UKBizDB.co.uk

VITRAL UK LIMITED

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

This company is commonly known as Vitral Uk Limited. The company was founded 37 years ago and was given the registration number 02047092. The firm's registered office is in CAMBRIDGE. You can find them at Shakespeare House, 42 Newmarket Road, Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VITRAL UK LIMITED
Company Number:02047092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1986
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Shakespeare House, 42 Newmarket Road, Cambridge, England, CB5 8EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shakespeare House, 42 Newmarket Road, Cambridge, England, CB5 8EP

Corporate Secretary29 January 2019Active
C/O Velux Commercial, Breetlevej 20, 2970, Horsholm, Denmark,

Director30 June 2020Active
Weidehorst 28, 32609, Hullhorst, Germany,

Director30 June 2020Active
Parklodden 11, Maalov, Denmark, 2750

Secretary15 December 1997Active
12 Drake Way, Impington, Cambridge, CB4 9BA

Secretary18 May 1995Active
Nattymoor, North End Road, Exning, Newmarket, United Kingdom, CB8 7PD

Secretary16 February 2006Active
Gutfeldtsvej 1b, Dk-2970 Horsholm, Denmark,

Secretary01 April 2003Active
83, High Street, Linton, Cambridge, CB21 4JT

Secretary01 February 2017Active
Soebakken 23, Charlottenlund, Denmark,

Secretary01 December 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary-Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary-Active
83, High Street, Linton, Cambridge, United Kingdom, CB21 4JT

Director17 January 2012Active
83, High Street, Linton, Cambridge, United Kingdom, CB21 4JT

Director21 June 2010Active
Teglgaardsvej 26, Teglgaardsvej 26, 2920 Charlottenlund, Charlottenlund, Denmark,

Director01 September 2016Active
83, High Street, Linton, Cambridge, CB21 4JT

Director21 December 2017Active
Kometvej 28, Jyllinge Dk4040, Denmark,

Director-Active
Skovtoftebakken 13, Virum 2830, Denmark,

Director01 January 1995Active
Laneve, Eastcourt Road, Burbage, SN8 3AT

Director01 January 1999Active
83, High Street, Linton, Cambridge, United Kingdom, CB21 4JT

Director20 January 2014Active
17 High Street, Whittlesford, Cambridge, CB2 4LT

Director01 August 2011Active
10 Medlars Mead, Hatfield Broad Oak, Bishops Stortford, CM22 7JB

Director-Active
Finsensvej 13c,5.Th, Dk-2000 Frederiksberg, Denmark,

Director01 April 2003Active
Velux Company Ltd, Woodside Way, Glenrothes, Scotland, KY7 4ND

Director31 October 2019Active
Frisvadvej 65, Dk-6800 Varde, Denmark,

Director09 June 1994Active
Soebakken 23, Charlottenlund, Denmark,

Director01 December 2005Active
Adalsvej 99, 2970, Horsholm, Denmark,

Director29 January 2019Active

People with Significant Control

Mr Jens Borelli Kjaer
Notified on:02 September 2016
Status:Active
Date of birth:January 1960
Nationality:Danish
Country of residence:Denmark
Address:Teglgaardsvej 26, Teglgaardsvej 26, 2920 Charlottenlund, Denmark,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-12-02Address

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

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-08-26Resolution

Resolution.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Address

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

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Appoint corporate secretary company with name date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.