This company is commonly known as Visual Comfort Europe Limited. The company was founded 18 years ago and was given the registration number 05638525. The firm's registered office is in WORTHING. You can find them at Unit L, Downland Business Park, Lyons Way, Worthing, Sussex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | VISUAL COMFORT EUROPE LIMITED |
---|---|---|
Company Number | : | 05638525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit L, Downland Business Park, Lyons Way, Worthing, Sussex, England, BN14 9LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat A, 6/F, Tower 2, 3 Ede Road, Kowloon Tong, Kowloon, Hong Kong, | Director | 29 November 2005 | Active |
860, Country Lane, Houston, Usa, | Director | 22 September 2006 | Active |
Unit L, Downland Business Park, Lyons Way, Worthing, England, BN14 9LA | Secretary | 12 October 2011 | Active |
Block 4, 48 Lakeview Garden,, Yau On Street, Tai Wai, Hong Kong, | Secretary | 29 November 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 November 2005 | Active |
Flat B 29/F Tower, D, The Grandville 2 Lok Kwai Path, Shatin, Hong Kong, | Director | 29 November 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 November 2005 | Active |
Visual Comfort Of America Llc | ||
Notified on | : | 11 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 22400, Nw Lake Drive, Houston, United States, 77095 |
Nature of control | : |
|
Ample Best Group Limited | ||
Notified on | : | 11 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Omc Chambers, Wickhams Cay 1, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Mr Yat Hong Lo | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Canadian |
Country of residence | : | China |
Address | : | Flat A, 6/F, Tower 2, 3 Ede Road, Kowloon, China, |
Nature of control | : |
|
Mr Andrew Scott Singer | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 860, Country Lane, Houston, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-15 | Accounts | Accounts with accounts type small. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Accounts | Change account reference date company current extended. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Officers | Termination secretary company with name termination date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.