UKBizDB.co.uk

VIBRANDT LIMITED

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

This company is commonly known as Vibrandt Limited. The company was founded 26 years ago and was given the registration number 03537277. The firm's registered office is in BOURNEMOUTH. You can find them at 41 Richmond Hill, , Bournemouth, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VIBRANDT LIMITED
Company Number:03537277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:41 Richmond Hill, Bournemouth, England, BH2 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Corporate Secretary19 January 2016Active
41, Richmond Hill, Bournemouth, England, BH2 6HS

Director19 July 2018Active
41, Richmond Hill, Bournemouth, England, BH2 6HS

Director25 November 2015Active
Hylands, Ravensdale Road, Ascot, SL5 9HL

Secretary30 March 1998Active
One Friar Street, Reading, RG1 1DA

Corporate Secretary30 March 1998Active
41, Richmond Hill, Bournemouth, England, BH2 6HS

Director25 November 2015Active
41, Richmond Hill, Bournemouth, England, BH2 6HS

Director25 November 2015Active
Rowly Cottage, Rowly Drive, Rowly, GU6 8PN

Director24 May 1999Active
18 East Avenue, Farnham, GU9 0RA

Director20 May 1999Active
76 Breakspear Road South, Ickenham, England, UB10 8HE

Director14 April 1998Active
27 Lexden Road, Acton, W3 9NY

Director15 June 2005Active
Lower Brook End Dropmore Road, Burnham, Slough, SL1 8NF

Director30 March 1998Active
Hylands, Ravensdale Road, Ascot, SL5 9HL

Director30 March 1998Active
Lower Brook End, Dropmore Road, Burnham, Slough, SL1 8NF

Director30 March 1998Active
41, Richmond Hill, Bournemouth, England, BH2 6HS

Director25 November 2015Active
Hawthorns 60 Bury Lane, Datchworth, Knebworth, SG3 6SS

Director12 December 2002Active
1 Friar Street, Reading, RG1 1DA

Corporate Director30 March 1998Active

People with Significant Control

1hq Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hil House, Richmond Hill, Bournemouth, England, BH2 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-23Dissolution

Dissolution application strike off company.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-07-07Resolution

Resolution.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type dormant.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-02-10Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.