UKBizDB.co.uk

VANDALITE LIGHTING LIMITED

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

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.

Company Information

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:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Dunkirk Mills, Dunkirk Street, Halifax, West Yorkshire, England, HX1 3TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

Director30 September 2015Active
Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

Director17 March 2015Active
Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

Director17 March 2015Active
Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

Director17 March 2015Active
Dunkirk Mills, Dunkirk Street, Halifax, United Kingdom, HX1 3TB

Director24 May 2011Active
52, Mucklow Hill, Halesowen, England, B62 8BL

Director24 May 2011Active
675, Leeds Road, Huddersfield, United Kingdom, HD2 1YY

Director24 May 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-21Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-21Resolution

Resolution.

Download
2022-01-20Address

Change registered office address company with date old address new address.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Accounts

Change account reference date company previous shortened.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2018-10-08Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Address

Change registered office address company with date old address new address.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.