This company is commonly known as Vacuna Living Limited. The company was founded just now and was given the registration number 07699619. The firm's registered office is in YORK. You can find them at 2c Harwood Road, Northminster Business Park, York, North Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | VACUNA LIVING LIMITED |
---|---|---|
Company Number | : | 07699619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2011 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2c Harwood Road, Northminster Business Park, York, North Yorkshire, United Kingdom, YO26 6QU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2c Harwood Road, Northminster Business Park, York, United Kingdom, YO26 6QU | Director | 30 June 2012 | Active |
2c Harwood Road, Northminster Business Park, York, United Kingdom, YO26 6QU | Director | 11 July 2011 | Active |
Tancred Investments Limited | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26, St. Thomas's Way, York, England, YO26 8BE |
Nature of control | : |
|
Mr Joe Hutchinson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2c Harwood Road, Northminster Business Park, York, United Kingdom, YO26 6QU |
Nature of control | : |
|
Ms Daniela Hutchinson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 2c Harwood Road, Northminster Business Park, York, United Kingdom, YO26 6QU |
Nature of control | : |
|
Mr Joe Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Wilton Rise, York, United Kingdom, YO24 4BT |
Nature of control | : |
|
Ms Daniela Nienstedt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 2c Harwood Road, Northminster Business Park, York, United Kingdom, YO26 6QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Accounts | Change account reference date company previous extended. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.