VIBRANCY LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 8AU

Company number 04570793
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address UNIT 449 WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 8AU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 167 . The most likely internet sites of VIBRANCY LIMITED are www.vibrancy.co.uk, and www.vibrancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Vibrancy Limited is a Private Limited Company. The company registration number is 04570793. Vibrancy Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Vibrancy Limited is Unit 449 Walton Summit Centre Bamber Bridge Preston Lancashire Pr5 8au. . MARSH, Emma Louise is a Secretary of the company. COOK, David Alan William is a Director of the company. DEAN, Jonathan Paul is a Director of the company. STONE, Christian Neil is a Director of the company. Secretary ROBINSON, Alison has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOLDSWORTH, James Michael has been resigned. Director HOLDSWORTH, Jonathan has been resigned. Director ROBINSON, John Harold has been resigned. Director ROBINSON, John Harold has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
MARSH, Emma Louise
Appointed Date: 11 December 2002

Director
COOK, David Alan William
Appointed Date: 01 April 2014
53 years old

Director
DEAN, Jonathan Paul
Appointed Date: 11 December 2002
55 years old

Director
STONE, Christian Neil
Appointed Date: 01 April 2014
54 years old

Resigned Directors

Secretary
ROBINSON, Alison
Resigned: 11 December 2002
Appointed Date: 19 November 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 November 2002
Appointed Date: 23 October 2002

Director
HOLDSWORTH, James Michael
Resigned: 31 December 2008
Appointed Date: 11 December 2002
76 years old

Director
HOLDSWORTH, Jonathan
Resigned: 30 September 2011
Appointed Date: 01 January 2009
50 years old

Director
ROBINSON, John Harold
Resigned: 26 October 2012
Appointed Date: 06 February 2004
75 years old

Director
ROBINSON, John Harold
Resigned: 11 December 2002
Appointed Date: 19 November 2002
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 November 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Vibrancy Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIBRANCY LIMITED Events

31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 167

28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 167

...
... and 48 more events
25 Nov 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Nov 2002
£ nc 1000/1000000 19/11/02
23 Oct 2002
Incorporation