UKBizDB.co.uk

VICTORY LIGHTING (UK) LIMITED

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

This company is commonly known as Victory Lighting (uk) Limited. The company was founded 33 years ago and was given the registration number 02602874. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:VICTORY LIGHTING (UK) LIMITED
Company Number:02602874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Secretary21 July 1991Active
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director01 May 1991Active
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director25 July 1994Active
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director28 August 2018Active
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director28 August 2018Active
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director18 November 2021Active
20 Thames Street, Sunbury On Thames, TW16 5QS

Secretary01 May 1991Active
34 Belsize Avenue, Springfield, Milton Keynes, MK6 3LW

Secretary19 April 1991Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary18 April 1991Active
20 Thames Street, Sunbury On Thames, TW16 5QS

Director01 May 1991Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director18 April 1991Active
15 Montgomery Road, Chiswick, London, W4 5LZ

Director30 October 1992Active
60 Whitmore Road, Harrow, HA1 4AD

Director30 September 1991Active
65 Mayors Road, Altrincham, WA15 9RW

Director22 April 1993Active
84 Windsor Crescent, South Harrow, Harrow, HA2 8QW

Director01 August 2001Active
34 Belsize Avenue, Springfield, Milton Keynes, MK6 3LW

Director19 April 1991Active
24 Brookdene Drive, Northwood, HA6 3NS

Director01 August 2001Active

People with Significant Control

Mr Alan Penman
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jacqueline Penman
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Officers

Change person secretary company with change date.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-01-29Address

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

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.