VITRAL UK LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

VITRAL UK LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Dissolved - no longer trading.
VITRAL UK LIMITED was incorporated 37 years ago on 15/08/1986 and has the registered number: 02047092. The accounts status is TOTAL EXEMPTION FULL.

VITRAL UK LIMITED - CAMBRIDGE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

SHAKESPEARE HOUSE
CAMBRIDGE
CB5 8EP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2021 31/05/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HS SECRETARIAL LIMITED Corporate Secretary 2019-01-29 CURRENT
MR MICHAEL WIETING Oct 1968 German Director 2020-06-30 CURRENT
MR NICOLAS HEINRICH LIMBACH May 1972 German Director 2020-06-30 CURRENT
ROBERT VICTOR MACKENZIE British Director RESIGNED
JAN BLICHER HANSEN Secretary 1997-12-15 UNTIL 2003-04-01 RESIGNED
SIMON RUSSELL JONES Jan 1961 Secretary 1995-05-18 UNTIL 1997-12-15 RESIGNED
MR ANDREW DESMOND JOHN LOADER May 1975 Secretary 2006-02-16 UNTIL 2012-01-17 RESIGNED
HENDRIK RASMUSSEN Dec 1960 Secretary 2003-04-01 UNTIL 2005-11-30 RESIGNED
MRS VICTORIA FAYE SIMPSON Secretary 2017-02-01 UNTIL 2019-01-29 RESIGNED
MR HENRIK ØVLI ØVLISEN Nov 1960 Danish Director 2019-01-29 UNTIL 2020-06-30 RESIGNED
MR HENRIK THEISLER Feb 1962 Danish Director 2005-12-01 UNTIL 2010-06-21 RESIGNED
MR HENRIK THEISLER Feb 1962 Danish Secretary 2005-12-01 UNTIL 2006-02-16 RESIGNED
IAIN DAVID GAY May 1965 British Director 1999-01-01 UNTIL 2001-01-31 RESIGNED
KURT BERING SORENSEN Apr 1956 Danish Director 1994-06-09 UNTIL 1995-04-21 RESIGNED
MISS LIANNE PAGE Jul 1984 British Director 2019-10-31 UNTIL 2020-06-30 RESIGNED
TOM BO MADSEN Mar 1951 Danish Director 2003-04-01 UNTIL 2005-11-30 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary RESIGNED
MR ANDREW DESMOND JOHN LOADER May 1975 British Director 2011-08-01 UNTIL 2012-01-17 RESIGNED
MR SOREN KUSKNER Jan 1949 Danish Director 2014-01-20 UNTIL 2015-08-31 RESIGNED
MR JENS BORELLI-KJÆR Jan 1960 Danish Director 2016-09-01 UNTIL 2019-01-29 RESIGNED
CARSTEN CHRISTOFFERSEN Sep 1955 Danish Director 1995-01-01 UNTIL 2003-04-01 RESIGNED
PALLE RENE BURGER May 1948 Danish Director RESIGNED
MR WILLIAM BULL Jul 1982 British Director 2017-12-21 UNTIL 2019-10-31 RESIGNED
MR JENS BORELLI-KJAER Jan 1960 Danish Director 2010-06-21 UNTIL 2014-01-20 RESIGNED
MR CHRISTIAN SKOVLUND BECH Feb 1979 Danish Director 2012-01-17 UNTIL 2016-09-30 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jens Borelli Kjaer 2016-09-02 - 2019-01-29 1/1960 2920 Charlottenlund   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JET COX LTD. BLYTH UNITED KINGDOM Active SMALL 32990 - Other manufacturing n.e.c.
DOVISTA UK LIMITED HUNTINGDON ENGLAND Active FULL 46130 - Agents involved in the sale of timber and building materials
RATIONEL WINDOWS (UK) LIMITED LONDON Dissolved... FULL 46130 - Agents involved in the sale of timber and building materials
THE NEW WEST PORT CORPORATION LIMITED CUMBRIA Active FULL 32990 - Other manufacturing n.e.c.
VELUX COMMERCIAL XTRALITE LIMITED BLYTH Active FULL 32990 - Other manufacturing n.e.c.
SUNPARADISE SYSTEMS LTD NEWMARKET ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
RACHEL FURZE DESIGN LIMITED NEWMARKET Active MICRO ENTITY 71111 - Architectural activities
ROOFLIGHTS & ATRIUMS LIMITED SALE Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
INSYNC PROJECT MANAGEMENT LTD MANCHESTER ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2020-08-28 31-12-2019 2,101 Cash 142,139 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY SYSTEMS MANAGEMENT LTD CAMBRIDGE UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
ALLSTATES TRUST BANK PLC SHAKESPEARE HOUSE, 42 NEWMARKET Active ACCOUNTS TYPE NOT AVA None Supplied
LAWEXCHANGE INTERNATIONAL UKEIG CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 7411 - Legal activities