UKBizDB.co.uk

VENTURE LIGHTING EUROPE LIMITED

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

This company is commonly known as Venture Lighting Europe Limited. The company was founded 27 years ago and was given the registration number 03341889. The firm's registered office is in DERBY. You can find them at Unit 11 Plot C Sills Road, Castle Donington, Derby, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VENTURE LIGHTING EUROPE LIMITED
Company Number:03341889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 11 Plot C Sills Road, Castle Donington, Derby, England, DE74 2US
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Plot C, Sills Road, Castle Donington, Derby, England, DE74 2US

Director24 November 2022Active
Unit 11 Plot C, Sills Road, Castle Donington, Derby, England, DE74 2US

Director16 March 2021Active
37 Dale View Road, Nottingham, NG3 7AJ

Secretary04 January 2000Active
Old Yards Derwent Street, Draycott, DE72 3NF

Secretary02 June 1997Active
105 Wilsthorpe Road, Breaston, Derbyshire, DE72 3AF

Secretary21 August 2000Active
105 Wilsthorpe Road, Breaston, Derbyshire, DE72 3AF

Secretary27 June 1999Active
12 Buckingham Road, Sandiacre, Nottingham, NG10 5PP

Secretary27 February 2002Active
3 Lincoln's Inn Fields, London, WC2A 3AA

Corporate Secretary09 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 March 1997Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Corporate Secretary25 February 2004Active
4 Grosvenor Avenue, Sawley Long Eaton, Nottinghamshire, NG10 3FQ

Director02 June 1997Active
2a Roman Road, Chiswick, London, W4 1NA

Director09 April 1997Active
Unit 11 Plot C, Sills Road, Castle Donington, Derby, England, DE74 2US

Director08 October 2018Active
3486 Muirwood Lane, Richfield, Usa,

Director11 April 1997Active
1 Fosbrook Drive, Castle Donington, Derbyshire, DE74 2UW

Director02 June 1997Active
9 Grange Lea, Middlewich, CW10 9FA

Director27 June 1999Active
26957 Valeside Lane, Olmsted Twp, America,

Director13 December 2006Active
545, Club Drive, Aurora, Ohio 44202, Usa,

Director05 January 2004Active
20, The Meadows, Stourbridge, England, DY9 0GW

Director26 July 2004Active
The Laurels, Old Hall Avenue, Littleover, Derby, England, DE23 6EN

Director14 May 2021Active
The Laurels, Old Hall Avenue, Littleover, Derby, England, DE23 6EN

Director07 July 2008Active
47 Russell Road, Moor Park, Northwood, HA6 2LP

Director26 July 2004Active
47, Russell Road, Moor Park, Northwood, HA6 2LP

Director26 July 2004Active
47 Russell Road, Moor Park, Northwood, HA6 2LP

Director28 May 1997Active
3057 Michigan Blud, Racine 53402, Wisconsin, Usa,

Director27 June 1999Active
32 Plumridge, Ellicottville, Usa,

Director05 January 2004Active
714, Miami View Court, Loveland, Ohio 45140, United States,

Director01 April 2019Active
Old Yards Derwent Street, Draycott, DE72 3NF

Director01 December 1997Active
20 Smithy Way, Shepshed, Loughborough, LE12 9TQ

Director02 June 1997Active
105 Wilsthorpe Road, Breaston, Derbyshire, DE72 3AF

Director02 June 1997Active
12 Buckingham Road, Sandiacre, Nottingham, NG10 5PP

Director01 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 March 1997Active

People with Significant Control

Advanced Lighting Technologies Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 11, Sills Road, Derby, England, DE74 2US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Change account reference date company previous extended.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-04-08Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-04-08Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Capital

Second filing capital allotment shares.

Download
2020-04-14Capital

Capital allotment shares.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-12-04Address

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

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.