This company is commonly known as Vandalite Lighting Limited. The company was founded 13 years ago and was given the registration number 07645223. The firm's registered office is in HALIFAX. You can find them at Dunkirk Mills, Dunkirk Street, Halifax, West Yorkshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | VANDALITE LIGHTING LIMITED |
---|---|---|
Company Number | : | 07645223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2011 |
End of financial year | : | 29 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunkirk Mills, Dunkirk Street, Halifax, West Yorkshire, England, HX1 3TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW | Director | 30 September 2015 | Active |
Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW | Director | 17 March 2015 | Active |
Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW | Director | 17 March 2015 | Active |
Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW | Director | 17 March 2015 | Active |
Dunkirk Mills, Dunkirk Street, Halifax, United Kingdom, HX1 3TB | Director | 24 May 2011 | Active |
52, Mucklow Hill, Halesowen, England, B62 8BL | Director | 24 May 2011 | Active |
675, Leeds Road, Huddersfield, United Kingdom, HD2 1YY | Director | 24 May 2011 | Active |
Mr Brian Richard Hooson | ||
Notified on | : | 18 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | Unit 13 Kingsway House, Kingsway, Gateshead, NE11 0HW |
Nature of control | : |
|
Mr Benjamin Shaw | ||
Notified on | : | 18 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | Unit 13 Kingsway House, Kingsway, Gateshead, NE11 0HW |
Nature of control | : |
|
Mr Stephen Shaw | ||
Notified on | : | 18 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Unit 13 Kingsway House, Kingsway, Gateshead, NE11 0HW |
Nature of control | : |
|
Mr Robert James Hooson | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | Unit 13 Kingsway House, Kingsway, Gateshead, NE11 0HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-21 | Resolution | Resolution. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Address | Change registered office address company with date old address new address. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.