Enlightened Lamp Recycling Limited

General information

Name:

Enlightened Lamp Recycling Ltd

Office Address:

Sterling House Outram's Wharf DE21 5EL Little Eaton

Number: 05253482

Incorporation date: 2004-10-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05253482 twenty years ago, Enlightened Lamp Recycling Limited was set up as a Private Limited Company. The company's latest registration address is Sterling House, Outram's Wharf Little Eaton. This company's classified under the NACE and SIC code 38320 - Recovery of sorted materials. Enlightened Lamp Recycling Ltd released its account information for the financial period up to Sat, 30th Apr 2022. The company's most recent confirmation statement was submitted on Sat, 7th Oct 2023.

Currently, the directors appointed by this specific business include: Paul E. designated to this position four years ago and Hassanali I. designated to this position on 29th May 2020. Additionally, the director's efforts are aided with by a secretary - Shenaz I., who was chosen by the business on 29th May 2020.

The companies that control this firm include: Mulberry Waste Holdings Limited owns over 3/4 of company shares. This business can be reached in Derby at Vernon Street, DE1 1FR and was registered as a PSC under the registration number 6553204.

Financial data based on annual reports

Company staff

Paul E.

Role: Director

Appointed: 29 May 2020

Latest update: 13 April 2024

Hassanali I.

Role: Director

Appointed: 29 May 2020

Latest update: 13 April 2024

Shenaz I.

Role: Secretary

Appointed: 29 May 2020

Latest update: 13 April 2024

People with significant control

Mulberry Waste Holdings Limited
Address: 8 Vernon Street, Derby, DE1 1FR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 6553204
Notified on 29 May 2020
Nature of control:
over 3/4 of shares
Robert J.
Notified on 30 June 2016
Ceased on 29 May 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 11 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 11 July 2013
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 24 May 2016
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 9 June 2017
Annual Accounts 9 April 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 9 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL. Change occurred on 2023-10-17. Company's previous address: 8 Vernon Street Derby DE1 1FR England. (AD01)
filed on: 17th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
19
Company Age

Closest Companies - by postcode