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.
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 | : |
|
Registered Address | : | Unit 7, Ockham Drive, Greenford, London, England, UB6 0FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Ockham Drive, Greenford, England, UB6 0FD | Director | 12 April 2019 | Active |
Unit 7, Ockham Drive, Greenford, England, UB6 0FD | Director | 12 April 2019 | Active |
Unit 7, Ockham Drive, Greenford, England, UB6 0FD | Director | 01 September 2021 | Active |
Unit 7, Ockham Drive, Greenford, England, UB6 0FD | Director | 26 January 2011 | Active |
Unit 7, Ockham Drive, Greenford, England, UB6 0FD | Director | 26 January 2011 | Active |
Unit 7, Ockham Drive, Greenford, England, UB6 0FD | Secretary | 07 December 2017 | Active |
Quinta Patino, 32 Avenida Da Republica 1910, 2645-143 Alcbid Eche/Estoril, Portugal, | Director | 13 September 2017 | Active |
Unit 23, Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 08 January 2013 | Active |
Unit 7, Ockham Drive, Greenford, England, UB6 0FD | Director | 04 March 2014 | Active |
Unit 7, Ockham Drive, Greenford, England, UB6 0FD | Director | 12 April 2019 | Active |
Airport House, The Airport, Cambridge, Newmarket Road, Cambridge, England, CB5 8RX | Director | 20 July 2015 | Active |
6, Queensgate Terrace, Castlebar Park, London, United Kingdom, W5 1HR | Director | 26 January 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Capital | Capital allotment shares. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Termination secretary company with name termination date. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Resolution | Resolution. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.