UKBizDB.co.uk

VANTAGE AUTO TRADER LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:22 Whitworth Road, Armstrong, Washington, England, NE37 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A Chrisanden Court, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, United Kingdom, NE13 7GA

Director15 October 2020Active
Northeast It & Network Services Ltd, 32a Grainger Park Road, Newcastle Upon Tyne, United Kingdom, NE4 8SA

Director08 October 2012Active
60, Beaconsfield Street, Newcastle Upon Tyne, United Kingdom, NE4 5JN

Director08 October 2012Active
22, Whitworth Road, Armstrong, Washington, England, NE37 1PP

Director15 June 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-01-18Address

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

Download
2020-11-30Resolution

Resolution.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-21Gazette

Gazette notice voluntary.

Download
2020-07-14Dissolution

Dissolution application strike off company.

Download
2020-07-14Address

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

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-06-15Address

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

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Accounts

Change account reference date company previous extended.

Download
2019-10-22Address

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

Download

Copyright © 2024. All rights reserved.