UKBizDB.co.uk

VANILLA WHITE LIMITED

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

This company is commonly known as Vanilla White Limited. The company was founded 17 years ago and was given the registration number 05893570. The firm's registered office is in LITTLEHAMPTON. You can find them at 41b Beach Road, , Littlehampton, West Sussex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:VANILLA WHITE LIMITED
Company Number:05893570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2006
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:41b Beach Road, Littlehampton, West Sussex, United Kingdom, BN17 5JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Portland Close, Littlehampton, England, BN17 6SJ

Secretary01 December 2013Active
7 Portland Close, Littlehampton, England, BN17 6SJ

Director01 December 2013Active
7 Portland Close, Littlehampton, England, BN17 6SJ

Director01 December 2013Active
10 Seaton Road, Wick, Littlehampton, England, BN17 7LG

Director01 August 2006Active
17 Ferring Lane, Ferring, Worthing, BN12 6QU

Secretary01 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 August 2006Active
17 Ferring Lane, Ferring, Worthing, BN12 6QU

Director01 August 2006Active

People with Significant Control

Miss Lucy Ann White
Notified on:06 June 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:22 Holly Drive, Littlehampton, England, BN17 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Jonathan Osborne
Notified on:06 June 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:7 Portland Close, Littlehampton, England, BN17 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Eleanor Osborne
Notified on:06 June 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:7 Portland Close, Littlehampton, England, BN17 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Ann White
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:10 Seaton Road, Wick, Littlehampton, England, BN17 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Jonathan Osborne
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:7 Portland Close, Littlehampton, England, BN17 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Eleanor Osborne
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:7 Portland Close, Littlehampton, England, BN17 6SJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved compulsory.

Download
2021-08-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Officers

Change person secretary company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person secretary company with change date.

Download
2019-10-22Accounts

Accounts amended with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Address

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

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.