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

ARCHITECTURAL LIGHTING & CONTROLS LIMITED

UNIT 1 WESTLINK, BELBINS BUSINESS PARK, CUPERNHAM LANE ROMSEY, HAMPSHIRE, SO51 7JF,
Company Registration Number
04130019
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Architectural Lighting & Controls Ltd
ARCHITECTURAL LIGHTING & CONTROLS LIMITED was founded on 2000-12-22 and has its registered office in Cupernham Lane Romsey. The organisation's status is listed as "Active - Proposal to Strike off". Architectural Lighting & Controls Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARCHITECTURAL LIGHTING & CONTROLS LIMITED
 
Legal Registered Office
UNIT 1 WESTLINK
BELBINS BUSINESS PARK
CUPERNHAM LANE ROMSEY
HAMPSHIRE
SO51 7JF
Other companies in SO51
 
Filing Information
Company Number 04130019
Company ID Number 04130019
Date formed 2000-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 11:30:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHITECTURAL LIGHTING & CONTROLS 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 ARCHITECTURAL LIGHTING & CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
JAMES STUART MCKENZIE
Director 2009-05-15
BRIAN STEPHEN WHITEHORN
Director 2003-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT COURTENAY TUCK
Director 2000-12-22 2013-09-16
JULIE MARIE TUCK
Company Secretary 2003-05-31 2012-03-30
ROBERT COURTENAY TUCK
Company Secretary 2000-12-22 2003-05-31
JULIE MARIE TUCK
Director 2000-12-22 2003-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-22 2000-12-22
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-22 2000-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STUART MCKENZIE CIZZLE BIOTECHNOLOGY HOLDINGS PLC Director 2010-12-23 CURRENT 2007-03-01 Active
JAMES STUART MCKENZIE PHOTONSTAR TECHNOLOGY LIMITED Director 2010-12-23 CURRENT 2010-11-08 Active
JAMES STUART MCKENZIE CIZZLE BIOTECH LTD Director 2010-12-23 CURRENT 2001-09-24 Active
JAMES STUART MCKENZIE PHOTONSTAR LED LIMITED Director 2007-03-19 CURRENT 2007-03-19 Liquidation

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
2019-12-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHEN WHITEHORN
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART MCKENZIE
2019-02-06PSC07CESSATION OF JAMES STUART MCKENZIE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-15MR05All of the property or undertaking has been released from charge for charge number 1
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2018-01-03PSC02Notification of Photonstar Led Limited as a person with significant control on 2016-04-06
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0122/12/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0122/12/14 ANNUAL RETURN FULL LIST
2014-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0122/12/13 ANNUAL RETURN FULL LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TUCK
2013-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-08AR0122/12/12 ANNUAL RETURN FULL LIST
2012-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE TUCK
2012-11-29MG01Particulars of a mortgage or charge / charge no: 1
2012-02-04DISS40Compulsory strike-off action has been discontinued
2012-02-02AR0122/12/11 ANNUAL RETURN FULL LIST
2011-12-27GAZ1FIRST GAZETTE
2011-01-17AR0122/12/10 FULL LIST
2011-01-17AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-18AR0122/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEPHEN WHITEHORN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COURTENAY TUCK / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART MCKENZIE / 18/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE MARIE TUCK / 18/01/2010
2009-06-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-21225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-05-21288aDIRECTOR APPOINTED JAMES STUART MCKENZIE
2009-02-10363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-1288(2)RAD 30/12/03--------- £ SI 63@1=63 £ IC 2/65
2004-02-1288(2)RAD 30/12/03--------- £ SI 35@1=35 £ IC 65/100
2004-01-12363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-10-19287REGISTERED OFFICE CHANGED ON 19/10/03 FROM: 6 CHICHESTER CLOSE EAST WELLOW ROMSEY HAMPSHIRE SO51 6EY
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288bSECRETARY RESIGNED
2003-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-06288aNEW DIRECTOR APPOINTED
2003-03-20363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-02-0788(2)RAD 22/12/00--------- £ SI 1@1=1 £ IC 1/2
2001-01-03288bSECRETARY RESIGNED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-03288bDIRECTOR RESIGNED
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 6 CHICHESTER CLOSE EAST ELLOW ROMSEY HAMPSHIRE SO51 6EY
2000-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURAL LIGHTING & CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTURAL LIGHTING & CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31
Annual Accounts
2008-12-31

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 ARCHITECTURAL LIGHTING & CONTROLS LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTURAL LIGHTING & CONTROLS LIMITED registering or being granted any patents
Domain Names

ARCHITECTURAL LIGHTING & CONTROLS LIMITED owns 1 domain names.

architectural-lighting.co.uk  

Trademarks
We have not found any records of ARCHITECTURAL LIGHTING & CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITECTURAL LIGHTING & CONTROLS 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 (74100 - specialised design activities) as ARCHITECTURAL LIGHTING & CONTROLS LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTURAL LIGHTING & CONTROLS 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.
Import/Export of Goods
Goods imported/exported by ARCHITECTURAL LIGHTING & CONTROLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARCHITECTURAL LIGHTING & CONTROLS LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTURAL LIGHTING & CONTROLS 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 ARCHITECTURAL LIGHTING & CONTROLS 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.