VELUX COMPANY LTD.

Address:
Woodside Way, Glenrothes East, Fife, KY7 4ND

VELUX COMPANY LTD. is a business entity registered at Companies House, UK, with entity identifier is SC070286. The registration start date is December 24, 1979. The current status is Active.

Company Overview

Company Number SC070286
Company Name VELUX COMPANY LTD.
Registered Address Woodside Way
Glenrothes East
Fife
KY7 4ND
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1979-12-24
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-12
Returns Last Update 2016-03-15
Confirmation Statement Due Date 2021-04-26
Confirmation Statement Last Update 2020-03-15
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46900 Non-specialised wholesale trade

Office Location

Address WOODSIDE WAY
GLENROTHES EAST
Post Town FIFE
Post Code KY7 4ND

Companies with the same post code

Entity Name Office Address
FIFE SERVICES LTD Mitchell Buildings Burmah, Woodside, Glenrothes, Fife, KY7 4ND, United Kingdom
BURMAH (HOLDINGS) LIMITED Mitchell Buildings Eastfield Industrial Estate, Woodside Way, Glenrothes, Fife, KY7 4ND, United Kingdom
BURMAH PROPERTIES LIMITED Mitchell Buildings Eastfield Industrial Estate, Woodside Way, Glenrothes, Fife, KY7 4ND, United Kingdom
BURMAH VEHICLE SALES LTD Mitchell Buildings Eastfield Industrial Estate, Woodside Way, Glenrothes, KY7 4ND, Scotland
BURMAH SELF DRIVE & LIFTING SERVICES LTD. Mitchell Buildings Eastfield Industrial Estate, Woodside Way, Glenrothes, Fife, KY7 4ND, Scotland

Companies with the same post town

Entity Name Office Address
RON SMITH SATELLITE COMMUNICATIONS SPECIALIST LIMITED 16 Zetland Place, Lochgelly, Fife, KY7 9BL, Scotland
FLASH AUTOMOTIVE LIMITED 123 Tummel Road, Glenrothes, Fife, Scotland, KY7 6XN, Scotland
INFINITE SPRING LTD 10 Rosslyn Gardens, Kirkcaldy, Fife, KY1 3BF, Scotland
A K RETAIL T3 LTD 106-110 Wellesley Road, Buckhaven, Leven, Fife, Scotland, KY8 1HT, Scotland
XPORTUS SPORTS MANAGEMENT LIMITED Suite 3a, Elizabeth House Mitchelston Industrial Estate, Barclay Court, Kirkcaldy, Fife, KY1 3WE, Scotland
MCKAY’S CLEANING CREW LTD 40 Oak Street, Kelty, Fife, KY4 0AJ, United Kingdom
ASHNOR INVESTMENTS LTD 16 Ladywind, Fife, KY15 4DE, Scotland
FORTH AGRICULTURAL LIMITED South Dundonald Farm, Cardenden, Fife, KY5 0AL, United Kingdom
GOLDEN TICKETS 2020 LTD 2a Forbes Road, Fife, KY11 2AN, Scotland
ADS (ALBA DIGITAL SOLUTIONS) LLP 91 High Street, Inverkeithing, Fife, KY11 1NW, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WJM SECRETARIES LIMITED Secretary (Active) 302 St Vincent Street, Glasgow, Great Britain, G2 5RZ /
19 March 2004
/
BRIGGS, David William Director (Active) 99 Adalsvej, 2970 Horsholm, Denmark February 1965 /
24 March 2016
British /
France
Sales And Marketing Director
RIDDLE, Keith Kendall Director (Active) Drumwell, Blebo Craigs, Cupar, Fife, KY15 5UG December 1964 /
18 August 2003
British /
Scotland
Managing Director
TANG-JENSEN, Jorgen Director (Active) 11 Tuborg Boulevard, 4th, 2900 Hellerup, Denmark August 1956 /
1 March 1990
Danish /
Denmark
Director
D.W. COMPANY SERVICES LIMITED Secretary (Resigned) 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN /
13 March 1998
/
D.W. COMPANY SERVICES LIMITED Secretary (Resigned) 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN /
/
WRIGHT JOHNSTON & MACKENZIE Secretary (Resigned) 302 St Vincent Street, Glasgow, G2 5RZ /
11 February 1999
/
BANG, Peter Director (Resigned) 4 Enemarksvej, 2820 Gentofte, Denmark April 1969 /
12 March 2009
Danish /
Denmark
Chief Financial Officer
BARRETT, Laurence Charles Director (Resigned) Northwoods, 7 Mount Frost Place, Markinch, Fife, KY7 6JH December 1954 /
1 May 2003
British /
United Kingdom
Company Director
BAY-SMIDT, Hroar Director (Resigned) Skovbogaards Alle 9 St., Valby, 2500, Denmark December 1960 /
7 March 2006
Danish /
Market Director
BRIGGS, David William Director (Resigned) 19c Fettes Row, Edinburgh, Lothian, EH3 6RH February 1965 /
13 March 1998
British /
Managing Director
GRAVERSEN, Ole Rene Director (Resigned) Kirsebaerhaven 21, Skanderborg, DK8660 March 1964 /
20 March 2001
Danish /
Logistics Director
HAMILTON, John Douglas Director (Resigned) Butterwell House, Milnathort, Kinross, Fife, KY13 7SW February 1936 /
British /
Managing Director
HAUGAARD, Kristian Director (Resigned) 6 Skyttevej, 5591 Gelsted, Denmark, FOREIGN /
Danish /
Managing Director
KANN-RASMUSSEN, Lars Erik Director (Resigned) 39 Sovej, Dk 2840, Holte, Denmark February 1939 /
Danish /
Denmark
Managing Director
KANN-RASMUSSEN, Mads Director (Resigned) Sokolova 654/1d, 619 00, Brno, Czech Republic January 1973 /
26 March 2014
Danish /
Czech Republic
Project Manager
KNUDSEN, Peter Kragh Director (Resigned) Fagerbo 37, Vedbaek, Denmark, DK2950 February 1966 /
7 March 2005
Danish /
Director Of Logistics
PETERSEN, Jesper Franck Director (Resigned) 8b Boswall Road, Edinburgh, Midlothian, EH5 3RH November 1963 /
31 August 1998
Danish /
Company Director
SCHAMBYE, Jacob Thalsgaard Director (Resigned) Troldager 5, Trorod, 2950 Vedbaek, Denmark December 1969 /
15 March 2010
Danish /
Denmark
Sales Director

Competitor

Search similar business entities

Post Town FIFE
Post Code KY7 4ND
SIC Code 46900 - Non-specialised wholesale trade

Improve Information

Please provide details on VELUX COMPANY LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches