UKBizDB.co.uk

RASCALS VINTAGE LTD

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

This company is commonly known as Rascals Vintage Ltd. The company was founded 6 years ago and was given the registration number 10935508. The firm's registered office is in STECHFORD. You can find them at Unit 5 Leviss Industrial Estate, Station Road, Stechford, Birmingham. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:RASCALS VINTAGE LTD
Company Number:10935508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 5 Leviss Industrial Estate, Station Road, Stechford, Birmingham, England, B33 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD

Director11 May 2022Active
Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD

Director11 May 2022Active
Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD

Director19 June 2018Active
Unit 5, Leviss Industrial Estate, Station Road, Stechford, England, B33 9AE

Director29 August 2017Active
Unit 5, Leviss Industrial Estate, Station Road, Stechford, England, B33 9AE

Director29 August 2017Active

People with Significant Control

Mr Steven Frank Hughes
Notified on:11 May 2022
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Unit 5, Leviss Industrial Estate, Stechford, England, B33 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Byron Harrison
Notified on:11 May 2022
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Unit 5, Leviss Industrial Estate, Stechford, England, B33 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leon Jamie Jennings
Notified on:18 February 2020
Status:Active
Date of birth:February 1992
Nationality:British
Address:Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
The Fraternity Group Ltd
Notified on:19 June 2018
Status:Active
Country of residence:England
Address:Unit 5 Leviss Industrial Estate, Station Road, Birmingham, England, B33 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James George Wells
Notified on:29 August 2017
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Unit 5, Leviss Industrial Estate, Stechford, England, B33 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Nathaniel Thomas
Notified on:29 August 2017
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Unit 5, Leviss Industrial Estate, Stechford, England, B33 9AE
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Insolvency

Liquidation disclaimer notice.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-09-25Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-25Resolution

Resolution.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Address

Change registered office address company with date old address new address.

Download
2022-07-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-23Persons with significant control

Cessation of a person with significant control.

Download
2022-07-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Officers

Change person director company with change date.

Download
2021-12-11Persons with significant control

Change to a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.