UKBizDB.co.uk

NVC LIGHTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nvc Lighting Limited. The company was founded 17 years ago and was given the registration number 06264948. The firm's registered office is in BIRMINGHAM. You can find them at Nvc Park 201 Hollymoor Way, Rubery, Birmingham, England. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:NVC LIGHTING LIMITED
Company Number:06264948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Nvc Park 201 Hollymoor Way, Rubery, Birmingham, England, B31 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
608, Tower 8,, Science Park, Hong Kong, Hong Kong,

Director20 September 2019Active
Nvc Park 201, Hollymoor Way, Rubery, Birmingham, B31 5HE

Director20 September 2019Active
Nvc Park 201, Hollymoor Way, Rubery, Birmingham, B31 5HE

Director21 February 2024Active
Nvc Park 201, Hollymoor Way, Rubery, Birmingham, B31 5HE

Director01 February 2022Active
22, Park Road, Radlett, WD7 8EQ

Secretary31 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 May 2007Active
58 Fountains Crescent, Southgate, London, N14 6BE

Director31 May 2007Active
157, Hollywood Lane, Hollywood, Birmingham, United Kingdom, B47 5QZ

Director04 April 2011Active
22, Park Road, Radlett, WD7 8EQ

Director31 May 2007Active
Nvc, Nvc Industrial Park,, Ru Hu Town, Huizhou City, China, 516021

Director01 January 2017Active
Nvc Industrial Park Ruhu Town, Huizhou City, Guangdon Province, China,

Director31 May 2007Active
Nvc Industrial Park, Ruhu Town, Huizhou City, Guangdong Province, China, 516021

Director31 May 2012Active
Nvc, Nvc Industrial Park, Ru Hu Town, Huizhou City, China, 516021

Director01 January 2017Active
Nvc Industrial Park Ruhu Town, Huizhou City, Guangdon Province, China,

Director31 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 May 2007Active

People with Significant Control

Ms Eva Kim Yung Chan
Notified on:20 September 2019
Status:Active
Date of birth:October 1967
Nationality:Chinese
Country of residence:Hong Kong
Address:608, Tower 8, Hong Kong, Hong Kong,
Nature of control:
  • Right to appoint and remove directors as firm
Mr Donglei Wang
Notified on:01 January 2017
Status:Active
Date of birth:January 1964
Nationality:Chinese
Address:Nvc Park 201, Hollymoor Way, Birmingham, B31 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Appoint person director company with name date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-22Officers

Termination director company with name termination date.

Download
2019-09-22Officers

Appoint person director company with name date.

Download
2019-09-22Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type full.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-06-13Mortgage

Mortgage charge whole release with charge number.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.