This company is commonly known as Vivid Technology Contracting Ltd. The company was founded 4 years ago and was given the registration number 12372678. The firm's registered office is in HOVE. You can find them at Units 4&5 Dubarry House, Hove Park Villas, Hove, East Sussex. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | VIVID TECHNOLOGY CONTRACTING LTD |
---|---|---|
Company Number | : | 12372678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 4&5 Dubarry House, Hove Park Villas, Hove, East Sussex, England, BN3 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF | Director | 20 December 2019 | Active |
Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF | Director | 20 December 2019 | Active |
Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF | Director | 20 December 2019 | Active |
Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF | Director | 20 December 2019 | Active |
Prestige Worldwide Holdings Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF |
Nature of control | : |
|
Red Pelham Holdings Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF |
Nature of control | : |
|
Mayfield Embankment Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF |
Nature of control | : |
|
Mr Cameron Peter Rumph | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Accounts | Change account reference date company current extended. | Download |
2020-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2019-12-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.