DEXTRA LIGHTING LIMITED

Register to unlock more data on OkredoRegister

DEXTRA LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06460114

Incorporation date

27/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brickfields Business Park, Gillingham, SP8 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2007)
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon19/03/2026
Replacement Filing for the appointment of Mr Darren Lee Ward as a director
dot icon24/02/2026
Director's details changed for Mr Darren Ward on 2026-02-24
dot icon26/01/2026
Appointment of Mr Rhys Hart as a director on 2026-01-26
dot icon30/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon09/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon27/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon23/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/06/2022
Appointment of Mrs Natasha Ward as a director on 2022-06-15
dot icon28/01/2022
Appointment of Ms Tracey Lucas as a director on 2022-01-28
dot icon28/01/2022
Appointment of Mr Paul Williams as a director on 2022-01-28
dot icon28/01/2022
Appointment of Mr Christopher Burt as a director on 2022-01-28
dot icon11/01/2022
Appointment of Mr Russell Nathan as a director on 2022-01-01
dot icon04/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon25/11/2021
Termination of appointment of Mark Leigh as a director on 2021-11-21
dot icon18/11/2021
Secretary's details changed for Mrs Natasha Mary Ward on 2021-11-18
dot icon11/11/2021
Appointment of Mrs Natasha Mary Ward as a secretary on 2021-11-11
dot icon11/11/2021
Termination of appointment of Rupert Martin as a secretary on 2021-11-10
dot icon09/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon09/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/07/2021
Termination of appointment of Keith John Brownhill as a director on 2021-07-30
dot icon02/03/2021
Director's details changed for Mr Simon Allard on 2021-01-01
dot icon02/03/2021
Director's details changed for Mr Keith John Brownhill on 2021-01-01
dot icon02/03/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon02/03/2021
Appointment of Mr David Jenner as a director on 2020-11-06
dot icon06/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon13/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon13/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon13/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon13/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/09/2019
Appointment of Mr Mark Leigh as a director on 2019-09-13
dot icon12/09/2019
Termination of appointment of Janie Claire Martin as a director on 2019-09-11
dot icon12/09/2019
Termination of appointment of Steven Lewis as a director on 2019-07-09
dot icon30/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon27/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon27/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon27/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon27/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon29/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon19/10/2017
Appointment of Mr Rupert Martin as a secretary on 2017-10-04
dot icon19/10/2017
Termination of appointment of Janie Claire Martin as a secretary on 2017-10-04
dot icon17/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon01/02/2017
Confirmation statement made on 2016-12-27 with updates
dot icon19/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon19/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon19/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon02/02/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon02/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon02/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon29/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon29/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon13/02/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon13/02/2015
Director's details changed for Mr Rupert Henry James Martin on 2015-01-01
dot icon13/02/2015
Director's details changed for Mr Darren Ward on 2015-01-01
dot icon13/02/2015
Director's details changed for Simon Allard on 2015-01-01
dot icon13/02/2015
Director's details changed for Mr Keith John Brownhill on 2015-01-01
dot icon24/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon24/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon24/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon24/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon23/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon24/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon24/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon19/06/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon19/06/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon29/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Appointment of Steven Lewis as a director
dot icon25/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon25/11/2011
Termination of appointment of Simon Greenwood as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon28/09/2010
Termination of appointment of Peter Denny as a director
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Miscellaneous
dot icon27/01/2010
Miscellaneous
dot icon27/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mrs Janie Claire Martin on 2009-12-01
dot icon27/01/2010
Appointment of Mr Peter James Denny as a director
dot icon27/01/2010
Appointment of Mr Darren Ward as a director
dot icon27/01/2010
Appointment of Mr Simon Greenwood as a director
dot icon27/01/2010
Director's details changed for Mr Rupert Henry James Martin on 2009-12-01
dot icon27/01/2010
Director's details changed for Mr Keith John Brownhill on 2009-12-01
dot icon27/01/2010
Director's details changed for Simon Allard on 2009-12-01
dot icon27/01/2010
Secretary's details changed for Mrs Janie Claire Martin on 2009-12-01
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Appointment terminated director steven lewis
dot icon03/07/2009
Appointment terminated director jeremy blackmore
dot icon27/01/2009
Return made up to 27/12/08; full list of members
dot icon06/03/2008
Ad 02/01/08-02/01/08\gbp si 99@1=99\gbp ic 1/100\
dot icon04/03/2008
Secretary appointed mrs janie claire martin
dot icon04/03/2008
Director appointed mr rupert henry james martin
dot icon04/03/2008
Director appointed mrs janie claire martin
dot icon04/03/2008
Appointment terminated director form 10 directors fd LTD
dot icon04/03/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon27/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Russell
Director
01/01/2022 - Present
37
Martin, Rupert Henry James
Director
02/01/2008 - Present
22
Ward, Natasha Mary
Director
15/06/2022 - Present
6
Allard, Simon
Director
02/01/2008 - Present
1
Burt, Christopher
Director
28/01/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DEXTRA LIGHTING LIMITED

DEXTRA LIGHTING LIMITED is an(a) Active company incorporated on 27/12/2007 with the registered office located at Brickfields Business Park, Gillingham, SP8 4PX. There are currently 10 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 DEXTRA LIGHTING LIMITED?

toggle

DEXTRA LIGHTING LIMITED is currently Active. It was registered on 27/12/2007 .

Where is DEXTRA LIGHTING LIMITED located?

toggle

DEXTRA LIGHTING LIMITED is registered at Brickfields Business Park, Gillingham, SP8 4PX.

What does DEXTRA LIGHTING LIMITED do?

toggle

DEXTRA LIGHTING LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for DEXTRA LIGHTING LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-19 with no updates.