor Jackson on 7 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Brenda Jackson as a secretary on 7 September 2018 (1 page) |
7 September 2018 | Appointment of Ms Judith Weir as a secretary on 7 September 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
25 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Paul Trevor Jackson as a person with significant control on 26 June 2016 (2 pages) |
3 July 2017 | Notification of Paul Trevor Jackson as a person with significant control on 26 June 2016 (2 pages) |
3 July 2017 | Notification of Paul Trevor Jackson as a person with significant control on 3 July 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 582-584 hagley road west oldbury west midlands B68 0BS (1 page) |
24 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 582-584 hagley road west oldbury west midlands B68 0BS (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 September 2008 | Director's change of particulars / judith weir / 12/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / judith weir / 12/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / judith williams / 12/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / judith williams / 12/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / paul jackson / 12/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / paul jackson / 12/09/2008 (1 page) |
27 June 2008 | Director's change of particulars / paul jackson / 27/06/2008 (2 pages) |
27 June 2008 | Director's change of particulars / paul jackson / 01/04/2008 (2 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / paul jackson / 27/06/2008 (2 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / paul jackson / 01/04/2008 (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 582-584 hagley road west oldbury west midlands B68 obs (1 page) |
13 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 582-584 hagley road west oldbury west midlands B68 obs (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 6 westfield hall hagley road, edgbaston birmingham B16 9LG (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 582-584 hagley road west oldbury west midlands B68 0BS (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 582-584 hagley road west oldbury west midlands B68 0BS (1 page) |
25 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 6 westfield hall hagley road, edgbaston birmingham B16 9LG (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 6 westfield hall hagley road edgbaston birmingham B16 9LG (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 6 westfield hall hagley road edgbaston birmingham B16 9LG (1 page) |
26 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
29 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
26 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
23 July 2002 | Return made up to 26/06/02; full list of members
|
23 July 2002 | Return made up to 26/06/02; full list of members
|
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
20 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
12 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
25 February 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
25 February 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 31 corsham street london N1 6DR (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 31 corsham street london N1 6DR (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
26 June 1997 | Incorporation (18 pages) |
26 June 1997 | Incorporation (18 pages) |