This company is commonly known as Vibrant Energy Matters Limited. The company was founded 15 years ago and was given the registration number 06755736. The firm's registered office is in BLACKWOOD. You can find them at 2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VIBRANT ENERGY MATTERS LIMITED |
---|---|---|
Company Number | : | 06755736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 18 January 2016 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 16 October 2023 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 07 April 2014 | Active |
2nd Floor, Gateway 2, Station Business Park, Holgate Park Drive, York, England, YO26 4GB | Director | 20 March 2017 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB | Director | 08 October 2010 | Active |
Flat 5 Hamilton House, 57-60 Royal Mint Street, London, E1 8LG | Director | 28 November 2008 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 05 April 2018 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 24 November 2008 | Active |
4th Floor, 1-3 Sun Street, London, EC2A 2EP | Director | 01 January 2015 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB | Director | 09 July 2010 | Active |
7th Floor, Oxford Street, London, England, W1D 1NN | Director | 13 December 2017 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 31 December 2012 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB | Director | 09 July 2010 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 21 February 2017 | Active |
St Trinity House, 3-4 Kings Square, York, England, YO1 8ZH | Director | 07 November 2011 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 30 March 2023 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB | Director | 29 June 2012 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB | Director | 09 July 2010 | Active |
Countrywide House, 88 - 103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8JT | Director | 07 November 2011 | Active |
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB | Director | 24 November 2008 | Active |
Connells Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Incorporation | Memorandum articles. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Capital | Capital return purchase own shares. | Download |
2021-07-22 | Capital | Capital name of class of shares. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Capital | Capital cancellation shares. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.