Vibrant Doors Limited

General information

Name:

Vibrant Doors Ltd

Office Address:

Prospect House 1 Prospect Place, Millennium Way Pride Park DE24 8HG Derby

Number: 08174740

Incorporation date: 2012-08-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sales@ukdirectdoors.co.uk
  • sales@vibrantdoors.co.uk

Websites

www.vibrantdoors.com
www.vibrantdoors.co.uk

Description

Data updated on:

The business is situated in Derby under the following Company Registration No.: 08174740. This firm was set up in the year 2012. The office of this company is situated at Prospect House 1 Prospect Place, Millennium Way Pride Park. The area code for this location is DE24 8HG. This business's classified under the NACE and SIC code 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2022-08-31 is the last time account status updates were filed.

Up until now, this specific company has only been overseen by one managing director: John S. who has been managing it for 12 years. In order to support the directors in their duties, the abovementioned company has been utilizing the skills of Lauren S. as a secretary since the appointment on 2019-08-28.

Financial data based on annual reports

Company staff

Lauren S.

Role: Secretary

Appointed: 28 August 2019

Latest update: 12 February 2024

John S.

Role: Director

Appointed: 10 August 2012

Latest update: 12 February 2024

People with significant control

The companies with significant control over this firm include: Vibrant Doors Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Sinfin Lane, DE24 9HL and was registered as a PSC under the reg no 13091827.

Vibrant Doors Holdings Limited
Address: Unit 2 Sinfin Lane, Derby, DE24 9HL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13091827
Notified on 24 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John S.
Notified on 6 April 2016
Ceased on 24 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 December 2015
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 3 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Unit 2 Sinfin Central Business Park Sinfin Lane Derby DE24 9HL United Kingdom on 26th October 2023 to Prospect House 1 Prospect Place, Millennium Way Pride Park Derby DE24 8HG (AD01)
filed on: 26th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2016 - 2015

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
11
Company Age

Closest Companies - by postcode