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

TAY VALLEY LIGHTING (LEEDS) LIMITED

C/O EMS LTD 2ND FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, WEST YORKSHIRE, LS1 2HJ,
Company Registration Number
05525609
Private Limited Company
Active

Company Overview

About Tay Valley Lighting (leeds) Ltd
TAY VALLEY LIGHTING (LEEDS) LIMITED was founded on 2005-08-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Tay Valley Lighting (leeds) Limited is a Private Limited Company registered in UNITED KINGDOM 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
TAY VALLEY LIGHTING (LEEDS) LIMITED
 
Legal Registered Office
C/O EMS LTD 2ND FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
WEST YORKSHIRE
LS1 2HJ
Other companies in GL50
 
Previous Names
DUNWILCO (1274) LIMITED07/12/2005
Filing Information
Company Number 05525609
Company ID Number 05525609
Date formed 2005-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB880969859  
Last Datalog update: 2023-11-06 06:24:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAY VALLEY LIGHTING (LEEDS) 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 TAY VALLEY LIGHTING (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
IMAGILE SECRETARIAT SERVICES LIMITED
Company Secretary 2017-07-05
HELEN MARY MURPHY
Director 2017-03-29
ANGELA LOUISE ROSHIER
Director 2017-03-29
ADAM GEORGE WADDINGTON
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-31 2017-03-29
SCOTT KEELOR ANDERSON
Director 2016-11-24 2017-03-29
JONATHAN BAILEY
Director 2013-11-12 2017-03-29
SHARON JILL CATERER
Director 2006-03-02 2017-03-29
ALAN PIERS JOHNSON
Director 2015-10-26 2017-03-29
NEIL JASON MCDAID
Director 2016-12-30 2017-03-29
MARK CHARLES ROUGH
Director 2016-11-24 2017-03-29
ADRIANUS JOHANNES PETRUS MARIA BREUGELMANS
Director 2015-10-21 2016-11-24
OWEN TEMPLE
Director 2015-10-01 2016-11-24
TREVOR DOUGLAS CROME
Director 2014-04-01 2016-06-28
CHRISTOPHER MICHAEL HILLMAN
Director 2006-03-02 2015-10-01
MARK CHARLES ROUGH
Director 2014-01-28 2015-04-01
ROY FRANCIS WARREN
Director 2009-06-08 2014-04-01
PHILIP STEPHEN YATES
Director 2007-12-17 2014-01-28
PAUL DENZIL JOHN SULLIVAN
Director 2006-03-02 2013-12-31
BEVERLEY ANNE KEOGH
Director 2011-08-25 2013-11-12
CAROLYN JEAN DOWN
Company Secretary 2006-03-02 2012-10-31
DERRICK DAVIDSON ALLAN
Director 2005-12-05 2011-08-25
IAN MAXWELL SHEPHARD
Director 2006-03-02 2009-02-10
RAYMOND ARTHUR GEORGE STOWELL
Director 2006-03-02 2007-12-17
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2005-08-02 2006-03-02
D.W. DIRECTOR 1 LIMITED
Nominated Director 2005-08-02 2005-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMAGILE SECRETARIAT SERVICES LIMITED WHITTINGTON FACILITIES LIMITED Company Secretary 2018-07-19 CURRENT 2001-09-18 In Administration
IMAGILE SECRETARIAT SERVICES LIMITED SEMPERIAN (GLASGOW) LIMITED Company Secretary 2018-05-08 CURRENT 2017-06-28 Liquidation
IMAGILE SECRETARIAT SERVICES LIMITED CHICHESTER HEALTH PLC Company Secretary 2018-02-01 CURRENT 1998-10-14 Liquidation
IMAGILE SECRETARIAT SERVICES LIMITED CHICHESTER HEALTH (HOLDINGS) LIMITED Company Secretary 2018-02-01 CURRENT 1998-10-14 Liquidation
IMAGILE SECRETARIAT SERVICES LIMITED TVL (L) HOLDINGS LIMITED Company Secretary 2017-09-21 CURRENT 2016-05-23 Active
IMAGILE SECRETARIAT SERVICES LIMITED TVL (SOT) HOLDINGS LIMITED Company Secretary 2017-09-21 CURRENT 2016-05-23 Active
IMAGILE SECRETARIAT SERVICES LIMITED TVL (NNT) HOLDINGS LIMITED Company Secretary 2017-09-21 CURRENT 2016-05-23 Active
IMAGILE SECRETARIAT SERVICES LIMITED HARROW COMMUNITY SCHOOLS PFI LTD Company Secretary 2017-09-08 CURRENT 2002-02-01 Active
IMAGILE SECRETARIAT SERVICES LIMITED PARKING GLASGOW LIMITED Company Secretary 2017-07-14 CURRENT 2002-09-11 Liquidation
IMAGILE SECRETARIAT SERVICES LIMITED WOLVERHAMPTON RADIOLOGY LIMITED Company Secretary 2017-07-14 CURRENT 2001-06-18 Active
IMAGILE SECRETARIAT SERVICES LIMITED TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Company Secretary 2017-07-05 CURRENT 2002-04-22 Active
IMAGILE SECRETARIAT SERVICES LIMITED TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Company Secretary 2017-07-05 CURRENT 2002-08-01 Active
IMAGILE SECRETARIAT SERVICES LIMITED LANDFORM NORWICH LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
IMAGILE SECRETARIAT SERVICES LIMITED LANDFORM SMALLFIELD LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
IMAGILE SECRETARIAT SERVICES LIMITED LANDFORM BERSTED LIMITED Company Secretary 2016-01-18 CURRENT 2016-01-18 Active
IMAGILE SECRETARIAT SERVICES LIMITED AVANTAGE (CHESHIRE) LIMITED Company Secretary 2015-10-31 CURRENT 2007-04-24 Active
IMAGILE SECRETARIAT SERVICES LIMITED AVANTAGE (CHESHIRE) HOLDINGS LIMITED Company Secretary 2015-10-31 CURRENT 2007-04-24 Active
IMAGILE SECRETARIAT SERVICES LIMITED GROVE VILLAGE HOLDINGS LIMITED Company Secretary 2015-10-31 CURRENT 1999-10-28 Active
IMAGILE SECRETARIAT SERVICES LIMITED GROVE VILLAGE LIMITED Company Secretary 2015-10-31 CURRENT 2003-01-02 Active
IMAGILE SECRETARIAT SERVICES LIMITED SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED Company Secretary 2015-10-01 CURRENT 2003-04-17 Active
IMAGILE SECRETARIAT SERVICES LIMITED SERVICES SUPPORT (AVON & SOMERSET) LIMITED Company Secretary 2015-10-01 CURRENT 2003-04-17 Active
IMAGILE SECRETARIAT SERVICES LIMITED BARNET LIGHTING SERVICES LIMITED Company Secretary 2015-07-08 CURRENT 2005-11-23 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC BARNET HOLDING COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 2005-12-07 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC BARNET FUNDING INVESTMENT LIMITED Company Secretary 2015-07-08 CURRENT 2006-01-30 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC BRISTOL SUBDEBT LIMITED Company Secretary 2015-07-08 CURRENT 2006-05-10 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC BRISTOL INFRASTRUCTURE LIMITED Company Secretary 2015-07-08 CURRENT 2006-05-10 Active
IMAGILE SECRETARIAT SERVICES LIMITED LANDFORM ESTATES LIMITED Company Secretary 2015-07-08 CURRENT 2010-05-21 Active
IMAGILE SECRETARIAT SERVICES LIMITED LANDFORM BOGNOR REGIS LTD Company Secretary 2015-07-08 CURRENT 2015-05-08 Liquidation
IMAGILE SECRETARIAT SERVICES LIMITED IIC BARNET SUBDEBT LIMITED Company Secretary 2015-07-08 CURRENT 2006-01-30 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC BRISTOL FUNDING INVESTMENT LIMITED Company Secretary 2015-07-08 CURRENT 2006-05-10 Active
IMAGILE SECRETARIAT SERVICES LIMITED LANDFORM STRATEGIC MANAGEMENT LTD Company Secretary 2015-07-08 CURRENT 2009-07-01 Active
IMAGILE SECRETARIAT SERVICES LIMITED LANDFORM WELHAM GREEN LIMITED Company Secretary 2015-07-08 CURRENT 2013-01-17 Active
IMAGILE SECRETARIAT SERVICES LIMITED LANDFORM DAVENTRY LTD Company Secretary 2015-07-08 CURRENT 2013-10-03 Active
IMAGILE SECRETARIAT SERVICES LIMITED LANDFORM BADSEY LTD Company Secretary 2015-07-08 CURRENT 2014-03-10 Active
IMAGILE SECRETARIAT SERVICES LIMITED NEWHAM TRANSFORMATION PARTNERSHIP LIMITED Company Secretary 2015-05-20 CURRENT 2008-12-11 Active
IMAGILE SECRETARIAT SERVICES LIMITED NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED Company Secretary 2015-05-20 CURRENT 2003-04-01 Active
IMAGILE SECRETARIAT SERVICES LIMITED NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED Company Secretary 2015-05-20 CURRENT 2006-11-08 Active
IMAGILE SECRETARIAT SERVICES LIMITED AMEY ROADS NI HOLDINGS LIMITED Company Secretary 2015-03-12 CURRENT 2007-02-28 Active
IMAGILE SECRETARIAT SERVICES LIMITED AMEY ROADS NI FINANCIAL PLC Company Secretary 2015-03-12 CURRENT 2007-04-04 Active
IMAGILE SECRETARIAT SERVICES LIMITED AMEY ROADS NI LIMITED Company Secretary 2015-03-12 CURRENT 2007-03-23 Active
IMAGILE SECRETARIAT SERVICES LIMITED INVESTORS IN HEALTH (C&T1) LIMITED Company Secretary 2013-05-01 CURRENT 2004-01-28 Active
IMAGILE SECRETARIAT SERVICES LIMITED INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED Company Secretary 2013-05-01 CURRENT 2004-05-12 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC (C&T) LIMITED Company Secretary 2013-05-01 CURRENT 2004-05-17 Active
IMAGILE SECRETARIAT SERVICES LIMITED INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2005-02-17 Active
IMAGILE SECRETARIAT SERVICES LIMITED INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED Company Secretary 2013-05-01 CURRENT 2005-03-04 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC LAMBETH FUNDING INVESTMENT LIMITED Company Secretary 2013-05-01 CURRENT 2005-08-18 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC LAMBETH HOLDING COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2005-08-18 Active
IMAGILE SECRETARIAT SERVICES LIMITED ENFIELD LIGHTING SERVICES LIMITED Company Secretary 2013-05-01 CURRENT 2005-11-22 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC ENFIELD HOLDING COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2006-01-30 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC PETERBOROUGH FUNDING INVESTMENT LIMITED Company Secretary 2013-05-01 CURRENT 2006-03-13 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC NORTHAMPTON HOLDING COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2006-09-19 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC NORTHAMPTON (PENDEREDS) LIMITED Company Secretary 2013-05-01 CURRENT 2007-03-26 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2007-05-08 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC REDCAR AND CLEVELAND SUBDEBT LIMITED Company Secretary 2013-05-01 CURRENT 2007-05-08 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED Company Secretary 2013-05-01 CURRENT 2007-05-08 Active
IMAGILE SECRETARIAT SERVICES LIMITED REALISE HEALTH LIMITED Company Secretary 2013-05-01 CURRENT 2004-01-28 Active
IMAGILE SECRETARIAT SERVICES LIMITED REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Company Secretary 2013-05-01 CURRENT 2005-10-20 Active
IMAGILE SECRETARIAT SERVICES LIMITED RENAISSANCE MILES PLATTING LIMITED Company Secretary 2013-05-01 CURRENT 2005-10-20 Active
IMAGILE SECRETARIAT SERVICES LIMITED RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2007-03-06 Active
IMAGILE SECRETARIAT SERVICES LIMITED INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED Company Secretary 2013-05-01 CURRENT 2002-02-01 Active
IMAGILE SECRETARIAT SERVICES LIMITED LAMBETH LIGHTING SERVICES LIMITED Company Secretary 2013-05-01 CURRENT 2004-03-16 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED Company Secretary 2013-05-01 CURRENT 2005-03-17 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC NORTHAMPTON LIMITED Company Secretary 2013-05-01 CURRENT 2005-07-22 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC LAMBETH SUBDEBT LIMITED Company Secretary 2013-05-01 CURRENT 2005-08-18 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED Company Secretary 2013-05-01 CURRENT 2005-10-20 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC ENFIELD SUBDEBT LIMITED Company Secretary 2013-05-01 CURRENT 2006-01-30 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC PETERBOROUGH SUBDEBT LIMITED Company Secretary 2013-05-01 CURRENT 2006-03-30 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC NORTHAMPTON FUNDING INVESTMENT LIMITED Company Secretary 2013-05-01 CURRENT 2006-09-13 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC MILES PLATTING SUBDEBT LIMITED Company Secretary 2013-05-01 CURRENT 2006-09-14 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC NORTHAMPTON SUBDEBT LIMITED Company Secretary 2013-05-01 CURRENT 2006-09-13 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC MILES PLATTING FUNDING INVESTMENT LIMITED Company Secretary 2013-05-01 CURRENT 2006-09-14 Active
IMAGILE SECRETARIAT SERVICES LIMITED INVESTORS IN HEALTH (C&T2) LTD Company Secretary 2013-05-01 CURRENT 2009-09-29 Active
IMAGILE SECRETARIAT SERVICES LIMITED INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED Company Secretary 2013-05-01 CURRENT 2005-01-21 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC ENFIELD FUNDING INVESTMENT LIMITED Company Secretary 2013-05-01 CURRENT 2006-01-30 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC PETERBOROUGH HOLDING COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2006-02-08 Active
IMAGILE SECRETARIAT SERVICES LIMITED IIC MILES PLATTING EQUITY LIMITED Company Secretary 2013-05-01 CURRENT 2006-09-13 Active
IMAGILE SECRETARIAT SERVICES LIMITED CLEVELAND FM SERVICES (HOLDINGS) LIMITED Company Secretary 2012-07-05 CURRENT 2004-12-21 Active
IMAGILE SECRETARIAT SERVICES LIMITED GLOUCESTERSHIRE FM SERVICES (HOLDINGS) LIMITED Company Secretary 2012-07-01 CURRENT 2004-02-13 Active
IMAGILE SECRETARIAT SERVICES LIMITED GLOUCESTERSHIRE FM SERVICES LIMITED Company Secretary 2012-07-01 CURRENT 2004-02-13 Active
IMAGILE SECRETARIAT SERVICES LIMITED INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED Company Secretary 2012-07-01 CURRENT 2005-03-11 Active
IMAGILE SECRETARIAT SERVICES LIMITED ESSEX SCHOOLS (HOLDINGS) LIMITED Company Secretary 2012-07-01 CURRENT 2010-03-16 Active
IMAGILE SECRETARIAT SERVICES LIMITED ESSEX SCHOOLS LIMITED Company Secretary 2012-07-01 CURRENT 2010-03-18 Active
IMAGILE SECRETARIAT SERVICES LIMITED ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED Company Secretary 2012-07-01 CURRENT 2012-02-22 Active
IMAGILE SECRETARIAT SERVICES LIMITED PARADIGM (SHEFFIELD BSF) LIMITED Company Secretary 2012-07-01 CURRENT 2007-02-06 Active
IMAGILE SECRETARIAT SERVICES LIMITED SHEFFIELD LEP LIMITED Company Secretary 2012-07-01 CURRENT 2007-02-06 Active
IMAGILE SECRETARIAT SERVICES LIMITED PARADIGM (SHEFFIELD BSF) HOLDINGS LIMITED Company Secretary 2012-07-01 CURRENT 2007-02-06 Active
IMAGILE SECRETARIAT SERVICES LIMITED SKANSKA RM PSP LIMITED Company Secretary 2012-07-01 CURRENT 2010-03-16 Liquidation
IMAGILE SECRETARIAT SERVICES LIMITED VINCI EDUCATION (BRADFIELD) HOLDINGS LIMITED Company Secretary 2012-07-01 CURRENT 2011-01-20 Active
IMAGILE SECRETARIAT SERVICES LIMITED VINCI EDUCATION (BRADFIELD) LIMITED Company Secretary 2012-07-01 CURRENT 2011-01-20 Active
IMAGILE SECRETARIAT SERVICES LIMITED CRITERION HEALTHCARE PLC Company Secretary 2012-07-01 CURRENT 1997-01-16 Active
IMAGILE SECRETARIAT SERVICES LIMITED CRITERION HEALTHCARE HOLDINGS LIMITED Company Secretary 2012-07-01 CURRENT 1998-11-24 Active
IMAGILE SECRETARIAT SERVICES LIMITED INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED Company Secretary 2012-07-01 CURRENT 2003-09-02 Active
IMAGILE SECRETARIAT SERVICES LIMITED CLEVELAND FM SERVICES LIMITED Company Secretary 2012-07-01 CURRENT 2004-12-21 Active
IMAGILE SECRETARIAT SERVICES LIMITED ESSEX SCHOOLS (WOODLANDS) LIMITED Company Secretary 2012-07-01 CURRENT 2012-02-23 Active
IMAGILE SECRETARIAT SERVICES LIMITED INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED Company Secretary 2012-07-01 CURRENT 2003-02-21 Active
IMAGILE SECRETARIAT SERVICES LIMITED INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED Company Secretary 2012-07-01 CURRENT 2005-03-11 Active
IMAGILE SECRETARIAT SERVICES LIMITED ESSEX LEP LIMITED Company Secretary 2012-06-27 CURRENT 2010-03-16 Active
IMAGILE SECRETARIAT SERVICES LIMITED BRISTOL LEP LIMITED Company Secretary 2012-06-25 CURRENT 2006-01-20 Active
IMAGILE SECRETARIAT SERVICES LIMITED BRISTOL PFI (HOLDINGS) LIMITED Company Secretary 2012-06-25 CURRENT 2006-03-24 Active
IMAGILE SECRETARIAT SERVICES LIMITED BRISTOL PFI DEVELOPMENT LIMITED Company Secretary 2012-06-25 CURRENT 2006-03-24 Active
IMAGILE SECRETARIAT SERVICES LIMITED BRISTOL PFI DEBT CO 1 LIMITED Company Secretary 2012-06-25 CURRENT 2006-01-20 Active
IMAGILE SECRETARIAT SERVICES LIMITED BRISTOL PFI LIMITED Company Secretary 2012-06-25 CURRENT 2006-03-24 Active
HELEN MARY MURPHY CASTLE WATER (SOUTHERN) LIMITED Director 2017-12-07 CURRENT 2016-01-04 Active
HELEN MARY MURPHY ISLIP SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY ISLIP SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY GSII INFRA 3 UK SOLAR LTD Director 2017-09-21 CURRENT 2014-04-08 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY E4D&G HOLDCO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY E4D&G PROJECT CO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2017-05-16 CURRENT 2013-02-14 Active
HELEN MARY MURPHY BLUE3 (LONDON) LIMITED Director 2017-04-28 CURRENT 2013-02-14 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
HELEN MARY MURPHY TVL (L) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TVL (SOT) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
HELEN MARY MURPHY TVL (NNT) HOLDINGS LIMITED Director 2017-03-16 CURRENT 2016-05-23 Active
HELEN MARY MURPHY INTEGRATED BRADFORD HOLD CO ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY INTEGRATED BRADFORD SPV ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY AMEY VENTURES INVESTMENTS LIMITED Director 2016-10-18 CURRENT 2003-04-17 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC PROJECTCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC HOLDCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AHL HOLDINGS (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY AHL HOLDINGS (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY WADLOW ENERGY LIMITED Director 2016-09-20 CURRENT 2010-11-30 Active
HELEN MARY MURPHY WADLOW ENERGY HOLDINGS LIMITED Director 2016-09-20 CURRENT 2011-06-23 Active
HELEN MARY MURPHY ELLENBROOK HOLDINGS LIMITED Director 2016-08-31 CURRENT 2001-11-07 Active
HELEN MARY MURPHY ELLENBROOK DEVELOPMENTS PLC Director 2016-08-31 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER AFFINITY WATER HOLDCO FINANCE LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANGELA LOUISE ROSHIER AFFINITY WATER HOLDINGS LIMITED Director 2017-05-19 CURRENT 2013-01-07 Active
ANGELA LOUISE ROSHIER AFFINITY WATER FINANCE (2004) PLC Director 2017-05-19 CURRENT 2004-05-27 Active
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS LIMITED Director 2017-05-19 CURRENT 2012-05-31 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER LIMITED Director 2017-05-19 CURRENT 1990-10-17 Active
ANGELA LOUISE ROSHIER AFFINITY WATER CAPITAL FUNDS LIMITED Director 2017-05-19 CURRENT 1991-07-17 Active
ANGELA LOUISE ROSHIER DAIWATER INVESTMENT LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
ANGELA LOUISE ROSHIER GSII INFRA 3 UK SOLAR LTD Director 2017-04-18 CURRENT 2014-04-08 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
ANGELA LOUISE ROSHIER DIF BID CO LIMITED Director 2016-11-24 CURRENT 2014-10-27 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER BAZALGETTE HOLDINGS LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE TUNNEL LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE EQUITY LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE VENTURES LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE FINANCE PLC Director 2016-09-02 CURRENT 2015-07-22 Active
ANGELA LOUISE ROSHIER TVL (L) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER TVL (SOT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER TVL (NNT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER CHRYSALIS (STANHOPE) HOLDINGS LIMITED Director 2014-11-17 CURRENT 2006-10-12 Active
ANGELA LOUISE ROSHIER CHRYSALIS (STANHOPE) LIMITED Director 2014-11-17 CURRENT 2006-10-16 Active
ANGELA LOUISE ROSHIER AVANTAGE (CHESHIRE) LIMITED Director 2014-11-17 CURRENT 2007-04-24 Active
ANGELA LOUISE ROSHIER AVANTAGE (CHESHIRE) HOLDINGS LIMITED Director 2014-11-17 CURRENT 2007-04-24 Active
ANGELA LOUISE ROSHIER GROVE VILLAGE HOLDINGS LIMITED Director 2014-11-17 CURRENT 1999-10-28 Active
ANGELA LOUISE ROSHIER GROVE VILLAGE LIMITED Director 2014-11-17 CURRENT 2003-01-02 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI HOLDINGS LIMITED Director 2014-01-16 CURRENT 2007-02-28 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI FINANCIAL PLC Director 2014-01-16 CURRENT 2007-04-04 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI LIMITED Director 2014-01-16 CURRENT 2007-03-23 Active
ANGELA LOUISE ROSHIER CARRAIG GHEAL WIND FARM LIMITED Director 2014-01-01 CURRENT 2011-07-14 Active
ANGELA LOUISE ROSHIER GREENPOWER (CARRAIG GHEAL) LIMITED Director 2014-01-01 CURRENT 2003-03-05 Active
ANGELA LOUISE ROSHIER YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2013-12-30 CURRENT 2004-02-18 Active
ANGELA LOUISE ROSHIER YORKSHIRE TRANSFORMATIONS LIMITED Director 2013-12-30 CURRENT 2003-05-18 Active
ANGELA LOUISE ROSHIER BLUE3 (LONDON) LIMITED Director 2013-07-30 CURRENT 2013-02-14 Active
ANGELA LOUISE ROSHIER BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2013-07-30 CURRENT 2013-02-14 Active
ANGELA LOUISE ROSHIER ISLIP SOLAR PARK LIMITED Director 2013-06-27 CURRENT 2011-05-31 Active
ANGELA LOUISE ROSHIER ISLIP SOLAR PARK (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER SPRINGHILL SOLAR PARK LIMITED Director 2013-06-27 CURRENT 2011-05-31 Active
ANGELA LOUISE ROSHIER SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER ELLENBROOK HOLDINGS LIMITED Director 2013-02-08 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER ELLENBROOK DEVELOPMENTS PLC Director 2013-02-08 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER DIF INFRA JV UK LTD Director 2013-02-07 CURRENT 2013-02-07 Active
ANGELA LOUISE ROSHIER E4D&G HOLDCO LIMITED Director 2010-10-19 CURRENT 2007-10-05 Active
ANGELA LOUISE ROSHIER AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2010-10-19 CURRENT 2008-01-31 Active
ANGELA LOUISE ROSHIER AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2010-10-19 CURRENT 2008-01-31 Active
ANGELA LOUISE ROSHIER AMEY VENTURES INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2003-04-17 Active
ANGELA LOUISE ROSHIER E4D&G PROJECT CO LIMITED Director 2010-10-19 CURRENT 2007-10-05 Active
ADAM GEORGE WADDINGTON OPW MIDCO LIMITED Director 2017-09-04 CURRENT 2010-09-10 Active
ADAM GEORGE WADDINGTON TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
ADAM GEORGE WADDINGTON TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
ADAM GEORGE WADDINGTON CAPITAL HOSPITALS (HOLDINGS) LTD. Director 2016-12-19 CURRENT 2005-05-25 Active
ADAM GEORGE WADDINGTON CAPITAL HOSPITALS (ISSUER) PLC Director 2016-12-19 CURRENT 2005-05-25 Active
ADAM GEORGE WADDINGTON CAPITAL HOSPITALS LTD. Director 2016-12-19 CURRENT 2005-05-25 Active
ADAM GEORGE WADDINGTON CARRAIG GHEAL WIND FARM LIMITED Director 2016-08-08 CURRENT 2011-07-14 Active
ADAM GEORGE WADDINGTON GREENPOWER (CARRAIG GHEAL) LIMITED Director 2016-08-08 CURRENT 2003-03-05 Active
ADAM GEORGE WADDINGTON TVL (L) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ADAM GEORGE WADDINGTON TVL (SOT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ADAM GEORGE WADDINGTON TVL (NNT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ADAM GEORGE WADDINGTON AMEY VENTURES INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2003-04-17 Active
ADAM GEORGE WADDINGTON ALC (SUPERHOLDCO) LIMITED Director 2014-12-18 CURRENT 2005-04-14 Liquidation
ADAM GEORGE WADDINGTON ALC (HOLDCO) LIMITED Director 2014-12-18 CURRENT 2005-04-14 Liquidation
ADAM GEORGE WADDINGTON ALC (SPC) LIMITED Director 2014-12-18 CURRENT 2005-04-14 Liquidation
ADAM GEORGE WADDINGTON AMEY LIGHTING (NORFOLK) LIMITED Director 2014-12-18 CURRENT 2007-08-28 Active
ADAM GEORGE WADDINGTON AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Director 2014-12-18 CURRENT 2007-08-28 Active
ADAM GEORGE WADDINGTON HARROW COMMUNITY SCHOOLS PFI LTD Director 2014-12-01 CURRENT 2002-02-01 Active
ADAM GEORGE WADDINGTON AMEY ROADS NI HOLDINGS LIMITED Director 2014-10-23 CURRENT 2007-02-28 Active
ADAM GEORGE WADDINGTON AMEY ROADS NI FINANCIAL PLC Director 2014-10-23 CURRENT 2007-04-04 Active
ADAM GEORGE WADDINGTON AMEY ROADS NI LIMITED Director 2014-10-23 CURRENT 2007-03-23 Active
ADAM GEORGE WADDINGTON JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED Director 2013-12-17 CURRENT 2006-05-23 Active
ADAM GEORGE WADDINGTON JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED Director 2013-12-17 CURRENT 2006-05-23 In Administration

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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07Director's details changed for Mr Jack Anthony Scott on 2023-07-21
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-01-25SECRETARY'S DETAILS CHNAGED FOR MR JACK LEONARD FOWLER on 2022-01-11
2022-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JACK LEONARD FOWLER on 2022-01-11
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23Change of details for Tvl (L) Holdings Limited as a person with significant control on 2021-12-22
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM Office 4.10, 1 Aire Street Leeds LS1 4PR England
2021-12-23PSC05Change of details for Tvl (L) Holdings Limited as a person with significant control on 2021-12-22
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM Office 4.10, 1 Aire Street Leeds LS1 4PR England
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR
2021-09-10CH01Director's details changed for Mr Thomas Samuel Cunningham on 2021-09-10
2021-09-10PSC05Change of details for Tvl (L) Holdings Limited as a person with significant control on 2020-08-27
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-08-03CH01Director's details changed for Mr Jack Anthony Scott on 2021-08-03
2021-04-29AP01DIRECTOR APPOINTED MR JACK ANTHONY SCOTT
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-27AP03Appointment of Mr Jack Leonard Fowler as company secretary on 2020-07-01
2020-08-27TM02Termination of appointment of Imagile Secretariat Services Limited on 2020-06-30
2020-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/20 FROM Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ England
2020-05-13CH01Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-05-01
2020-04-01CH01Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-03-09
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE ROSHIER
2020-02-12AP01DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GEORGE WADDINGTON
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ERWAN BENOIT FOURNIS
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MURPHY
2019-01-03AP01DIRECTOR APPOINTED MR ERWAN BENOIT FOURNIS
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-01-31AUDAUDITOR'S RESIGNATION
2017-12-18PSC02Notification of Tvl (L) Holdings Limited as a person with significant control on 2017-03-29
2017-12-15PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017
2017-12-15PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-07-07AP04Appointment of Imagile Secretariat Services Limited as company secretary on 2017-07-05
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM The Quadrangle the Promenade Cheltenham GL50 1PX
2017-05-04RES01ADOPT ARTICLES 04/05/17
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES ROUGH
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCDAID
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAILEY
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDERSON
2017-04-24TM02Termination of appointment of Rbs Secretarial Services Limited on 2017-03-29
2017-04-24AP01DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON
2017-04-24AP01DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER
2017-04-24AP01DIRECTOR APPOINTED MS HELEN MARY MURPHY
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 055256090002
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-18AP01DIRECTOR APPOINTED NEIL JASON MCDAID
2016-12-13AP01DIRECTOR APPOINTED SCOTT KEELOR ANDERSON
2016-12-09AP01DIRECTOR APPOINTED MARK CHARLES ROUGH
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANUS BREUGELMANS
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR OWEN TEMPLE
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CROME
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02AP01DIRECTOR APPOINTED ADRIANUS BREUGELMANS
2015-11-02AP01DIRECTOR APPOINTED MR ALAN PIERS JOHNSON
2015-11-02AP01DIRECTOR APPOINTED OWEN TEMPLE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0102/08/15 FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROUGH
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0102/08/14 FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AP01DIRECTOR APPOINTED TREVOR DOUGLAS CROME
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY WARREN
2014-02-27AP01DIRECTOR APPOINTED MARK CHARLES ROUGH
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN
2013-11-13AP01DIRECTOR APPOINTED MR JONATHAN BAILEY
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY KEOGH
2013-08-19AR0102/08/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON JILL CARTER / 23/06/2013
2012-11-07AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN
2012-08-29AR0102/08/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011
2011-09-13AP01DIRECTOR APPOINTED BEVERLEY ANNE KEOGH
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK ALLAN
2011-08-31AR0102/08/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AR0102/08/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK DAVIDSON ALLAN / 28/01/2010
2009-08-07363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288aDIRECTOR APPOINTED ROY FRANCIS WARREN
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR IAN SHEPHARD
2008-09-08363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND STOWELL
2008-02-05288aNEW DIRECTOR APPOINTED
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 5TH FLOOR NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2006-03-15225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-1588(2)RAD 02/03/06--------- £ SI 1@1=1 £ IC 1/2
2006-03-09ELRESS369(4) SHT NOTICE MEET 02/03/06
2006-03-09ELRESS366A DISP HOLDING AGM 02/03/06
2006-03-08288bSECRETARY RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-07CERTNMCOMPANY NAME CHANGED DUNWILCO (1274) LIMITED CERTIFICATE ISSUED ON 07/12/05
2005-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAY VALLEY LIGHTING (LEEDS) 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 TAY VALLEY LIGHTING (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-07 Outstanding ROYAL BANK LEASING LIMITED
Intangible Assets
Patents
We have not found any records of TAY VALLEY LIGHTING (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAY VALLEY LIGHTING (LEEDS) LIMITED
Trademarks
We have not found any records of TAY VALLEY LIGHTING (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TAY VALLEY LIGHTING (LEEDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £1,141,530
Leeds City Council 2014-12 GBP £1,139,645
Leeds City Council 2014-11 GBP £69,204 Construction
Leeds City Council 2014-10 GBP £2,306,621 Other Hired And Contracted Services
Leeds City Council 2014-9 GBP £1,117,292 Construction
Leeds City Council 2014-8 GBP £1,136,328 Construction
Leeds City Council 2014-7 GBP £34,812 Construction
Leeds City Council 2014-6 GBP £2,141,823 Other Hired And Contracted Services
Leeds City Council 2014-5 GBP £11,444 Other Hired And Contracted Services
Leeds City Council 2014-3 GBP £1,066,550 Other Hired And Contracted Services
Leeds City Council 2014-2 GBP £2,229,811 Other Hired And Contracted Services
Leeds City Council 2013-12 GBP £1,904,002 Other Hired And Contracted Services
Leeds City Council 2013-11 GBP £40,983 Other Hired And Contracted Services
Leeds City Council 2013-10 GBP £1,063,401 Other Hired And Contracted Services
Leeds City Council 2013-9 GBP £987,977 Maintenance Of Traffic Signals
Leeds City Council 2013-8 GBP £1,025,405 Maintenance Of Traffic Signals
Leeds City Council 2013-7 GBP £938,558 Other Hired And Contracted Services
Leeds City Council 2013-6 GBP £25,453 Other Hired And Contracted Services
Leeds City Council 2013-5 GBP £2,015,302 Maintenance Of Traffic Signals
Leeds City Council 2013-4 GBP £101,864 Construction
Leeds City Council 2013-3 GBP £2,116,627 Other Hired And Contracted Services
Leeds City Council 2013-2 GBP £1,101,661 Other Hired And Contracted Services
Leeds City Council 2013-1 GBP £1,057,871 Other Hired And Contracted Services
Leeds City Council 2012-12 GBP £16,558 Construction
Leeds City Council 2012-11 GBP £1,137,675 Other Hired And Contracted Services
Leeds City Council 2012-10 GBP £1,074,440
Leeds City Council 2012-9 GBP £1,128,568
Leeds City Council 2012-8 GBP £1,065,899
Leeds City Council 2012-7 GBP £1,085,317
Leeds City Council 2012-6 GBP £991,425
Leeds City Council 2012-5 GBP £49,282
Leeds City Council 2012-4 GBP £2,000,880
Leeds City Council 2012-3 GBP £979,077
Leeds City Council 2012-2 GBP £977,905
Leeds City Council 2012-1 GBP £984,202
Leeds City Council 2011-12 GBP £914,896
Leeds City Council 2011-11 GBP £957,347 Other Hired And Contracted Services
Leeds City Council 2011-10 GBP £1,002,655 Other Hired And Contracted Services
Leeds City Council 2011-9 GBP £985,476 Other Hired And Contracted Services
Leeds City Council 2011-8 GBP £1,023,392 Other Hired And Contracted Services
Leeds City Council 2011-7 GBP £143,346 Other Hired And Contracted Services
Leeds City Council 2011-6 GBP £2,686,039 Other Hired And Contracted Services
Leeds City Council 2011-5 GBP £79,189 Other Hired And Contracted Services
Leeds City Council 2011-4 GBP £1,076,454 Construction
Leeds City Council 2011-3 GBP £908,497 Other Hired And Contracted Services
Leeds City Council 2011-2 GBP £67,070 Other Hired And Contracted Services
Leeds City Council 2011-1 GBP £1,766,400 Other Hired And Contracted Services
Leeds City Council 2010-12 GBP £854,986 Other Hired And Contracted Services

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 TAY VALLEY LIGHTING (LEEDS) 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 TAY VALLEY LIGHTING (LEEDS) 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 TAY VALLEY LIGHTING (LEEDS) 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.