Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTING EFFICIENCY SERVICES (UK) LIMITED
Company Information for

LIGHTING EFFICIENCY SERVICES (UK) LIMITED

BEECH COURT M60 OFFICE PARK WYNNE AVENUE, SWINTON, MANCHESTER, M27 8FF,
Company Registration Number
02423536
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lighting Efficiency Services (uk) Ltd
LIGHTING EFFICIENCY SERVICES (UK) LIMITED was founded on 1989-09-18 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Lighting Efficiency Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIGHTING EFFICIENCY SERVICES (UK) LIMITED
 
Legal Registered Office
BEECH COURT M60 OFFICE PARK WYNNE AVENUE
SWINTON
MANCHESTER
M27 8FF
Other companies in CB22
 
Filing Information
Company Number 02423536
Company ID Number 02423536
Date formed 1989-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB563303070  
Last Datalog update: 2022-02-06 07:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTING EFFICIENCY SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIGHTING EFFICIENCY SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY FRANCIS TEADER
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANN TEADER
Company Secretary 2017-01-23 2017-09-01
WILLIAM BRIAN WILSON
Company Secretary 1992-10-20 2017-01-23
TIMOTHY ALAN GOODE
Director 1993-06-25 2017-01-23
PETER DENNIS FAIRBANK
Director 1992-09-18 2000-09-13
PETER JOHN MOUNT
Company Secretary 1992-09-18 1993-10-20
FREDERICK ALAN LEWIS
Director 1992-09-18 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY FRANCIS TEADER MAG-TECH LIMITED Director 2016-05-06 CURRENT 2007-07-26 Dissolved 2017-01-03
GEOFFREY FRANCIS TEADER BEACON FIRE & SECURITY LIMITED Director 2014-04-03 CURRENT 2007-02-16 Active - Proposal to Strike off
GEOFFREY FRANCIS TEADER AMALGAMATED FIRE AND SECURITY LTD Director 2011-08-01 CURRENT 2010-11-26 Active
GEOFFREY FRANCIS TEADER AMALGAMATED FIRE ALARM CO. LTD. Director 1993-06-28 CURRENT 1993-06-28 Active - Proposal to Strike off
GEOFFREY FRANCIS TEADER AMALGAMATED LTD Director 1991-12-11 CURRENT 1970-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-10Application to strike the company off the register
2022-01-10DS01Application to strike the company off the register
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-05-22PSC05Change of details for Amalgamated Limited as a person with significant control on 2019-05-22
2019-05-22CH01Director's details changed for Mr Geoffrey Francis Teader on 2019-05-22
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Systems House Dawson Street Swinton Greater Manchester M27 4FJ
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-23TM02Termination of appointment of Ann Teader on 2017-09-01
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-11-13PSC07CESSATION OF TIMOTHY ALAN GOODE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-13PSC02Notification of Amalgamated Limited as a person with significant control on 2017-01-23
2017-02-21AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-02-21AP03Appointment of Ann Teader as company secretary on 2017-01-23
2017-02-08AP01DIRECTOR APPOINTED MR GEOFFREY FRANCIS TEADER
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALAN GOODE
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 3 Morleys Place Sawston Cambridge CB22 3TG
2017-02-08TM02Termination of appointment of William Brian Wilson on 2017-01-23
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-29AR0118/09/15 ANNUAL RETURN FULL LIST
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-08AR0118/09/14 ANNUAL RETURN FULL LIST
2014-07-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 25000
2013-09-24AR0118/09/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0118/09/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0118/09/11 ANNUAL RETURN FULL LIST
2011-02-15AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-09-28AR0118/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALAN GOODE / 18/09/2010
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2008-09-30363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 MORLEYS PLACE SAWSTON CAMBRIDGE CB2 4TG
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-20363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-27363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-26363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-29363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-09-12363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-30363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2001-09-19363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-15363(288)DIRECTOR RESIGNED
2000-09-15363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
1999-09-17363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-07363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-04-03287REGISTERED OFFICE CHANGED ON 03/04/98 FROM: SANDCROFT EXNING ROAD NEWMARKET SUFFOLK CB8 OAH
1998-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-17363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-13363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-26363sRETURN MADE UP TO 18/09/95; CHANGE OF MEMBERS
1995-09-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-04363sRETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS
1994-10-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-22288NEW SECRETARY APPOINTED
1993-12-22363sRETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS
1993-12-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-12-08363aRETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS
1992-12-08363aRETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS
1992-11-13287REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 1 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CB32 5TG
1992-11-13288NEW SECRETARY APPOINTED
1992-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-03-10395PARTICULARS OF MORTGAGE/CHARGE
1990-03-01287REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 2 MAXINE CLOSE LITTLE SANDHURST CAMBERLEY GU17 8QX
1990-02-12CERTNMCOMPANY NAME CHANGED ELDEE (NO 1) LIMITED CERTIFICATE ISSUED ON 13/02/90
1990-01-16SRES04NC INC ALREADY ADJUSTED 19/12/89
1990-01-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/89
1990-01-16123£ NC 20000/100000 19/12/89
1989-11-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to LIGHTING EFFICIENCY SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTING EFFICIENCY SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-03-10 Satisfied T R A INVESTMENTS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 47,627
Creditors Due Within One Year 2012-03-31 £ 60,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTING EFFICIENCY SERVICES (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 25,000
Called Up Share Capital 2012-03-31 £ 25,000
Cash Bank In Hand 2013-03-31 £ 155,704
Cash Bank In Hand 2012-03-31 £ 138,709
Current Assets 2013-03-31 £ 234,157
Current Assets 2012-03-31 £ 243,219
Debtors 2013-03-31 £ 71,453
Debtors 2012-03-31 £ 84,120
Fixed Assets 2013-03-31 £ 41,270
Fixed Assets 2012-03-31 £ 53,385
Shareholder Funds 2013-03-31 £ 227,800
Shareholder Funds 2012-03-31 £ 235,918
Tangible Fixed Assets 2013-03-31 £ 22,895
Tangible Fixed Assets 2012-03-31 £ 30,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIGHTING EFFICIENCY SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

LIGHTING EFFICIENCY SERVICES (UK) LIMITED owns 1 domain names.

lightingefficiency.co.uk  

Trademarks
We have not found any records of LIGHTING EFFICIENCY SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTING EFFICIENCY SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as LIGHTING EFFICIENCY SERVICES (UK) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where LIGHTING EFFICIENCY SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTING EFFICIENCY SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTING EFFICIENCY SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.