UKBizDB.co.uk

VANTAGE PRESS LIMITED

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

This company is commonly known as Vantage Press Limited. The company was founded 22 years ago and was given the registration number 04319467. The firm's registered office is in LONGFIELD. You can find them at 20 Lambardes, New Ash Green, Longfield, Kent. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:VANTAGE PRESS LIMITED
Company Number:04319467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2001
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:20 Lambardes, New Ash Green, Longfield, Kent, DA3 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Lambardes, New Ash Green, Longfield, DA3 8HX

Secretary01 November 2004Active
20 Lambardes, New Ash Green, Dartford, DA3 8HX

Director26 November 2001Active
1b Commonwealth Buildings, Woolwich Church Street, London, England, SE18 5NS

Director01 January 2016Active
29 Hornbeam Way, Laindon, Basildon, SS15 4HF

Secretary01 November 2002Active
11 Heath Road, Bexley, DA5 2DW

Secretary26 November 2001Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary08 November 2001Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director08 November 2001Active

People with Significant Control

Mr Laurence Ernest Skelton
Notified on:08 November 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:20, Lambardes, Longfield, England, DA3 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Norah Teresa Skelton
Notified on:06 November 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Allan House, 10 John Princes Street, London, England, W1G 0AH
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-15Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-05-11Mortgage

Mortgage satisfy charge full.

Download
2016-05-11Mortgage

Mortgage satisfy charge full.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.