Background WavePink WaveYellow Wave

EMERGENCY LIGHTING PRODUCTS LIMITED (03106884)

EMERGENCY LIGHTING PRODUCTS LIMITED (03106884) is an active UK company. incorporated on 26 September 1995. with registered office in Billingshurst. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EMERGENCY LIGHTING PRODUCTS LIMITED has been registered for 30 years. Current directors include BROWN, Rowley Rees, CONNOLLY, Catherine Anne.

Company Number
03106884
Status
active
Type
ltd
Incorporated
26 September 1995
Age
30 years
Address
Parbrook House, Billingshurst, RH14 9EZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Rowley Rees, CONNOLLY, Catherine Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERGENCY LIGHTING PRODUCTS LIMITED

EMERGENCY LIGHTING PRODUCTS LIMITED is an active company incorporated on 26 September 1995 with the registered office located in Billingshurst. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EMERGENCY LIGHTING PRODUCTS LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03106884

LTD Company

Age

30 Years

Incorporated 26 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Parbrook House Natts Lane Billingshurst, RH14 9EZ,

Previous Addresses

9-10 Seax Way Southfields Industrial Park Laindon Basildon Essex SS15 6SW
From: 26 September 1995To: 15 October 2025
Timeline

14 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Aug 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Apr 26
Director Left
Apr 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROWN, Rowley Rees

Active
Natts Lane, BillingshurstRH14 9EZ
Born February 1970
Director
Appointed 29 Jul 2025

CONNOLLY, Catherine Anne

Active
Natts Lane, BillingshurstRH14 9EZ
Born December 1968
Director
Appointed 15 Oct 2025

MARTIN, Brian James

Resigned
21 Fifth Avenue, ChelmsfordCM1 4HB
Secretary
Appointed 17 Aug 2001
Resigned 10 Apr 2012

SAUNDERS, Pauline Amy

Resigned
Springwell Bentons Lane, HorshamRH13 8NW
Secretary
Appointed 26 Sept 1995
Resigned 17 Aug 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Sept 1995
Resigned 26 Sept 1995

DEAN, Graham Charles

Resigned
Natts Lane, BillingshurstRH14 9EZ
Born May 1971
Director
Appointed 01 Jul 2021
Resigned 15 Oct 2025

MARTIN, Brian James

Resigned
21 Fifth Avenue, ChelmsfordCM1 4HB
Born October 1945
Director
Appointed 17 Aug 2001
Resigned 10 Apr 2012

SAUNDERS, Derek Roy

Resigned
Springwell Bentons Lane, HorshamRH13 8NW
Born August 1948
Director
Appointed 26 Sept 1995
Resigned 16 Aug 2006

SAUNDERS, Pauline Amy

Resigned
Springwell Bentons Lane, HorshamRH13 8NW
Born March 1957
Director
Appointed 26 Sept 1995
Resigned 17 Aug 2001

WARD, George Frederick

Resigned
Acorn House 14 Playle Chase, MaldonCM9 8UT
Born April 1944
Director
Appointed 17 Aug 2001
Resigned 31 Aug 2009

WATSON, Simon James

Resigned
Natts Lane, BillingshurstRH14 9EZ
Born March 1966
Director
Appointed 01 Jan 2015
Resigned 15 Jan 2026

WEST, Barbara Anne

Resigned
Natts Lane, BillingshurstRH14 9EZ
Born March 1958
Director
Appointed 01 Jan 2015
Resigned 15 Jan 2026

WRIGHT, David Brian

Resigned
9-10 Seax Way, LaindonSS15 6SW
Born September 1956
Director
Appointed 01 Apr 2004
Resigned 31 Dec 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Sept 1995
Resigned 26 Sept 1995

Persons with significant control

2

1 Active
1 Ceased
Hythe Road, LondonNW10 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025
Seax Way, LaindonSS15 6SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
353353
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2004
AAAnnual Accounts
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
14 January 2004
AUDAUD
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
7 January 2002
225Change of Accounting Reference Date
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
287Change of Registered Office
Legacy
23 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
88(2)Return of Allotment of Shares
Legacy
9 April 1996
224224
Legacy
28 September 1995
288288
Incorporation Company
26 September 1995
NEWINCIncorporation