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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG | Secretary | 21 July 1991 | Active |
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG | Director | 01 May 1991 | Active |
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG | Director | 25 July 1994 | Active |
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG | Director | 28 August 2018 | Active |
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG | Director | 28 August 2018 | Active |
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG | Director | 18 November 2021 | Active |
20 Thames Street, Sunbury On Thames, TW16 5QS | Secretary | 01 May 1991 | Active |
34 Belsize Avenue, Springfield, Milton Keynes, MK6 3LW | Secretary | 19 April 1991 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 18 April 1991 | Active |
20 Thames Street, Sunbury On Thames, TW16 5QS | Director | 01 May 1991 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 18 April 1991 | Active |
15 Montgomery Road, Chiswick, London, W4 5LZ | Director | 30 October 1992 | Active |
60 Whitmore Road, Harrow, HA1 4AD | Director | 30 September 1991 | Active |
65 Mayors Road, Altrincham, WA15 9RW | Director | 22 April 1993 | Active |
84 Windsor Crescent, South Harrow, Harrow, HA2 8QW | Director | 01 August 2001 | Active |
34 Belsize Avenue, Springfield, Milton Keynes, MK6 3LW | Director | 19 April 1991 | Active |
24 Brookdene Drive, Northwood, HA6 3NS | Director | 01 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-20 | Officers | Change person secretary company with change date. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Change person secretary company with change date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.