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 FINANCE
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
-
Check the company
-
UK
-
Vale of Glamorgan
- Company name
- CORONA LIGHTING LTD
- Company number
- 02560057
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Nov 1990
Age - 35 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
- 55
- 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
- 94
- 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
- 91
- 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
- 55
- 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.