Refulgent Limited

DataGardener
dissolved
Unknown

Refulgent Limited

04570825Private Limited With Share Capital

Millpool House Ticklestone Lane, Kingsmill Lane, Painswick, GL66SA
Incorporated

23/10/2002

Company Age

23 years

Directors

2

Employees

SIC Code

27400

Risk

not scored

Company Overview

Registration, classification & business activity

Refulgent Limited (04570825) is a private limited with share capital incorporated on 23/10/2002 (23 years old) and registered in painswick, GL66SA. The company operates under SIC code 27400 - manufacture of electric lighting equipment.

Variable message signs (vms) provides the design, manufacture and installation of a comprehensive range of led based technology solutions for both road and rail applications, and with a combined workforce of over 70 people, it operates out of two locations in hebburn, tyne & wear, and aylesbury in b...

Private Limited With Share Capital
SIC: 27400
Unknown
Incorporated 23/10/2002
GL66SA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

8

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Legacy
Category:Miscellaneous
Date:10-01-2025
Gazette Dissolved Voluntary
Category:Gazette
Date:23-01-2024
Gazette Notice Voluntary
Category:Gazette
Date:07-11-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Auditors Resignation Company
Category:Auditors
Date:28-08-2015
Miscellaneous
Category:Miscellaneous
Date:26-08-2015
Auditors Resignation Company
Category:Auditors
Date:26-08-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Resolution
Category:Resolution
Date:20-02-2015
Capital Alter Shares Consolidation Subdivision
Category:Capital
Date:20-02-2015
Capital Name Of Class Of Shares
Category:Capital
Date:20-02-2015
Resolution
Category:Resolution
Date:20-02-2015
Capital Allotment Shares
Category:Capital
Date:20-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Change Sail Address Company With Old Address
Category:Address
Date:19-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2012
Legacy
Category:Mortgage
Date:29-10-2011
Legacy
Category:Mortgage
Date:27-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2011
Legacy
Category:Mortgage
Date:22-06-2011
Legacy
Category:Mortgage
Date:13-06-2011
Legacy
Category:Mortgage
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Move Registers To Registered Office Company
Category:Address
Date:29-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2010
Resolution
Category:Resolution
Date:23-02-2010
Capital Name Of Class Of Shares
Category:Capital
Date:23-02-2010
Capital Alter Shares Consolidation
Category:Capital
Date:23-02-2010
Legacy
Category:Mortgage
Date:22-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Move Registers To Sail Company
Category:Address
Date:17-11-2009
Change Sail Address Company
Category:Address
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Legacy
Category:Mortgage
Date:04-11-2009
Capital Allotment Shares
Category:Capital
Date:03-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2009
Legacy
Category:Mortgage
Date:20-10-2009
Memorandum Articles
Category:Incorporation
Date:16-10-2009
Legacy
Category:Mortgage
Date:16-10-2009
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-10-2009
Resolution
Category:Resolution
Date:16-10-2009
Legacy
Category:Annual Return
Date:15-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2008
Legacy
Category:Officers
Date:27-06-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2024
Filing Date11/04/2023
Latest Accounts31/07/2022

Trading Addresses

Monkton Business Park North Mill La, Hebburn, Tyne And Wear, NE312JZ
Rolls-Royce Industrial Controls, Kingsway. Team Valley., Gateshead, Tyne And Wear, NE110QJ
Millpool House Ticklestone Lane, Kings Mill Lane, Painswick, Stroud, Gloucestershire, GL66SARegistered

Contact

vmstech.co.uk
Millpool House Ticklestone Lane, Kingsmill Lane, Painswick, GL66SA