This company is commonly known as European Lamp Group Limited. The company was founded 25 years ago and was given the registration number 03660895. The firm's registered office is in NEWBURY. You can find them at Votec House, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | EUROPEAN LAMP GROUP LIMITED |
---|---|---|
Company Number | : | 03660895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, Hambridge Lane, Newbury, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 21 February 2014 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 01 January 2018 | Active |
21 Earlswood Avenue, Roundhay, Leeds, LS8 2AF | Secretary | 01 July 2005 | Active |
21 Earlswood Avenue, Roundhay, Leeds, LS8 2AF | Secretary | 03 November 1998 | Active |
445 Harrogate Road, Leeds, LS17 7AD | Secretary | 10 March 2004 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Secretary | 30 November 2005 | Active |
39 Springbank Crescent, Leeds, LS27 7DN | Secretary | 08 November 2002 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Secretary | 21 February 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 November 1998 | Active |
7 The Meadow, Scarcroft, Leeds, LS14 3LD | Director | 03 November 1998 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 30 November 2005 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 30 November 2005 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 21 February 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 November 1998 | Active |
Mr Leo Yu | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr Nigel John Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr Steven Westbrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Newbury Investments (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Votec House, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Officers | Appoint person secretary company with name date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.