UKBizDB.co.uk

VANTAGE POWER LIMITED

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

This company is commonly known as Vantage Power Limited. The company was founded 13 years ago and was given the registration number 07506426. The firm's registered office is in GREENFORD. You can find them at Unit 7, Ockham Drive, Greenford, London. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:VANTAGE POWER LIMITED
Company Number:07506426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 7, Ockham Drive, Greenford, London, England, UB6 0FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Ockham Drive, Greenford, England, UB6 0FD

Director12 April 2019Active
Unit 7, Ockham Drive, Greenford, England, UB6 0FD

Director12 April 2019Active
Unit 7, Ockham Drive, Greenford, England, UB6 0FD

Director01 September 2021Active
Unit 7, Ockham Drive, Greenford, England, UB6 0FD

Director26 January 2011Active
Unit 7, Ockham Drive, Greenford, England, UB6 0FD

Director26 January 2011Active
Unit 7, Ockham Drive, Greenford, England, UB6 0FD

Secretary07 December 2017Active
Quinta Patino, 32 Avenida Da Republica 1910, 2645-143 Alcbid Eche/Estoril, Portugal,

Director13 September 2017Active
Unit 23, Canalot Studios, 222 Kensal Road, London, England, W10 5BN

Director08 January 2013Active
Unit 7, Ockham Drive, Greenford, England, UB6 0FD

Director04 March 2014Active
Unit 7, Ockham Drive, Greenford, England, UB6 0FD

Director12 April 2019Active
Airport House, The Airport, Cambridge, Newmarket Road, Cambridge, England, CB5 8RX

Director20 July 2015Active
6, Queensgate Terrace, Castlebar Park, London, United Kingdom, W5 1HR

Director26 January 2011Active

People with Significant Control

Allison Transmission International Holdings Llc
Notified on:12 April 2019
Status:Active
Country of residence:United States
Address:One, Allison Way, Indianapolis, United States,
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 (7 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-18Capital

Capital allotment shares.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-11Resolution

Resolution.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.