This company is commonly known as Venture Contract Lighting Limited. The company was founded 50 years ago and was given the registration number 01150025. The firm's registered office is in BURY ST EDMUNDS. You can find them at 59 Abbeygate Street, , Bury St Edmunds, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VENTURE CONTRACT LIGHTING LIMITED |
---|---|---|
Company Number | : | 01150025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1973 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA | Director | - | Active |
The Old Chapel, Edgefield Street, Melton Constable, NR24 2AU | Secretary | - | Active |
C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA | Secretary | 01 July 1998 | Active |
The Old Chapel, Edgefield Street, Melton Constable, NR24 2AU | Director | - | Active |
The Old Chapel, Edgefield Street, Melton Constable, NR24 2AU | Director | - | Active |
C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA | Director | 01 July 1998 | Active |
Pettit Property Co Ltd | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Planes, Old Bury Road, Thetford, England, IP24 3AL |
Nature of control | : |
|
Mr Neil David Pettit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Abbeygate Street, Bury St Edmunds, England, IP33 1LB |
Nature of control | : |
|
Mr Peter Stuart Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Abbeygate Street, Bury St Edmunds, England, IP33 1LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination secretary company with name termination date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-24 | Accounts | Change account reference date company previous extended. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Officers | Change person director company with change date. | Download |
2016-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.