UKBizDB.co.uk

VISILUME LIMITED

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

This company is commonly known as Visilume Limited. The company was founded 42 years ago and was given the registration number 01607816. The firm's registered office is in GLOSSOP. You can find them at Borough Works, High Street West, Glossop, Derbyshire. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:VISILUME LIMITED
Company Number:01607816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1982
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 26514 - Manufacture of non-electronic industrial process control equipment

Office Address & Contact

Registered Address:Borough Works, High Street West, Glossop, Derbyshire, SK13 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Borough Works, High Street West, Glossop, SK13 8ER

Director18 June 2020Active
Borough Works, High Street West, Glossop, SK13 8ER

Director12 February 2020Active
1 Adderley Place, Glossop, SK13 6PA

Secretary22 July 2003Active
1 Rydal Gardens, West Bridgford, Nottingham, NG2 6JR

Secretary26 January 1999Active
Dean House Smalldean Lane, Wendover, Aylesbury, HP22 6PQ

Secretary-Active
1 Adderley Place, Glossop, SK13 6PA

Director22 July 2003Active
Borough Works, High Street West, Glossop, SK13 8ER

Director01 May 2016Active
Borough Works, High Street West, Glossop, SK13 8ER

Director03 August 2017Active
Borough Works, High Street West, Glossop, SK13 8ER

Director03 August 2017Active
1 Rydal Gardens, West Bridgford, Nottingham, NG2 6JR

Director26 January 1999Active
Borough Works, High Street West, Glossop, SK13 8ER

Director03 August 2017Active
Dean House, Smalldean Lane, Wendover, HP22 6PQ

Director-Active
Dean House Smalldean Lane, Wendover, Aylesbury, HP22 6PQ

Director-Active
The Red House Blacksmith End, Stathern, Melton Mowbray, LE14 4EZ

Director26 January 1999Active

People with Significant Control

Mr Andrew John Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:United Kingdom
Address:Borough Works, High Street West, Glossop, SK13 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Visilume Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Borough Works, High Street West, Glossop, England, SK13 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Capital

Capital allotment shares.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Incorporation

Memorandum articles.

Download
2023-03-06Resolution

Resolution.

Download
2023-03-02Capital

Capital allotment shares.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.