Company NameIllumin8 Lights Limited
Company StatusActive
Company Number09785088
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Neil Fenwick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Tabrums Farm Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
Director NamePeter Bernard Marcel Boels
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed20 March 2024(8 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address140 Dr. Nolenslaan
6136 Gv Sittard
Netherlands
Director NameElisabeth Petra Maria Boels-Van Kerkom
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed20 March 2024(8 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address140 Dr. Nolenslaan
6136 Gv Sittard
Netherlands
Director NameJohannes Hendrik Valk
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed20 March 2024(8 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address140 Dr. Nolenslaan
6136 Gv Sittard
Netherlands
Director NameMr Ricky John Barnett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Tabrums Farm Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
Director NameMr Christopher John Lowton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Tabrums Farm Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
Director NameMr Asif Latief
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2023(7 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A8 Riverview Embankment Business Park
Heaton Mersey
Stockport
SK4 3GN

Location

Registered AddressUnit 8 Tabrums Farm Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

19 May 2017Delivered on: 6 June 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding

Filing History

17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 September 2017Notification of Neil Fenwick as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Cessation of Christopher John Lowton as a person with significant control on 1 November 2016 (1 page)
29 September 2017Cessation of Christopher John Lowton as a person with significant control on 29 September 2017 (1 page)
29 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
29 September 2017Notification of Neil Fenwick as a person with significant control on 1 November 2016 (2 pages)
29 September 2017Cessation of Ricky John Barnett as a person with significant control on 1 November 2016 (1 page)
29 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
29 September 2017Cessation of Ricky John Barnett as a person with significant control on 29 September 2017 (1 page)
29 September 2017Cessation of Ricky John Barnett as a person with significant control on 1 November 2016 (1 page)
29 September 2017Cessation of Christopher John Lowton as a person with significant control on 1 November 2016 (1 page)
29 September 2017Notification of Neil Fenwick as a person with significant control on 1 November 2016 (2 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Registered office address changed from Northedge Hall Farm Northedge Lane Chesterfield Derbyshire S42 6AY United Kingdom to Unit 8 Tabrums Farm Tabrums Lane Battlesbridge Wickford Essex SS11 7QX on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Northedge Hall Farm Northedge Lane Chesterfield Derbyshire S42 6AY United Kingdom to Unit 8 Tabrums Farm Tabrums Lane Battlesbridge Wickford Essex SS11 7QX on 19 September 2017 (2 pages)
19 September 2017Change of share class name or designation (2 pages)
15 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 June 2017Registration of charge 097850880001, created on 19 May 2017 (14 pages)
6 June 2017Registration of charge 097850880001, created on 19 May 2017 (14 pages)
11 May 2017Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
11 May 2017Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 May 2017Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
28 March 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 25,000
(4 pages)
28 March 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 25,000
(4 pages)
8 March 2017Appointment of Mr Neil Fenwick as a director on 1 November 2016 (2 pages)
8 March 2017Appointment of Mr Neil Fenwick as a director on 1 November 2016 (2 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)