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

SUNDERLAND STREETLIGHTING LIMITED

THE CURVE BUILDING AXIS BUSINESS PARK, HURRICANE WAY, LANGLEY, BERKSHIRE, SL3 8AG,
Company Registration Number
04524734
Private Limited Company
Active

Company Overview

About Sunderland Streetlighting Ltd
SUNDERLAND STREETLIGHTING LIMITED was founded on 2002-09-03 and has its registered office in Langley. The organisation's status is listed as "Active". Sunderland Streetlighting Limited is a Private Limited Company registered in UNITED KINGDOM 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
SUNDERLAND STREETLIGHTING LIMITED
 
Legal Registered Office
THE CURVE BUILDING AXIS BUSINESS PARK
HURRICANE WAY
LANGLEY
BERKSHIRE
SL3 8AG
Other companies in RG23
 
Filing Information
Company Number 04524734
Company ID Number 04524734
Date formed 2002-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 06:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDERLAND STREETLIGHTING 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 SUNDERLAND STREETLIGHTING LIMITED

Current Directors
Officer Role Date Appointed
AMANDA LUCIA FISHER
Director 2012-11-27
PHILIP MICHAEL WRIGHT
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW ROBERT DUNCAN
Director 2014-09-10 2015-07-31
NICHOLAS WARGENT
Company Secretary 2012-09-20 2015-04-24
KEVIN DAVID CRAVEN
Director 2009-08-21 2014-08-31
DAVID JOHN WILSON
Director 2012-11-27 2012-11-27
TERRY COLIN WOODHOUSE
Director 2011-04-28 2012-11-27
PAUL ANDREW HAWTIN
Director 2011-04-28 2012-10-16
MARIA SEATON-FRY
Company Secretary 2011-04-28 2012-09-25
DECLAN JOHN TIERNEY
Company Secretary 2009-08-21 2011-05-01
RICHARD JOHN BLUMBERGER
Director 2009-08-21 2011-05-01
ANTHONY ALLAN SCOTT
Director 2003-07-31 2011-04-28
DAVID ROBERT OSBORN
Company Secretary 2008-04-30 2009-08-21
DAVID ROBERT OSBORN
Director 2009-04-24 2009-08-21
JAHN CHARLES JACKSON
Director 2008-03-13 2009-04-24
STEWART RAYMOND NEWELL
Director 2008-03-13 2008-12-31
KATHRYN ANNE BUSMAN
Director 2003-07-31 2008-08-31
THOMAS JOHN JAMES
Company Secretary 2003-11-20 2008-04-30
ROBERT IAN MACLEAN
Director 2002-10-22 2007-10-11
DAVID WHATMOUGH
Director 2002-10-22 2007-10-11
TM COMPANY SERVICES LIMITED
Company Secretary 2003-07-31 2003-11-20
ROBERT IAN HIGSON
Company Secretary 2003-04-02 2003-07-29
NICOLA JAYNE BRYANT
Director 2002-10-22 2003-07-29
STEPHEN JAMES DATE
Director 2002-10-22 2003-07-29
MAUREEN ANNE CHILDS
Company Secretary 2002-09-03 2002-10-22
MAUREEN ANNE CHILDS
Director 2002-09-03 2002-10-22
BRIAN JOHN PAYNE
Director 2002-09-03 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL WRIGHT BALFOUR BEATTY LIVING PLACES LIMITED Director 2011-05-01 CURRENT 1986-10-24 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
2024-09-16CONFIRMATION STATEMENT MADE ON 10/09/24, WITH NO UPDATES
2024-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-24APPOINTMENT TERMINATED, DIRECTOR CRAIG MCGOWAN
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL WRIGHT
2022-01-12DIRECTOR APPOINTED MR ANGUS MICHAEL BARRY
2022-01-12DIRECTOR APPOINTED MR CRAIG MCGOWAN
2022-01-12AP01DIRECTOR APPOINTED MR ANGUS MICHAEL BARRY
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM Pavilion B Ashwood Way Basingstoke Hampshire RG23 8BG
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY DEREK FILSHIE
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-20AP01DIRECTOR APPOINTED STEPHEN JOHN HELLIWELL
2017-06-20AP04Appointment of Bnoms Limited as company secretary on 2017-06-19
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LUCIA FISHER
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW DUNCAN
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0103/09/15 ANNUAL RETURN FULL LIST
2015-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-24TM02Termination of appointment of Nicholas Wargent on 2015-04-24
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11AP01DIRECTOR APPOINTED MR MATHEW DUNCAN
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0103/09/14 ANNUAL RETURN FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID CRAVEN
2013-09-03AR0103/09/13 ANNUAL RETURN FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2012-12-18AP01DIRECTOR APPOINTED AMANDA LUCIA FISHER
2012-12-18AP01DIRECTOR APPOINTED MR DAVID JOHN WILSON
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWTIN
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTT
2012-10-01AR0103/09/12 FULL LIST
2012-09-28AP03SECRETARY APPOINTED MR NICHOLAS WARGENT
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY MARIA SEATON-FRY
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-27AR0103/09/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID CRAVEN / 27/09/2011
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-08RES01ADOPT ARTICLES 15/06/2011
2011-07-08MEM/ARTSARTICLES OF ASSOCIATION
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER
2011-05-05AP01DIRECTOR APPOINTED PHILIP MICHAEL WRIGHT
2011-04-28AP03SECRETARY APPOINTED MS MARIA SEATON-FRY
2011-04-28AP01DIRECTOR APPOINTED MR PAUL ANDREW HAWTIN
2011-04-28AP01DIRECTOR APPOINTED MR TERRY COLIN WOODHOUSE
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLUMBERGER / 17/09/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0103/09/10 FULL LIST
2009-10-13AR0103/09/09 FULL LIST
2009-09-09288aDIRECTOR APPOINTED RICHARD JOHN BLUMBERGER
2009-09-04288aDIRECTOR APPOINTED KEVIN DAVID CRAVEN
2009-08-21288aSECRETARY APPOINTED MR DECLAN JOHN TIERNEY
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID OSBORN
2009-08-21288bAPPOINTMENT TERMINATED SECRETARY DAVID OSBORN
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29288aDIRECTOR APPOINTED MR DAVID ROBERT OSBORN
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR JAHN JACKSON
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR STEWART NEWELL
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY THOMAS JAMES
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN BUSMAN
2008-05-30288aDIRECTOR APPOINTED JAHN CHARLES JACKSON
2008-05-30288aDIRECTOR APPOINTED STEWART RAYMOND NEWELL
2008-05-30288aSECRETARY APPOINTED DAVID ROBERT OSBORN
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM RAYNESWAY DERBY DERBYSHIRE DE21 7BG
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-10-10363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-23363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-11-27288aNEW SECRETARY APPOINTED
2003-11-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUNDERLAND STREETLIGHTING 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 SUNDERLAND STREETLIGHTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNDERLAND STREETLIGHTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of SUNDERLAND STREETLIGHTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNDERLAND STREETLIGHTING LIMITED
Trademarks
We have not found any records of SUNDERLAND STREETLIGHTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNDERLAND STREETLIGHTING 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 (43999 - Other specialised construction activities n.e.c.) as SUNDERLAND STREETLIGHTING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SUNDERLAND STREETLIGHTING 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 SUNDERLAND STREETLIGHTING 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 SUNDERLAND STREETLIGHTING 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.