UKBizDB.co.uk

VIDETTE UK LIMITED

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

This company is commonly known as Vidette Uk Limited. The company was founded 20 years ago and was given the registration number 04791380. The firm's registered office is in SOUTH CROYDON. You can find them at Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:VIDETTE UK LIMITED
Company Number:04791380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey, CR2 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedro, Lunghurst Road, Woldingham, Caterham, CR3 7EG

Director28 March 2007Active
The Old Barn, Wood Street, Swanley, England, BR8 7PA

Director01 June 2004Active
Print House 85/87, St Johns Road, Tunbridge Wells, TN4 9QQ

Corporate Secretary08 June 2003Active
The Old Barn, Wood Street, Swanley, England, BR8 7PA

Director28 March 2007Active
Pennyfarthing House, 560 Brighton Road, South Croydon, CR2 6AW

Nominee Director08 June 2003Active

People with Significant Control

Vidette Holdings Limited
Notified on:22 September 2022
Status:Active
Country of residence:England
Address:The Old Barn,, Wood Street, Swanley, England, BR8 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Ian Frazer
Notified on:09 June 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Cedro, Lunghurst Road, Woldingham, United Kingdom, CR3 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Patricia Frazer
Notified on:09 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:The Old Barn, Wood Street, Swanley, England, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Christine Patricia Frazer
Notified on:09 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Cedro, Lunghurst Road, Woldingham, United Kingdom, CR3 7EG
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
2023-08-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

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

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.