VIBRANDT LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
VIBRANDT LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Dissolved - no longer trading.
VIBRANDT LIMITED was incorporated 26 years ago on 30/03/1998 and has the registered number: 03537277. The accounts status is MICRO ENTITY.
VIBRANDT LIMITED was incorporated 26 years ago on 30/03/1998 and has the registered number: 03537277. The accounts status is MICRO ENTITY.
VIBRANDT LIMITED - BOURNEMOUTH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
41 RICHMOND HILL
BOURNEMOUTH
BH2 6HS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
IMPACKT LIMITED (until 07/07/2017)
IMPACKT LIMITED (until 07/07/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2022 | 13/04/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CEUTA SECRETARIES LTD | Corporate Secretary | 2016-01-19 | CURRENT | ||
MR CRAIG MICHAEL HILLE | Nov 1974 | American | Director | 2015-11-25 | CURRENT |
MR ROBERT HESTER | Apr 1968 | British | Director | 2018-07-19 | CURRENT |
ROBERT HOLDAWAY | Aug 1948 | British | Director | 1998-04-14 UNTIL 2003-06-26 | RESIGNED |
MR PETER ANDREW BURROWS | Sep 1960 | British | Director | 2015-11-25 UNTIL 2021-01-21 | RESIGNED |
PETER JOHN BUTLER | Oct 1966 | British | Director | 2015-11-25 UNTIL 2016-09-16 | RESIGNED |
RICHARD PAUL HARBUTT | Sep 1953 | British | Director | 1999-05-24 UNTIL 2006-06-30 | RESIGNED |
MR JOHN FAULKNER WRINGE | May 1956 | British | Director | 2002-12-12 UNTIL 2006-06-30 | RESIGNED |
MR CHARLES DAVID SKINNER | Nov 1958 | British | Director | 2015-11-25 UNTIL 2018-03-31 | RESIGNED |
GUY NICHOLAS PETER HARRISON | Mar 1964 | British | Director | 1999-05-20 UNTIL 2007-12-31 | RESIGNED |
MR THOMAS ANTONY LOVETT | May 1964 | British | Secretary | 1998-03-30 UNTIL 2008-12-31 | RESIGNED |
BLANDY NOMINEES LIMITED | Corporate Director | 1998-03-30 UNTIL 1998-03-31 | RESIGNED | ||
MISS HELEN VICTORIA LEESON | Feb 1961 | British | Director | 1998-03-30 UNTIL 2016-02-03 | RESIGNED |
GILES MICHAEL OWEN HOPLEY | May 1965 | British | Director | 2005-06-15 UNTIL 2006-02-17 | RESIGNED |
JOHN RUSSELL SANDOM | Oct 1953 | English | Director | 1998-03-30 UNTIL 2018-01-31 | RESIGNED |
MR THOMAS ANTONY LOVETT | May 1964 | British | Director | 1998-03-30 UNTIL 2008-12-31 | RESIGNED |
BLANDY SERVICES LIMITED | Corporate Secretary | 1998-03-30 UNTIL 1998-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
1hq Limited | 2016-04-06 | Bournemouth | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - VIBRANDT LIMITED | 2022-12-23 | 31-03-2022 | £100 equity |
Micro-entity Accounts - VIBRANDT LIMITED | 2021-12-15 | 31-03-2021 | £100 equity |
Dormant Company Accounts - VIBRANDT LIMITED | 2021-03-02 | 31-03-2020 | £100 equity |
Dormant Company Accounts - VIBRANDT LIMITED | 2019-12-17 | 31-03-2019 | £100 equity |
Dormant Company Accounts - VIBRANDT LIMITED | 2018-12-11 | 31-03-2018 | £100 equity |
Dormant Company Accounts - VIBRANDT LIMITED | 2017-12-16 | 31-03-2017 | £100 equity |
Dormant Company Accounts - IMPACKT LIMITED | 2016-10-22 | 31-03-2016 | £100 equity |
Dormant Company Accounts - IMPACKT LIMITED | 2015-10-01 | 31-12-2014 | £100 equity |
Dormant Company Accounts - IMPACKT LIMITED | 2014-10-03 | 31-12-2013 | £100 equity |