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..
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 | : |
|
Registered Address | : | 20 Lambardes, New Ash Green, Longfield, Kent, DA3 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Lambardes, New Ash Green, Longfield, DA3 8HX | Secretary | 01 November 2004 | Active |
20 Lambardes, New Ash Green, Dartford, DA3 8HX | Director | 26 November 2001 | Active |
1b Commonwealth Buildings, Woolwich Church Street, London, England, SE18 5NS | Director | 01 January 2016 | Active |
29 Hornbeam Way, Laindon, Basildon, SS15 4HF | Secretary | 01 November 2002 | Active |
11 Heath Road, Bexley, DA5 2DW | Secretary | 26 November 2001 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 08 November 2001 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 08 November 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-11-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-22 | Resolution | Resolution. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Officers | Appoint person director company with name date. | Download |
2016-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.