Background WavePink WaveYellow Wave

INDUSTRY COMMITTEE FOR EMERGENCY LIGHTING LIMITED (01551572)

INDUSTRY COMMITTEE FOR EMERGENCY LIGHTING LIMITED (01551572) is an active UK company. incorporated on 18 March 1981. with registered office in Shropshire. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INDUSTRY COMMITTEE FOR EMERGENCY LIGHTING LIMITED has been registered for 45 years. Current directors include DONAGHY, Ayca Naz.

Company Number
01551572
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1981
Age
45 years
Address
Stafford Park 7, Shropshire, TF3 3BQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DONAGHY, Ayca Naz
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRY COMMITTEE FOR EMERGENCY LIGHTING LIMITED

INDUSTRY COMMITTEE FOR EMERGENCY LIGHTING LIMITED is an active company incorporated on 18 March 1981 with the registered office located in Shropshire. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INDUSTRY COMMITTEE FOR EMERGENCY LIGHTING LIMITED was registered 45 years ago.(SIC: 94120)

Status

active

Active since 45 years ago

Company No

01551572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 18 March 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Stafford Park 7 Telford Shropshire, TF3 3BQ,

Previous Addresses

Westminster Tower 3 Albert Embankment London SE1 7SL
From: 18 March 1981To: 1 August 2014
Timeline

30 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Mar 81
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DUCKETT, Melissa

Active
Telford, ShropshireTF3 3BQ
Secretary
Appointed 15 Nov 2023

DONAGHY, Ayca Naz

Active
Telford, ShropshireTF3 3BQ
Born December 1985
Director
Appointed 01 Dec 2022

DAVIES, Steven Keith

Resigned
Hillside Road, KnutsfordWA16 6TH
Secretary
Appointed 03 Jun 2013
Resigned 01 Nov 2020

KORMANIC, Michael Bruce

Resigned
Santis 23 Park Road, HamptonTW12 1HG
Secretary
Appointed N/A
Resigned 31 Oct 1994

MAGOG, Ernest Dowsey

Resigned
7 Woodview Rise, RochesterME2 3RP
Secretary
Appointed 04 Jul 2001
Resigned 29 Mar 2006

PRATLEY, Bernard

Resigned
15 Newlands Woods, CroydonCR0 9JQ
Secretary
Appointed 29 Mar 2006
Resigned 31 Mar 2010

PRATLEY, Bernard

Resigned
15 Newlands Woods, CroydonCR0 9JQ
Secretary
Appointed 31 Oct 1994
Resigned 04 Jul 2001

TAYLOR, Edward

Resigned
Barnfield Road, LondonCR02 0EZ
Secretary
Appointed 01 Apr 2010
Resigned 03 Jun 2013

AFFORD, Martin Paul

Resigned
138 Dugdale Hill Lane, Potters BarEN6 2DE
Born December 1958
Director
Appointed 07 Jul 2004
Resigned 28 Jul 2009

BOXER, Trevor Charles

Resigned
243 Crewe Road, SandbachCW11 4PZ
Born November 1945
Director
Appointed 13 Jan 1994
Resigned 08 Jul 1998

BROOK, John Graeme

Resigned
Beechtree House, SelbyYO8 8LJ
Born June 1945
Director
Appointed 19 Oct 1995
Resigned 06 Jan 1997

CLOKE, Francis Robin

Resigned
Caerhays, ChardTA20 3NB
Born September 1943
Director
Appointed 02 Jul 2008
Resigned 20 Jul 2009

CLOKE, Francis Robin

Resigned
Caerhays, ChardTA20 3NB
Born September 1943
Director
Appointed 07 Jul 2004
Resigned 04 Jul 2007

COLLUM, Peter

Resigned
1 Murdoch Close, NewarkNG22 8FE
Born October 1945
Director
Appointed 31 Jul 2000
Resigned 04 Jul 2001

COOPER, Kevin

Resigned
23 Oaklands Close, BraintreeCM77 7PZ
Born September 1965
Director
Appointed 28 Jul 2009
Resigned 01 Apr 2010

COOPER, Kevin

Resigned
23 Oaklands Close, BraintreeCM77 7PZ
Born September 1965
Director
Appointed 04 Jul 2007
Resigned 02 Jul 2008

DANIELS, Alan James

Resigned
96 Eastgate, PeterboroughPE6 8RD
Born February 1951
Director
Appointed 04 Jul 2007
Resigned 01 Apr 2010

DANIELS, Alan James

Resigned
96 Eastgate, PeterboroughPE6 8RD
Born February 1951
Director
Appointed 14 Feb 1995
Resigned 06 Jan 1997

DANIELS, Alan James

Resigned
96 Eastgate, PeterboroughPE6 8RD
Born February 1951
Director
Appointed N/A
Resigned 31 Mar 1994

DAVIES, Steve Keith

Resigned
Telford, ShropshireTF3 3BQ
Born December 1968
Director
Appointed 01 Oct 2016
Resigned 01 Nov 2020

DIMELOE, David Anthony, Dr

Resigned
The Firs 9 Knighton Road, Sutton ColdfieldB74 4NY
Born May 1947
Director
Appointed 05 Jun 1996
Resigned 12 Oct 2003

ELBOROUGH, George Patrick Alan

Resigned
1a Sandringham Road, PetersfieldGU32 2AA
Born May 1937
Director
Appointed 19 Oct 1995
Resigned 28 Sept 1999

ELLIOTT, Craig Lee

Resigned
322 Ashgate Road, ChesterfieldS40 4BW
Born July 1961
Director
Appointed 28 Jul 2009
Resigned 31 Mar 2010

ELWELL, Philip

Resigned
297 Erdington Road, WalsallWS9 0SB
Born February 1951
Director
Appointed 29 Sept 1998
Resigned 31 Mar 2010

FOSTER, Neil Scott

Resigned
218 Moor End Lane, BirminghamB24 9DR
Born November 1969
Director
Appointed 04 Jul 2001
Resigned 09 Jul 2002

FOX, Bernard

Resigned
15 Shevon Way, BrentwoodCM14 4PJ
Born January 1931
Director
Appointed N/A
Resigned 01 Jun 1995

FOX, John Raymond

Resigned
39 High Street, LeedsLS23 6HR
Born June 1962
Director
Appointed 07 Aug 1998
Resigned 04 Jul 2001

GLENNY, Alfred Edmund Trevor

Resigned
1a Chalk Pit Lane, OxtedRH8 0NF
Born September 1948
Director
Appointed 04 Jul 2001
Resigned 31 Mar 2010

HALSEY, Mark

Resigned
6 Trevone Way, DarlingtonDL3 0ZX
Born May 1969
Director
Appointed 23 Jul 2003
Resigned 01 Jan 2004

HENDERSON, David Robert

Resigned
82 Bryans Leap Burnopfield, Newcastle-Upon-TyneNE16 6BT
Born November 1964
Director
Appointed 04 Jul 2007
Resigned 01 Apr 2010

HENDERSON, David Robert

Resigned
82 Bryans Leap Burnopfield, Newcastle-Upon-TyneNE16 6BT
Born November 1964
Director
Appointed 07 Jul 2004
Resigned 07 Jul 2005

HORSLEY, Philip Robert

Resigned
Kipling Close, ThatchamRG18 3AY
Born June 1958
Director
Appointed 28 Jul 2009
Resigned 31 Mar 2010

HURST, Barrie

Resigned
Norwood, BanburyOX15 4DB
Born February 1942
Director
Appointed 16 Feb 2005
Resigned 05 Jul 2006

HURST, Barrie

Resigned
Norwood, BanburyOX15 4DB
Born February 1942
Director
Appointed N/A
Resigned 30 Apr 1998

KEARS, John

Resigned
19 Brookside, Witton GilbertDH7 6RS
Born February 1952
Director
Appointed 04 Jul 2001
Resigned 03 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
Stafford Park 7, TelfordTF3 3BQ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2021

Mr Steve Keith Davies

Ceased
Telford, ShropshireTF3 3BQ
Born December 1968

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 April 2010
AP03Appointment of Secretary
Termination Director Company
6 April 2010
TM01Termination of Director
Termination Director Company
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
363aAnnual Return
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
287Change of Registered Office
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
15 August 1990
288288
Legacy
15 August 1990
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
21 July 1989
288288
Legacy
21 July 1989
288288
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Legacy
17 March 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Incorporation Company
18 March 1981
NEWINCIncorporation