This company is commonly known as Vantage Products Ltd. The company was founded 29 years ago and was given the registration number 02963603. The firm's registered office is in DAVENTRY. You can find them at The Die Pat Centre, Broad March, Daventry, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VANTAGE PRODUCTS LTD |
---|---|---|
Company Number | : | 02963603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Die Pat Centre, Broad March, Daventry, Northamptonshire, NN11 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Die Pat Centre, Broad March, Daventry, NN11 4HE | Secretary | 27 June 2008 | Active |
The Die Pat Centre, Broad March, Daventry, NN11 4HE | Director | 27 June 2008 | Active |
The Die Pat Centre, Broad March, Daventry, NN11 4HE | Director | 27 June 2008 | Active |
10 Dalbury Road, Dronfield Woodhouse, Sheffield, S18 8YT | Secretary | 31 August 1994 | Active |
Apartment 2 Whiteley Wood House, 50 Woofindin Avenue, Sheffield, S11 7FG | Secretary | 05 April 2007 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 31 August 1994 | Active |
10 Dalbury Road, Dronfield Woodhouse, Sheffield, S18 8YT | Director | 27 March 2007 | Active |
10 Dalbury Road, Dronfield Woodhouse, Sheffield, S18 8YT | Director | 27 March 2006 | Active |
10 Dalbury Road, Dronfield Woodhouse, S18 8YT | Director | 31 August 1994 | Active |
The Die-Pat Centre, Broad March, Long March Industrial Estate, Daventry, NN11 4HE | Director | 01 April 2014 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 31 August 1994 | Active |
The Die Pat Centre, Broad March, Daventry, NN11 4HE | Director | 27 June 2008 | Active |
The Die Pat Centre, Broad March, Daventry, NN11 4HE | Director | 01 April 2014 | Active |
Brander-Gleghorn Holdings Ltd | ||
Notified on | : | 25 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Caroline Street, Birmingham, England, B3 1TR |
Nature of control | : |
|
Die-Pat Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Die-Pat Centre, Broad March, Daventry, England, NN11 4HE |
Nature of control | : |
|
Die-Pat Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Die-Pat Centre, Broad March, Daventry, England, NN11 4HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Accounts | Accounts with accounts type small. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Capital | Capital allotment shares. | Download |
2016-10-04 | Accounts | Accounts with accounts type small. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.