ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SH Lighting Ltd

SH Lighting Ltd is a dissolved company incorporated on 4 February 2008 with the registered office located in Derby, Derbyshire. SH Lighting Ltd was registered 17 years ago.
Status
Dissolved
Dissolved on 9 August 2025 (29 days ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
06491708
Private limited company
Age
17 years
Incorporated 4 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 February 2020 (5 years ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Derwent Business Centre
Clarke Street
Derby
Derbyshire
DE1 2BU
Address changed on 7 Nov 2024 (10 months ago)
Previous address was Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN
Telephone
01773833255
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1959 • CD
Director • Operations Director • British • Lives in England • Born in Nov 1957
Director • British • Lives in England • Born in Jun 1961
Director • British • Lives in England • Born in Feb 1957
Director • British • Lives in England • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signal House Limited
David James Eades, William Andrew Gregory, and 4 more are mutual people.
Active
Collis Engineering Limited
David James Eades, Peter Hobbs, and 3 more are mutual people.
Active
Collis Engineering Railway Contracts Limited
Peter Hobbs, Mr John Andrew Leafe, and 1 more are mutual people.
Active
Signal House Group Limited
Peter Hobbs, Mr John Andrew Leafe, and 1 more are mutual people.
Active
Signal House Properties Limited
Peter Hobbs, Mr John Andrew Leafe, and 1 more are mutual people.
Active
Michael Evans & Associates Limited
Peter Hobbs and Mr John Andrew Leafe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Aug 2019
For period 1 May31 Aug 2019
Traded for 16 months
Cash in Bank
£120
Decreased by £15.27K (-99%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£157.88K
Decreased by £43.59K (-22%)
Total Liabilities
-£1.5K
Decreased by £49.16K (-97%)
Net Assets
£156.38K
Increased by £5.57K (+4%)
Debt Ratio (%)
1%
Decreased by 24.19% (-96%)
Latest Activity
Dissolved After Liquidation
29 Days Ago on 9 Aug 2025
Registered Address Changed
10 Months Ago on 7 Nov 2024
Declaration of Solvency
1 Year 10 Months Ago on 6 Nov 2023
Registered Address Changed
3 Years Ago on 16 Nov 2021
Registered Address Changed
4 Years Ago on 1 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 19 Nov 2020
Charge Satisfied
5 Years Ago on 25 Mar 2020
Charge Satisfied
5 Years Ago on 25 Mar 2020
Confirmation Submitted
5 Years Ago on 6 Mar 2020
Mr Peter Roberts Details Changed
5 Years Ago on 1 Feb 2020
Get Credit Report
Discover SH Lighting Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Aug 2025
Return of final meeting in a members' voluntary winding up
Submitted on 9 May 2025
Liquidators' statement of receipts and payments to 1 November 2024
Submitted on 6 Jan 2025
Registered office address changed from Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN to Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 7 November 2024
Submitted on 7 Nov 2024
Liquidators' statement of receipts and payments to 1 November 2023
Submitted on 3 Jan 2024
Declaration of solvency
Submitted on 6 Nov 2023
Liquidators' statement of receipts and payments to 1 November 2022
Submitted on 19 Jan 2023
Liquidators' statement of receipts and payments to 1 November 2021
Submitted on 8 Mar 2022
Registered office address changed from Cirrus Professional Services Unit E Wyvern Court Stanier Way Chaddesden Derby Derbyshire DE21 6BF to Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN on 16 November 2021
Submitted on 16 Nov 2021
Registered office address changed from N/a Salcombe Road Meadow Lane Ind Est Alfreton Derbyshire DE55 7RG to Unit E Wyvern Court Stanier Way Chaddesden Derby Derbyshire DE21 6BF on 1 December 2020
Submitted on 1 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year