Warning: file_put_contents(c/0888b3f8456ddaa9201db99448cf4ae3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vibrant Coatings Ltd, S45 9AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIBRANT COATINGS LTD

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

This company is commonly known as Vibrant Coatings Ltd. The company was founded 3 years ago and was given the registration number 12817559. The firm's registered office is in CHESTERFIELD. You can find them at Yaplex Derby Road Business Park, Clay Cross, Chesterfield, Derbyshrie. This company's SIC code is 43341 - Painting.

Company Information

Name:VIBRANT COATINGS LTD
Company Number:12817559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Yaplex Derby Road Business Park, Clay Cross, Chesterfield, Derbyshrie, United Kingdom, S45 9AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director17 August 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director12 November 2021Active

People with Significant Control

Mrs Kimberly Anne Thompson
Notified on:17 August 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam William Thompson
Notified on:17 August 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Officers

Change person director company with change date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Address

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

Download
2020-08-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.