UKBizDB.co.uk

FEEL THE VIBE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Feel The Vibe Ltd. The company was founded 13 years ago and was given the registration number 07619019. The firm's registered office is in MANSFIELD. You can find them at Edwinstowe House, Edwinstowe, Mansfield, Nottinghamshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:FEEL THE VIBE LTD
Company Number:07619019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2011
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Edwinstowe House, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edwinstowe House, Edwinstowe, Mansfield, England, NG21 9PR

Director11 March 2014Active
Edwinstowe House, Edwinstowe, Mansfield, NG21 9PR

Director27 April 2015Active
Edwinstowe House, Edwinstowe, Mansfield, England, NG21 9PR

Director30 January 2013Active
56, Sherwood Street, Hucknall, Nottingham, United Kingdom, NG15 7SE

Director03 May 2011Active

People with Significant Control

Mrs Jacqueline Anne Jackson
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Edwinstowe House, High Street, Mansfield, England, NG21 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tyron Ward Jackson
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Edwinstowe House, High Street, Mansfield, England, NG21 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-29Dissolution

Dissolution application strike off company.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Officers

Change person director company with change date.

Download
2016-06-17Officers

Change person director company with change date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Officers

Appoint person director company with name date.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Accounts

Change account reference date company previous shortened.

Download
2014-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Officers

Termination director company with name.

Download
2014-03-12Officers

Termination director company with name.

Download
2014-03-12Officers

Appoint person director company with name.

Download
2014-02-07Accounts

Accounts with accounts type total exemption small.

Download
2013-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.