Company NameUV Light Technology Limited
DirectorsMervyn David Douglas and Claes Ian Lindahl
Company StatusActive
Company Number03393276
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameMervyn David Douglas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director NameClaes Ian Lindahl
Date of BirthJune 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed01 March 2024(26 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCEO
Country of ResidenceSweden
Correspondence AddressIntellego Technologies Ab Birger
Jarlsgatan
Stockholm
41a 111 45
Sweden
Director NameMr Paul Trevor Jackson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Secretary NameBrenda Jackson
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address326 Herringthorpe Valley Road
Rotherham
South Yorkshire
S65 3AB
Director NameMs Judith Helen Weir
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(4 years, 8 months after company formation)
Appointment Duration22 years (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fentham Close
Hampton In Arden
Solihull
West Midlands
B92 0BE
Secretary NameMs Judith Weir
StatusResigned
Appointed07 September 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressChurchfield Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteuv-light.co.uk
Email address[email protected]
Telephone0121 4232000
Telephone regionBirmingham

Location

Registered AddressChurchfield Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Paul Trevor Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£566,956
Cash£481,408
Current Liabilities£134,700

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

6 March 2024Cessation of Uv Light House Technology Group Limited as a person with significant control on 1 March 2024 (1 page)
6 March 2024Termination of appointment of Paul Trevor Jackson as a director on 1 March 2024 (1 page)
6 March 2024Notification of Daro Group Limited as a person with significant control on 1 March 2024 (2 pages)
6 March 2024Registered 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 2024Appointment of Claes Ian Lindahl as a director on 1 March 2024 (2 pages)
6 March 2024Appointment of Mervyn David Douglas as a director on 1 March 2024 (2 pages)
6 March 2024Termination of appointment of Judith Helen Weir as a director on 1 March 2024 (1 page)
6 March 2024Termination of appointment of Judith Weir as a secretary on 1 March 2024 (1 page)
3 January 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
22 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
30 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
10 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
4 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
27 June 2019Notification of Uv Light House Technology Group Limited as a person with significant control on 8 February 2019 (2 pages)
27 June 2019Cessation of Paul Trevor Jackson as a person with significant control on 8 February 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
7 September 2018Director's details changed for Mr Paul Trevor Jackson on 7 September 2018 (2 pages)
7 September 2018Termination of appointment of Brenda Jackson as a secretary on 7 September 2018 (1 page)
7 September 2018Appointment of Ms Judith Weir as a secretary on 7 September 2018 (2 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
25 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Paul Trevor Jackson as a person with significant control on 26 June 2016 (2 pages)
3 July 2017Notification of Paul Trevor Jackson as a person with significant control on 26 June 2016 (2 pages)
3 July 2017Notification of Paul Trevor Jackson as a person with significant control on 3 July 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (9 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 July 2009Return made up to 26/06/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 582-584 hagley road west oldbury west midlands B68 0BS (1 page)
24 July 2009Return made up to 26/06/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 582-584 hagley road west oldbury west midlands B68 0BS (1 page)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 September 2008Director's change of particulars / judith weir / 12/09/2008 (1 page)
15 September 2008Director's change of particulars / judith weir / 12/09/2008 (1 page)
12 September 2008Director's change of particulars / judith williams / 12/09/2008 (1 page)
12 September 2008Director's change of particulars / judith williams / 12/09/2008 (1 page)
12 September 2008Director's change of particulars / paul jackson / 12/09/2008 (1 page)
12 September 2008Director's change of particulars / paul jackson / 12/09/2008 (1 page)
27 June 2008Director's change of particulars / paul jackson / 27/06/2008 (2 pages)
27 June 2008Director's change of particulars / paul jackson / 01/04/2008 (2 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 June 2008Director's change of particulars / paul jackson / 27/06/2008 (2 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 June 2008Director's change of particulars / paul jackson / 01/04/2008 (2 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 August 2007Return made up to 26/06/07; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: 582-584 hagley road west oldbury west midlands B68 obs (1 page)
13 August 2007Return made up to 26/06/07; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: 582-584 hagley road west oldbury west midlands B68 obs (1 page)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 July 2006Registered office changed on 25/07/06 from: 6 westfield hall hagley road, edgbaston birmingham B16 9LG (1 page)
25 July 2006Registered office changed on 25/07/06 from: 582-584 hagley road west oldbury west midlands B68 0BS (1 page)
25 July 2006Registered office changed on 25/07/06 from: 582-584 hagley road west oldbury west midlands B68 0BS (1 page)
25 July 2006Return made up to 26/06/06; full list of members (2 pages)
25 July 2006Return made up to 26/06/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 6 westfield hall hagley road, edgbaston birmingham B16 9LG (1 page)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 July 2005Return made up to 26/06/05; full list of members (2 pages)
26 July 2005Registered office changed on 26/07/05 from: 6 westfield hall hagley road edgbaston birmingham B16 9LG (1 page)
26 July 2005Registered office changed on 26/07/05 from: 6 westfield hall hagley road edgbaston birmingham B16 9LG (1 page)
26 July 2005Return made up to 26/06/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
29 July 2004Return made up to 26/06/04; full list of members (7 pages)
29 July 2004Return made up to 26/06/04; full list of members (7 pages)
13 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
13 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
26 July 2003Return made up to 26/06/03; full list of members (7 pages)
26 July 2003Return made up to 26/06/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
23 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
11 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 August 2001Return made up to 26/06/01; full list of members (6 pages)
20 August 2001Return made up to 26/06/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2000Return made up to 26/06/00; full list of members (6 pages)
27 June 2000Return made up to 26/06/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 August 1998Return made up to 26/06/98; full list of members (6 pages)
12 August 1998Return made up to 26/06/98; full list of members (6 pages)
25 February 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
25 February 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
14 July 1997Registered office changed on 14/07/97 from: 31 corsham street london N1 6DR (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 31 corsham street london N1 6DR (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Director resigned (1 page)
26 June 1997Incorporation (18 pages)
26 June 1997Incorporation (18 pages)