This company is commonly known as Vantage Auto Trader Limited. The company was founded 11 years ago and was given the registration number 08243384. The firm's registered office is in WASHINGTON. You can find them at 22 Whitworth Road, Armstrong, Washington, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | VANTAGE AUTO TRADER LIMITED |
---|---|---|
Company Number | : | 08243384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2012 |
End of financial year | : | 05 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Whitworth Road, Armstrong, Washington, England, NE37 1PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A Chrisanden Court, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, United Kingdom, NE13 7GA | Director | 15 October 2020 | Active |
Northeast It & Network Services Ltd, 32a Grainger Park Road, Newcastle Upon Tyne, United Kingdom, NE4 8SA | Director | 08 October 2012 | Active |
60, Beaconsfield Street, Newcastle Upon Tyne, United Kingdom, NE4 5JN | Director | 08 October 2012 | Active |
22, Whitworth Road, Armstrong, Washington, England, NE37 1PP | Director | 15 June 2020 | Active |
Mr Ali Asghar | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | A Chrisanden Court, Brunswick Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE13 7GA |
Nature of control | : |
|
Mr Hokam Khan Umerzy | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Whitworth Road, Washington, England, NE37 1PP |
Nature of control | : |
|
Mr Zahid Hussain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | Northeast It & Network Services Ltd, 32a Grainger Park Road, Newcastle Upon Tyne, United Kingdom, NE4 8SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Resolution | Resolution. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-21 | Gazette | Gazette notice voluntary. | Download |
2020-07-14 | Dissolution | Dissolution application strike off company. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Accounts | Change account reference date company previous extended. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.