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

SURREY LIGHTING SERVICES LIMITED

3RD FLOOR, SOUTH BUILDING, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
07007467
Private Limited Company
Active

Company Overview

About Surrey Lighting Services Ltd
SURREY LIGHTING SERVICES LIMITED was founded on 2009-09-02 and has its registered office in London. The organisation's status is listed as "Active". Surrey Lighting Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SURREY LIGHTING SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR, SOUTH BUILDING
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in WC2B
 
Filing Information
Company Number 07007467
Company ID Number 07007467
Date formed 2009-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 09:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY LIGHTING SERVICES 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 SURREY LIGHTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
PAUL ALAN BANNISTER
Director 2015-02-23
DAVID RICHARD BRADBURY
Director 2011-03-01
JENNIFER KATHRYN FEGAN
Director 2018-03-23
KATHERINE MARY RAE
Director 2015-12-01
KEERTHANA SIVANATHAN
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CARL HARVEY DIX
Director 2017-06-02 2018-04-30
ALEXANDRA JANE HARDWICKE
Director 2017-05-11 2018-03-23
JAMES ROBERT OLDING
Director 2016-01-19 2017-06-02
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
JAMES MICHAEL NORRIS RUTLAND
Director 2012-01-17 2016-02-10
CARL HARVEY DIX
Director 2012-10-02 2016-01-19
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
JOHN WRINN
Director 2010-03-01 2015-02-23
ANDREW STEPHEN PEARSON
Director 2010-09-23 2012-10-02
ROGER KEITH MILLER
Company Secretary 2009-09-02 2012-09-27
CHRISTOPHER JAMES
Director 2009-09-02 2012-01-17
MICHAEL JOHN MERCER-DEADMAN
Director 2009-09-02 2011-03-01
DAVID JON RUSHTON
Director 2009-11-04 2010-09-23
NICHOLAS ANTHONY DOHERTY
Director 2009-09-02 2010-03-01
DAVID RICHARD BRADBURY
Director 2009-09-02 2009-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN BANNISTER SKANSKA TAM (NORDIC) LIMITED Director 2015-12-07 CURRENT 2015-09-24 Active
PAUL ALAN BANNISTER SKANSKA TAM (NORDIC) HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
PAUL ALAN BANNISTER CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2015-02-23 CURRENT 2011-02-09 Active
PAUL ALAN BANNISTER SLS HOLDING COMPANY LIMITED Director 2015-02-23 CURRENT 2009-09-01 Active
PAUL ALAN BANNISTER CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2015-02-23 CURRENT 2011-02-08 Active
PAUL ALAN BANNISTER NPH HEALTHCARE LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
PAUL ALAN BANNISTER NPH HEALTHCARE (HOLDINGS) LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
PAUL ALAN BANNISTER ESSEX SCHOOLS (WOODLANDS) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
PAUL ALAN BANNISTER ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
PAUL ALAN BANNISTER ESSEX LEP LIMITED Director 2011-05-04 CURRENT 2010-03-16 Active
PAUL ALAN BANNISTER ESSEX SCHOOLS (HOLDINGS) LIMITED Director 2011-05-04 CURRENT 2010-03-16 Active
PAUL ALAN BANNISTER ESSEX SCHOOLS LIMITED Director 2011-05-04 CURRENT 2010-03-18 Active
PAUL ALAN BANNISTER SKANSKA RM PSP LIMITED Director 2011-05-04 CURRENT 2010-03-16 Liquidation
PAUL ALAN BANNISTER BRISTOL LEP LIMITED Director 2010-06-01 CURRENT 2006-01-20 Active
PAUL ALAN BANNISTER BRISTOL PFI (HOLDINGS) LIMITED Director 2010-06-01 CURRENT 2006-03-24 Active
PAUL ALAN BANNISTER BRISTOL PFI DEVELOPMENT LIMITED Director 2010-06-01 CURRENT 2006-03-24 Active
PAUL ALAN BANNISTER BRISTOL PFI DEBT CO 1 LIMITED Director 2010-06-01 CURRENT 2006-01-20 Active
PAUL ALAN BANNISTER BRISTOL PFI LIMITED Director 2010-06-01 CURRENT 2006-03-24 Active
PAUL ALAN BANNISTER SKANSKA INFRASTRUCTURE DEVELOPMENT UK LIMITED Director 2008-01-28 CURRENT 1995-02-21 Active
PAUL ALAN BANNISTER SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED Director 2008-01-28 CURRENT 2002-12-23 Active
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY JOHN LAING PENSION TRUST LIMITED(THE) Director 2017-04-20 CURRENT 1960-03-18 Active
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-08-16 CURRENT 2011-07-12 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-08-16 CURRENT 2014-06-19 Liquidation
DAVID RICHARD BRADBURY COUNTYROUTE 2 LIMITED Director 2013-08-21 CURRENT 1997-01-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) LIMITED Director 2013-08-16 CURRENT 1998-12-07 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) HOLDINGS LIMITED Director 2013-08-16 CURRENT 1998-12-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) HOLDINGS LIMITED Director 2013-08-16 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY HEALTH (PEMBURY) LIMITED Director 2013-08-16 CURRENT 2004-12-09 Active
DAVID RICHARD BRADBURY KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2013-08-16 CURRENT 2007-10-16 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) LIMITED Director 2013-08-16 CURRENT 1999-01-07 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 (HOLDINGS) LIMITED Director 2012-01-24 CURRENT 1994-06-16 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 LIMITED Director 2012-01-24 CURRENT 1995-04-12 Active
DAVID RICHARD BRADBURY SLS HOLDING COMPANY LIMITED Director 2011-03-01 CURRENT 2009-09-01 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
JENNIFER KATHRYN FEGAN CAPITAL HOSPITALS (HOLDINGS) LTD. Director 2018-06-29 CURRENT 2005-05-25 Active
JENNIFER KATHRYN FEGAN CAPITAL HOSPITALS (ISSUER) PLC Director 2018-06-29 CURRENT 2005-05-25 Active
JENNIFER KATHRYN FEGAN CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2018-03-23 CURRENT 2011-02-09 Active
JENNIFER KATHRYN FEGAN SLS HOLDING COMPANY LIMITED Director 2018-03-23 CURRENT 2009-09-01 Active
JENNIFER KATHRYN FEGAN CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2018-03-23 CURRENT 2011-02-08 Active
JENNIFER KATHRYN FEGAN CAPITAL HOSPITALS (HOLDINGS) LTD. Director 2018-03-16 CURRENT 2005-05-25 Active
JENNIFER KATHRYN FEGAN CAPITAL HOSPITALS (ISSUER) PLC Director 2018-03-16 CURRENT 2005-05-25 Active
KATHERINE MARY RAE NPH HEALTHCARE LIMITED Director 2018-06-29 CURRENT 2014-11-13 Active
KATHERINE MARY RAE NPH HEALTHCARE (INTERMEDIATE) LIMITED Director 2018-06-29 CURRENT 2015-01-07 Active
KATHERINE MARY RAE NPH HEALTHCARE (HOLDINGS) LIMITED Director 2018-06-29 CURRENT 2014-11-12 Active
KATHERINE MARY RAE CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2015-12-01 CURRENT 2011-02-09 Active
KATHERINE MARY RAE SLS HOLDING COMPANY LIMITED Director 2015-12-01 CURRENT 2009-09-01 Active
KATHERINE MARY RAE CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2015-12-01 CURRENT 2011-02-08 Active
KEERTHANA SIVANATHAN CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2018-05-16 CURRENT 2011-02-09 Active
KEERTHANA SIVANATHAN CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2011-02-08 Active
KEERTHANA SIVANATHAN COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2009-02-16 Active
KEERTHANA SIVANATHAN SLS HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2009-09-01 Active
KEERTHANA SIVANATHAN COLLABORATIVE SERVICES SUPPORT NE LIMITED Director 2018-04-30 CURRENT 2009-03-05 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
2023-09-12CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-09-07Change of details for Sls Holding Company Limited as a person with significant control on 2022-01-19
2023-09-06Change of details for Sls Holding Company Limited as a person with significant control on 2022-01-19
2023-09-04Change of details for Sls Holding Company Limited as a person with significant control on 2022-01-19
2023-08-23Director's details changed for Mr Jack Anthony Scott on 2023-07-21
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-14Register inspection address changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD
2022-09-14AD02Register inspection address changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD
2022-09-13CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09APPOINTMENT TERMINATED, DIRECTOR KASHIF RAHUF
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF RAHUF
2022-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-19Termination of appointment of Vercity Management Services Limited on 2022-01-19
2022-01-19Appointment of Miss Nicole Brodie as company secretary on 2022-01-19
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-01-19AP03Appointment of Miss Nicole Brodie as company secretary on 2022-01-19
2022-01-19TM02Termination of appointment of Vercity Management Services Limited on 2022-01-19
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED JACK ANTHONY SCOTT
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070074670002
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CH01Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-09
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KATHRYN FEGAN
2019-07-01AP01DIRECTOR APPOINTED MR KASHIF RAHUF
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KEERTHANA SIVANATHAN
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-08-28AP01DIRECTOR APPOINTED PAUL SYDNEY SHADBOLT
2018-05-14AP01DIRECTOR APPOINTED KEERTHANA SIVANATHAN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARVEY DIX
2018-04-16AP01DIRECTOR APPOINTED JENNIFER KATHRYN FEGAN
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JANE HARDWICKE
2018-04-06CH01Director's details changed for Mr David Richard Bradbury on 2017-01-09
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-06-14AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT OLDING
2017-06-06AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE HARDWICKE
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD02SAIL ADDRESS CREATED
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN
2016-12-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR
2016-12-15AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUTLAND
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL DIX
2016-02-03AP01DIRECTOR APPOINTED JAMES ROBERT OLDING
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL NORRIS RUTLAND / 16/12/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN BANNISTER / 16/12/2015
2015-12-10AP01DIRECTOR APPOINTED KATHERINE MARY RAE
2015-10-07TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-10-07AP03SECRETARY APPOINTED PHILIP NAYLOR
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0102/09/15 FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRINN
2015-03-16AP01DIRECTOR APPOINTED MR PAUL ALAN BANNISTER
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0102/09/14 FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 01/07/2013
2013-09-19AR0102/09/13 FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-29AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-09-24AR0102/09/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 02/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 02/09/2012
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AP01DIRECTOR APPOINTED JAMES MICHAEL NORRIS RUTLAND
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KEITH MILLER / 12/01/2012
2011-09-14AR0102/09/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES / 02/09/2011
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN
2011-03-09AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2010-10-05AP01DIRECTOR APPOINTED ANDREW STEPHEN PEARSON
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON
2010-09-07AR0102/09/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JON RUSHTON / 30/03/2010
2010-04-16AP01DIRECTOR APPOINTED JOHN WRINN
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOHERTY
2010-01-29AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-03RES01ADOPT ARTICLES 23/11/2009
2009-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-11AP01DIRECTOR APPOINTED DAVID JON RUSHTON
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY
2009-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SURREY LIGHTING SERVICES 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 SURREY LIGHTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2009-12-08 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SURREY LIGHTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY LIGHTING SERVICES LIMITED
Trademarks
We have not found any records of SURREY LIGHTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SURREY LIGHTING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-23 GBP £181,987 Contractor Payments
Surrey County Council 2015-03-23 GBP £9,870 Contractor Payments
Surrey County Council 2015-03-23 GBP £1,124,077 Contractor Payments
Surrey County Council 2015-03-04 GBP £157,545 Contractor Payments
Surrey County Council 2015-03-04 GBP £13,815 Contractor Payments
Surrey County Council 2015-03-04 GBP £1,170,276 Contractor Payments
Surrey County Council 2015-03-04 GBP £1,156,461 Contractor Payments
Surrey County Council 2015-03-04 GBP £-1,170,276 Contractor Payments
Surrey County Council 2015-01-30 GBP £120,887 Contractor Payments
Surrey County Council 2015-01-30 GBP £1,139,627 Contractor Payments
Surrey County Council 2014-12-19 GBP £1,126,004 Contractor Payments
Surrey County Council 2014-12-19 GBP £118,245 Contractor Payments
Surrey County Council 2014-12-19 GBP £-118,245 Contractor Payments
Surrey County Council 2014-12-19 GBP £104,670 Contractor Payments
Surrey County Council 2014-12-19 GBP £13,575 Contractor Payments
Surrey County Council 2014-11-24 GBP £1,133,766 Contractor Payments
Surrey County Council 2014-11-24 GBP £82,867 Contractor Payments
Surrey County Council 2014-10-27 GBP £1,284,936 Contractor Payments
Surrey County Council 2014-10-27 GBP £143,039 Contractor Payments
Surrey County Council 2014-06-30 GBP £208,809
Surrey County Council 2014-06-30 GBP £55,584
Surrey County Council 2014-06-30 GBP £934,341
Surrey County Council 2014-06-30 GBP £893,565
Surrey County Council 2013-06-30 GBP £115,735
Surrey County Council 2013-06-30 GBP £82,019
Surrey County Council 2013-06-30 GBP £101,358
Surrey County Council 2013-06-30 GBP £1,061,560
Surrey County Council 2013-06-30 GBP £794,247
Surrey County Council 2013-06-30 GBP £828,662

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SURREY LIGHTING SERVICES 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 SURREY LIGHTING SERVICES 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 SURREY LIGHTING SERVICES 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.