Company NameEnergy Light Bulbs Ltd
DirectorsBilwinder Mann and Kulbinder Mann
Company StatusActive
Company Number07190483
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Bilwinder Mann
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressT2 Arundel Road
Uxbridge
Middlesex
UB8 2RP
Director NameMrs Kulbinder Mann
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressT2 Arundel Road
Uxbridge
Middlesex
UB8 2RP
Secretary NameMrs Kulbinder Mann
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressT2 Arundel Road
Uxbridge
Middlesex
UB8 2RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websitewww.energylightbulbs.co.uk
Email address[email protected]
Telephone01895 471486
Telephone regionUxbridge

Location

Registered AddressT2 Arundel Road
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

501 at £1Bilwinder Mann
50.10%
Ordinary
499 at £1Kulbinder Mann
49.90%
Ordinary

Financials

Year2014
Net Worth£1,377,809
Cash£661,180
Current Liabilities£1,099,314

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 week, 3 days from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2019Registered office address changed from T2 Arundel Road Uxbridge Harrow Middlesex UB8 2RP England to T2 Arundel Road Uxbridge Middlesex UB8 2RP on 18 December 2019 (1 page)
5 June 2019Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to T2 Arundel Road Uxbridge Harrow Middlesex UB8 2RP on 5 June 2019 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page)
29 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Director's details changed for Mr Bilwinder Mann on 5 September 2016 (2 pages)
8 September 2016Director's details changed for Mrs Kulbinder Mann on 5 September 2016 (2 pages)
8 September 2016Director's details changed for Mr Bilwinder Mann on 5 September 2016 (2 pages)
8 September 2016Secretary's details changed for Mrs Kulbinder Mann on 5 September 2016 (1 page)
8 September 2016Secretary's details changed for Mrs Kulbinder Mann on 5 September 2016 (1 page)
8 September 2016Director's details changed for Mrs Kulbinder Mann on 5 September 2016 (2 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Director's details changed for Mr Bilwinder Mann on 20 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mrs Kulbinder Mann on 20 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mrs Kulbinder Mann on 20 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Bilwinder Mann on 20 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Kulbinder Mann on 20 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Kulbinder Mann on 20 September 2012 (2 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
27 March 2010Appointment of Mrs Kulbinder Mann as a secretary (1 page)
27 March 2010Appointment of Mr Bilwinder Mann as a director (2 pages)
27 March 2010Appointment of Mr Bilwinder Mann as a director (2 pages)
27 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1,000
(2 pages)
27 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1,000
(2 pages)
27 March 2010Appointment of Mrs Kulbinder Mann as a director (2 pages)
27 March 2010Appointment of Mrs Kulbinder Mann as a director (2 pages)
27 March 2010Appointment of Mrs Kulbinder Mann as a secretary (1 page)
18 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)