CHRISTIANS ALIGHT LIMITED

Register to unlock more data on OkredoRegister

CHRISTIANS ALIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04408595

Incorporation date

03/04/2002

Size

Dormant

Contacts

Registered address

Registered address

118 Melrose Avenue, Bletchley, Milton Keynes MK3 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon24/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon29/08/2025
Termination of appointment of Lilian Edna Pitcher as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Frincina Cynthia Stephenson Vozza as a director on 2025-08-29
dot icon29/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/12/2022
Appointment of Ms Frincina Cynthia Stephenson Vozza as a director on 2022-12-01
dot icon13/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon14/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon22/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon31/12/2019
Registered office address changed from 383 Whaddon Way Bletchley Milton Keynes Buckinghamshire MK3 7NP to 118 Melrose Avenue Bletchley Milton Keynes MK3 6PP on 2019-12-31
dot icon13/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon15/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon24/04/2016
Termination of appointment of Lilian Edna Pitcher as a director on 2016-04-24
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon23/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon29/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon24/03/2013
Appointment of Mrs Lilian Edna Pitcher as a director
dot icon24/03/2013
Registered office address changed from 118 Melrose Avenue Bletchley Milton Keynes Buckinghamshire MK3 6PP England on 2013-03-24
dot icon24/12/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon24/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon22/12/2011
Director's details changed for Mr Gilbert Frederick Stephenson on 2011-12-22
dot icon22/12/2011
Secretary's details changed for Mr Gilbert Frederick Stephenson on 2011-12-22
dot icon22/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon22/12/2011
Registered office address changed from 24 South Road West Drayton Middlesex UB7 9LP on 2011-12-22
dot icon18/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon21/05/2010
Director's details changed for Lilian Edna Pitcher on 2010-04-03
dot icon17/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon27/04/2009
Return made up to 03/04/09; full list of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon19/05/2008
Return made up to 03/04/08; full list of members
dot icon28/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon15/05/2007
Return made up to 03/04/07; full list of members
dot icon20/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon25/07/2006
Return made up to 03/04/06; full list of members
dot icon05/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon11/01/2006
New secretary appointed;new director appointed
dot icon15/12/2005
Registered office changed on 15/12/05 from: 10 mildred avenue hayes middlesex UB3 1TL
dot icon15/12/2005
Secretary resigned
dot icon04/05/2005
Return made up to 03/04/05; full list of members
dot icon16/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon01/06/2004
Return made up to 03/04/04; full list of members
dot icon20/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon20/02/2004
Registered office changed on 20/02/04 from: 2A dawley parade dawley road hayes middlesex UB3 1EA
dot icon20/02/2004
Secretary's particulars changed
dot icon20/02/2004
Director's particulars changed
dot icon02/07/2003
Return made up to 03/04/03; full list of members
dot icon09/10/2002
Registered office changed on 09/10/02 from: 27 little road hayes middlesex UB3 3BT
dot icon09/10/2002
Secretary's particulars changed
dot icon09/10/2002
Director's particulars changed
dot icon03/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitcher, Raymond Guy
Secretary
03/04/2002 - 30/11/2005
1
Pitcher, Lilian Edna
Director
24/03/2013 - 24/04/2016
1
Pitcher, Lilian Edna
Director
03/04/2002 - 29/08/2025
1
Mr Gilbert Frederick Stephenson
Director
30/11/2005 - Present
5
Stephenson Vozza, Frincina Cynthia
Director
01/12/2022 - 29/08/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIANS ALIGHT LIMITED

CHRISTIANS ALIGHT LIMITED is an(a) Active company incorporated on 03/04/2002 with the registered office located at 118 Melrose Avenue, Bletchley, Milton Keynes MK3 6PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIANS ALIGHT LIMITED?

toggle

CHRISTIANS ALIGHT LIMITED is currently Active. It was registered on 03/04/2002 .

Where is CHRISTIANS ALIGHT LIMITED located?

toggle

CHRISTIANS ALIGHT LIMITED is registered at 118 Melrose Avenue, Bletchley, Milton Keynes MK3 6PP.

What does CHRISTIANS ALIGHT LIMITED do?

toggle

CHRISTIANS ALIGHT LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for CHRISTIANS ALIGHT LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-23 with no updates.