Company Information for ENLIGHTENED LIGHTING LIMITED
26 - 28, EMERY ROAD, BRISTOL, BS4 5PF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ENLIGHTENED LIGHTING LIMITED | |
Legal Registered Office | |
26 - 28 EMERY ROAD BRISTOL BS4 5PF Other companies in BS4 | |
Company Number | 03832499 | |
---|---|---|
Company ID Number | 03832499 | |
Date formed | 1999-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB741697996 |
Last Datalog update: | 2025-04-05 10:44:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Enlightened Lighting, LLC | 14001C #138 SAINT GERMAIN DR CENTREVILLE VA 20121 | Active | Company formed on the 2011-10-07 |
![]() |
ENLIGHTENED LIGHTING PTY LTD | NSW 2500 | Active | Company formed on the 2008-05-15 |
ENLIGHTENED LIGHTING SOLUTIONS, LLC | 4075 WEST MADURA RD GULF BREEZE FL 32563 | Inactive | Company formed on the 2014-07-18 | |
![]() |
ENLIGHTENED LIGHTING INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RUTH ALEXANDRA MARCUS |
||
SIMON CHRISTOPHER MARCUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIERAN FRANCIS STURROCK |
Director | ||
KIERAN FRANCIS STURROCK |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPIRITUAL LIGHT LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Active | |
SPIRITUAL LIGHT LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Active | |
STAGE DEPOT LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 038324990002 | ||
DIRECTOR APPOINTED MR COLIN STUART ANDREW PAXTON | ||
DIRECTOR APPOINTED MR GREGORY JAMES QUICK | ||
DIRECTOR APPOINTED MR DAVID GOLDBERG | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER MARCUS | ||
APPOINTMENT TERMINATED, DIRECTOR RUTH ALEXANDRA MARCUS | ||
CESSATION OF SIMON CHRISTOPHER MARCUS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF RUTH ALEXANDRA MARCUS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Enlx Ltd as a person with significant control on 2025-04-03 | ||
Resolutions passed:<ul><li>Resolution Redemption reserve cancelled 21/03/2025</ul> | ||
Resolutions passed:<ul><li>Resolution Redemption reserve cancelled 21/03/2025<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 21/03/25 | ||
Statement by Directors | ||
Statement of capital on GBP 740 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038324990001 | ||
CESSATION OF KIERAN FRANCIS STURROCK AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-01-27 GBP 740 | ||
Change of details for Mr Simon Christopher Marcus as a person with significant control on 2018-01-31 | ||
Change of details for Mr Simon Christopher Marcus as a person with significant control on 2018-02-27 | ||
Change of details for Mrs Ruth Alexandra Marcus as a person with significant control on 2018-02-27 | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Ruth Alexandra Marcus on 2018-01-31 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038324990001 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 808 | |
SH06 | Cancellation of shares. Statement of capital on 2017-10-01 GBP 808 | |
SH03 | Purchase of own shares | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 876 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 876 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2016-08-01 GBP 876 | |
SH03 | Purchase of own shares | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 921 | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-06 GBP 921 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mrs Ruth Alexandra Kennedy-Marcus on 2015-11-09 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER MARCUS / 13/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ALEXANDRA KENNEDY-MARCUS / 10/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/13 FROM Unit 12 the Maltings Industrial Estate, Brassmill Lane Bath Avon BA1 3JL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN STURROCK | |
AR01 | 26/08/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIERAN STURROCK | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN FRANCIS STURROCK / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER MARCUS / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALEXANDRA KENNEDY-MARCUS / 31/01/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/09/07 | |
363s | RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 07/07/03 | |
ELRES | S366A DISP HOLDING AGM 07/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/02/01 | |
225 | ACC. REF. DATE SHORTENED FROM 25/02/02 TO 31/01/02 | |
363s | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 25/02/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1032371 | Active | Licenced property: 26-28 EMERY ROAD BRISTOL GB BS4 5PF. Correspondance address: BRISLINGTON 26-28 EMERY ROAD BRISTOL GB BS4 5PF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1032371 | Active | Licenced property: 26-28 EMERY ROAD BRISTOL GB BS4 5PF. Correspondance address: BRISLINGTON 26-28 EMERY ROAD BRISTOL GB BS4 5PF |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 ENLIGHTENED LIGHTING LIMITED
ENLIGHTENED LIGHTING LIMITED owns 3 domain names.
enlightenedgroup.co.uk enlightenedlighting.co.uk enlx.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Harlow Town Council | |
|
Entertainment Services |
Harlow Town Council | |
|
Entertainment Services |
Harlow Town Council | |
|
Entertainment Services |
Harlow Town Council | |
|
Entertainment Services |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Bath & North East Somerset Council | |
|
Equipment Purchase (Non Medical) |
Wiltshire Council | |
|
Entertainment Events |
Wiltshire Council | |
|
Entertainment Events |
Wiltshire Council | |
|
Entertainment Events |
Bath & North East Somerset Council | |
|
External Fees |
Wiltshire Council | |
|
Equipment Hire |
Oxford City Council | |
|
DO2013 PROJECTOR HIRE ETC |
Bath & North East Somerset Council | |
|
Equipment Maintenance |
Worcestershire County Council | |
|
Educational Equip |
Surrey Heath Borough Council | |
|
LIGHTENING CONSOLE |
Bath & North East Somerset Council | |
|
Fees |
Oxford City Council | |
|
FOR CO. RETARRAMONT ?? |
Bristol City Council | |
|
|
Surrey Heath Borough Council | |
|
CT2568 |
Surrey Heath Borough Council | |
|
CT2614 LIGHTING CONSOLE |
Bath & North East Somerset Council | |
|
Fees |
Oxford City Council | |
|
HIRE OF PROJECTOR AND LENS |
Bristol City Council | |
|
581 COTHAM GRAMMAR SECONDARY |
Bristol City Council | |
|
591 FAIRFIELD HIGH SECONDARY |
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
Worcestershire County Council | |
|
Misc Other Expenses |
Oxford City Council | |
|
NC_PARTNERSHIP WORKING ON ARTS / CULTURE RELATED PROJECTS |
Bath & North East Somerset Council | |
|
Fees |
Bristol City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 82041100 | Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |