299 Lighting Limited

General information

Name:

299 Lighting Ltd

Office Address:

2c Flowers Hill Brislington BS4 5JJ Bristol

Number: 06927908

Incorporation date: 2009-06-09

End of financial year: 27 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Bristol with reg. no. 06927908. The firm was set up in 2009. The main office of this firm is situated at 2c Flowers Hill Brislington. The area code for this place is BS4 5JJ. Its present name is 299 Lighting Limited. This business's former clients may know the firm as Arc Wood Flooring, which was in use up till January 22, 2010. This business's declared SIC number is 27400 which stands for Manufacture of electric lighting equipment. The company's latest accounts describe the period up to Sat, 31st Dec 2022 and the latest confirmation statement was filed on Sun, 5th Mar 2023.

The firm's trademark number is UK00003154123. They submitted a trademark application on 2016-03-10 and their IPO accepted it after three months. The trademark will no longer be valid after 2026-03-10.

Considering this company's constant development, it was imperative to acquire more executives: James P. and Marcela D. who have been working as a team for fifteen years to promote the success of the following firm.

  • Previous company's names
  • 299 Lighting Limited 2010-01-22
  • Arc Wood Flooring Limited 2009-06-09

Trade marks

Trademark UK00003154123
Trademark image:-
Status:Registered
Filing date:2016-03-10
Date of entry in register:2016-06-10
Renewal date:2026-03-10
Owner name:299 Lighting Ltd
Owner address:299 Lighting Ltd, Unit 38, Dixon Business Centre, Dixon Road, BRISTOL, United Kingdom, BS4 5QW

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 09 June 2009

Latest update: 19 February 2024

Marcela D.

Role: Director

Appointed: 09 June 2009

Latest update: 19 February 2024

People with significant control

Executives with significant control over the firm are: James Christopher P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marcela P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James Christopher P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcela P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 18th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18th March 2015
Annual Accounts 17th December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17th December 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23 October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 23 October 2012
Annual Accounts 22 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 22 January 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Wed, 6th Mar 2024 (PSC04)
filed on: 7th, March 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2 Fremantle Square

Post code:

BS6 5TL

City / Town:

Bristol

HQ address,
2013

Address:

2 Fremantle Square

Post code:

BS6 5TL

City / Town:

Bristol

HQ address,
2014

Address:

2 Fremantle Square

Post code:

BS6 5TL

City / Town:

Bristol

HQ address,
2015

Address:

2 Fremantle Square

Post code:

BS6 5TL

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 27400 : Manufacture of electric lighting equipment
14
Company Age

Closest Companies - by postcode