This company is commonly known as Viribright Lighting Limited. The company was founded 14 years ago and was given the registration number 07136457. The firm's registered office is in MILTON KEYNES. You can find them at 1 Featherstone Road, Wolverton Mill, Milton Keynes, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | VIRIBRIGHT LIGHTING LIMITED |
---|---|---|
Company Number | : | 07136457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH | Director | 18 October 2018 | Active |
4, Vincent Avenue, Crownhill, Milton Keynes, United Kingdom, MK8 0AB | Secretary | 28 February 2014 | Active |
Unit A, 5 Colville Road, Acton, London, United Kingdom, W3 8BL | Secretary | 17 March 2010 | Active |
4, Vincent Avenue, Crownhill, Milton Keynes, United Kingdom, MK8 0AB | Director | 21 March 2014 | Active |
Unit A, 5 Colville Road, Acton, London, United Kingdom, W3 8BL | Director | 03 March 2010 | Active |
28, Kansas Avenue, Salford, England, M50 2GL | Director | 05 December 2012 | Active |
Number 250, Dragon Villas, Shunyi, Beijing, Cn, 101300 | Director | 26 January 2010 | Active |
2, Adair Avenue, Cookstown, Northern Ireland, BT80 8PU | Director | 01 July 2013 | Active |
2, Newman Lane, Alton, England, GU34 2QR | Director | 18 March 2019 | Active |
4, Vincent Avenue, Crownhill, Milton Keynes, United Kingdom, MK8 0AB | Director | 01 June 2013 | Active |
4, Vincent Avenue, Crownhill, Milton Keynes, United Kingdom, MK8 0AB | Director | 21 March 2014 | Active |
1, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH | Director | 19 October 2018 | Active |
Mr Yung Pun Cheng | ||
Notified on | : | 07 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | 1, Featherstone Road, Milton Keynes, England, MK12 5TH |
Nature of control | : |
|
Mr Chung Wa Tsang | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Hong Konger |
Country of residence | : | England |
Address | : | 1, Featherstone Road, Milton Keynes, England, MK12 5TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.