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.
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 | : |
|
Registered Address | : | Nvc Park 201 Hollymoor Way, Rubery, Birmingham, England, B31 5HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
608, Tower 8,, Science Park, Hong Kong, Hong Kong, | Director | 20 September 2019 | Active |
Nvc Park 201, Hollymoor Way, Rubery, Birmingham, B31 5HE | Director | 20 September 2019 | Active |
Nvc Park 201, Hollymoor Way, Rubery, Birmingham, B31 5HE | Director | 21 February 2024 | Active |
Nvc Park 201, Hollymoor Way, Rubery, Birmingham, B31 5HE | Director | 01 February 2022 | Active |
22, Park Road, Radlett, WD7 8EQ | Secretary | 31 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 May 2007 | Active |
58 Fountains Crescent, Southgate, London, N14 6BE | Director | 31 May 2007 | Active |
157, Hollywood Lane, Hollywood, Birmingham, United Kingdom, B47 5QZ | Director | 04 April 2011 | Active |
22, Park Road, Radlett, WD7 8EQ | Director | 31 May 2007 | Active |
Nvc, Nvc Industrial Park,, Ru Hu Town, Huizhou City, China, 516021 | Director | 01 January 2017 | Active |
Nvc Industrial Park Ruhu Town, Huizhou City, Guangdon Province, China, | Director | 31 May 2007 | Active |
Nvc Industrial Park, Ruhu Town, Huizhou City, Guangdong Province, China, 516021 | Director | 31 May 2012 | Active |
Nvc, Nvc Industrial Park, Ru Hu Town, Huizhou City, China, 516021 | Director | 01 January 2017 | Active |
Nvc Industrial Park Ruhu Town, Huizhou City, Guangdon Province, China, | Director | 31 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 31 May 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-09-22 | Officers | Termination director company with name termination date. | Download |
2019-09-22 | Officers | Appoint person director company with name date. | Download |
2019-09-22 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.