Company NamePrincipal Lighting Limited
DirectorWilliam John Richard Jubb
Company StatusActive
Company Number04947891
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Previous NameDisano Illuminazione UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam John Richard Jubb
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Newfield Close
Barnby Dun
Doncaster
South Yorkshire
DN3 1NF
Secretary NameAmanda Jane Robinson
NationalityBritish
StatusCurrent
Appointed06 June 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address11 Heather Close
Tickhill
Doncaster
South Yorkshire
DN11 9UU
Director NamePatrizia Di Sano
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2003(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressVia Emilio Motta 10
Milano
20144
Foreign
Director NameDr Augusto Luigi Clerici Bagozzi
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed16 December 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressVia Bigli 21
Milano
20121
Italy
Secretary NameDr Augusto Luigi Clerici Bagozzi
NationalityItalian
StatusResigned
Appointed17 July 2006(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 July 2010)
RoleCompany Director
Correspondence AddressVia Bigli 21
Milano
20121
Italy
Secretary NameWilliam John Richard Jubb
NationalityBritish
StatusResigned
Appointed29 July 2010(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 June 2011)
RoleCompany Director
Correspondence Address9 Newfield Close
Barnby Dun
Doncaster
South Yorkshire
DN3 1NF
Secretary NameACP Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address18 Thorne Road
Doncaster
South Yorkshire
DN1 2HS

Contact

Websiteplighting.co.uk
Telephone01302 762160
Telephone regionDoncaster

Location

Registered AddressUnit 22 West Moor Park Network Centre
Yorkshire Way Armthorpe
Doncaster
South Yorkshire
DN3 3GW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster

Shareholders

250k at £1William Jubb
100.00%
Ordinary

Financials

Year2014
Net Worth£17,216
Cash£862
Current Liabilities£593,542

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (7 months, 4 weeks from now)

Charges

14 January 2020Delivered on: 15 January 2020
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
27 February 2012Delivered on: 28 February 2012
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
18 January 2021Registered office address changed from Unit 21 West Moor Park Network Centre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to Unit 22 West Moor Park Network Centre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 18 January 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 February 2020Director's details changed for William John Richard Jubb on 21 February 2020 (2 pages)
15 January 2020Registration of charge 049478910002, created on 14 January 2020 (29 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 16 December 2018 with updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 250,000
(4 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 250,000
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 250,000
(4 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 250,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250,000
(4 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250,000
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for William John Richard Jubb on 5 January 2012 (2 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for William John Richard Jubb on 5 January 2012 (2 pages)
6 January 2012Director's details changed for William John Richard Jubb on 5 January 2012 (2 pages)
23 September 2011Registered office address changed from Railway Court Doncaster South Yorkshire DN4 5HX on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from Railway Court Doncaster South Yorkshire DN4 5HX on 23 September 2011 (2 pages)
28 June 2011Termination of appointment of William Jubb as a secretary (2 pages)
28 June 2011Termination of appointment of William Jubb as a secretary (2 pages)
28 June 2011Appointment of Amanda Jane Robinson as a secretary (3 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Company name changed disano illuminazione uk LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
28 June 2011Appointment of Amanda Jane Robinson as a secretary (3 pages)
28 June 2011Company name changed disano illuminazione uk LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
16 June 2011Termination of appointment of Patrizia Di Sano as a director (2 pages)
16 June 2011Termination of appointment of Patrizia Di Sano as a director (2 pages)
16 June 2011Termination of appointment of Augusto Clerici Bagozzi as a director (2 pages)
16 June 2011Termination of appointment of Augusto Clerici Bagozzi as a director (2 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
22 September 2010Appointment of William John Richard Jubb as a secretary (3 pages)
22 September 2010Appointment of William John Richard Jubb as a secretary (3 pages)
13 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 August 2010Termination of appointment of Augusto Clerici Bagozzi as a secretary (2 pages)
12 August 2010Termination of appointment of Augusto Clerici Bagozzi as a secretary (2 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 January 2009Return made up to 16/12/08; no change of members (5 pages)
16 January 2009Return made up to 16/12/08; no change of members (5 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 16/12/07; no change of members (7 pages)
14 January 2008Return made up to 16/12/07; no change of members (7 pages)
25 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 January 2007Return made up to 16/12/06; full list of members (7 pages)
25 January 2007Return made up to 16/12/06; full list of members (7 pages)
10 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
2 May 2006Auditor's resignation (1 page)
2 May 2006Auditor's resignation (1 page)
10 February 2006Return made up to 16/12/05; full list of members (7 pages)
10 February 2006Return made up to 16/12/05; full list of members (7 pages)
10 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Registered office changed on 17/01/05 from: millfields industrial estate bentley doncaster south yorkshire DN5 0SJ (1 page)
17 January 2005Registered office changed on 17/01/05 from: millfields industrial estate bentley doncaster south yorkshire DN5 0SJ (1 page)
24 January 2004Ad 16/12/03--------- £ si 249000@1 (2 pages)
24 January 2004Ad 16/12/03--------- £ si 249000@1 (2 pages)
7 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 January 2004Return made up to 16/12/03; full list of members (7 pages)
7 January 2004Return made up to 16/12/03; full list of members (7 pages)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
7 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
1 December 2003New director appointed (1 page)
1 December 2003Ad 30/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 December 2003New director appointed (1 page)
1 December 2003Ad 30/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 October 2003Incorporation (10 pages)
30 October 2003Incorporation (10 pages)