UKBizDB.co.uk

VIROKLENZ INFECTION CONTROL LTD

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

This company is commonly known as Viroklenz Infection Control Ltd. The company was founded 8 years ago and was given the registration number 10060349. The firm's registered office is in BLACKPOOL. You can find them at 20 Dickson Road, , Blackpool, Lancashire. This company's SIC code is 20412 - Manufacture of cleaning and polishing preparations.

Company Information

Name:VIROKLENZ INFECTION CONTROL LTD
Company Number:10060349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20412 - Manufacture of cleaning and polishing preparations

Office Address & Contact

Registered Address:20 Dickson Road, Blackpool, Lancashire, United Kingdom, FY1 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Schofield Street, Leigh, United Kingdom, WN7 4HT

Secretary14 March 2016Active
41, Schofield Street, Leigh, United Kingdom, WN7 4HT

Director14 March 2016Active
Bowland View, Moss Side Lane, Stalmine, Poulton-Le-Fylde, England, FY6 0LP

Director25 January 2017Active

People with Significant Control

Mr James Russell
Notified on:13 March 2018
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Bowland View, Moss Side Lane, Poulton-Le-Fylde, England, FY6 0LP
Nature of control:
  • Significant influence or control
Mr Robert Paul Pelham
Notified on:08 August 2017
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:4, Lowerhill, Darwen, England, BB3 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Louis Bridge
Notified on:13 March 2017
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:41, Schofield Street, Leigh, England, WN7 4HT
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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-07Officers

Change person director company with change date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-06Officers

Change person secretary company with change date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.