Check the

CORONA LIGHTING LTD

Company
CORONA LIGHTING LTD (02560057)

CORONA LIGHTING

Phone: 01446 744 447
A rating

ABOUT CORONA LIGHTING LTD

Here you will find only the best quality LED lamps, offering the longest lives with manufacturer’s warranties and the best light output.  These will make your investment one of the best possible saving up to 90% of your current energy consumption and carbon emissions.

Maybe you need a Henry vacuum or some his tools,  or how about some Duracell batteries…. Explore our range of electrical and environmental products.  Feel free to contact us if you don’t find what you need;  we’re here to help.

KEY FINANCES

Year
2016
Assets
£55.92k ▲ £10.41k (22.87 %)
Cash
£34.35k ▲ £19.78k (135.67 %)
Liabilities
£23.23k ▲ £10.5k (82.54 %)
Net Worth
£32.7k ▼ £-0.09k (-0.28 %)

REGISTRATION INFO

Company name
CORONA LIGHTING LTD
Company number
02560057
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
coronalighting.co.uk
Phones
01446 744 447
Registered Address
UNIT 4C,
PALMERSVALE BUSINESS CENTRE,
PALMERSTON BARRY,
SOUTH GLAMORGAN,
CF63 2XA

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

16 December 2009
Status
Outstanding
Delivered
17 December 2009
Persons entitled
Barclays Bank PLC
Description
L/H WA809965 unit c palmersvale business centre pamerston…

12 September 1996
Status
Outstanding
Delivered
24 September 1996
Persons entitled
Midland Bank PLC
Description
Unit 4C palmersville business centre palmerston barry with…

1 May 1996
Status
Outstanding
Delivered
2 May 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CORONA LIGHTING LTD DIRECTORS

Mathew Anthony Jonathan Day

  Acting
Appointed
04 June 2004
Occupation
Director
Role
Director
Age
54
Nationality
Gb
Address
Unit 4c, Palmersvale Business Centre, Palmerston Barry, South Glamorgan, CF63 2XA
Country Of Residence
Wales
Name
DAY, Mathew Anthony Jonathan

CRESCENT HILL LIMITED

  Resigned
Resigned
20 November 1994
Role
Nominee Secretary
Address
Dumfries House, Dumfries Place, Cardiff, South Glamorgan, CF10 3FN
Name
CRESCENT HILL LIMITED

Barbara Rose Day

  Resigned
Appointed
20 November 1994
Resigned
07 November 2008
Role
Secretary
Address
Moonwind 105 Coldbrook Road East, Barry, Vale Of Glamorgan, CF63 1NN
Name
DAY, Barbara Rose

Anthony Alan Day

  Resigned
Appointed
20 November 1994
Resigned
03 May 2004
Occupation
Company Director
Role
Director
Age
93
Nationality
British
Address
216 Ashford Close South, Croesyceiliog, Cwmbran, Gwent, NP44 2BE
Name
DAY, Anthony Alan

Barbara Rose Day

  Resigned
Appointed
20 November 1994
Resigned
07 November 2008
Occupation
Cs
Role
Director
Age
90
Nationality
British
Address
Moonwind 105 Coldbrook Road East, Barry, Vale Of Glamorgan, CF63 1NN
Name
DAY, Barbara Rose

Mathew Anthony Jonathan Day

  Resigned PSC
Appointed
20 November 1994
Resigned
31 October 1999
Occupation
Managing Director
Role
Director
Age
54
Nationality
British
Address
55 Shakespeare Avenue, Penarth, South Glamorgan, CF64 2RW
Country Of Residence
Wales
Name
DAY, Mathew Anthony Jonathan
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

ST ANDREWS COMPANY SERVICES LIMITED

  Resigned
Resigned
20 November 1994
Role
Nominee Director
Address
Dumfries House, Dumfries Place, Cardiff, South Glamorgan, CF10 3FN
Name
ST ANDREWS COMPANY SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.