UKBizDB.co.uk

VIENNA KANG ADVOCATES LTD

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

This company is commonly known as Vienna Kang Advocates Ltd. The company was founded 11 years ago and was given the registration number 08353057. The firm's registered office is in SOLIHULL. You can find them at Wellington House Starley Way, Birmingham International Park, Solihull, . This company's SIC code is 69101 - Barristers at law.

Company Information

Name:VIENNA KANG ADVOCATES LTD
Company Number:08353057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69101 - Barristers at law

Office Address & Contact

Registered Address:Wellington House Starley Way, Birmingham International Park, Solihull, United Kingdom, B37 7HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3120 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director09 January 2013Active
3120 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director01 January 2024Active
Vienna House, International Square, Birmingham International Park, Solihull, England, B37 7GN

Director01 February 2013Active
Vienna House, International Square, Birmingham International Park, Solihull, B37 7GN

Director01 September 2016Active
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director28 February 2014Active
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, England, CV5 6ET

Director09 January 2013Active
Vienna House, International Square, Birmingham International Park, Solihull, B37 7GN

Director01 September 2016Active
Vienna House, International Square, Birmingham International Park, Solihull, B37 7GN

Director16 November 2015Active
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, England, CV5 6ET

Director14 January 2014Active

People with Significant Control

Mr Delroy Henry
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:3120 Park Square, Solihull Parkway, Birmingham, England, B37 7YN
Nature of control:
  • Significant influence or control
Mr. Iqbal Singh Kang
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:3120 Park Square, Solihull Parkway, Birmingham, England, B37 7YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Address

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

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Address

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

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Address

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

Download
2020-09-09Address

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

Download
2020-09-08Address

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

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.