About

Registered Number: 05418127
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Active
Registered Address: Pa Hutchinson & Co Ltd Office, Old Courts Road, Brigg, North Lincolnshire, DN20 8JD

 

Variolight Ltd was founded on 07 April 2005 and has its registered office in North Lincolnshire, it has a status of "Active". The company has 4 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMER, Adam James 07 April 2005 - 1
STOPPER, John 07 April 2005 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BALMER, Stephen 31 March 2013 - 1
ALLCOCK, Jonathan Matthew 19 February 2007 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 05 August 2016
MR01 - N/A 03 August 2016
MR01 - N/A 11 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 10 April 2013
AP03 - Appointment of secretary 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 07 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 04 March 2008
225 - Change of Accounting Reference Date 05 February 2008
CERTNM - Change of name certificate 28 December 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

A registered charge 11 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.