UKBizDB.co.uk

VANTEC CAMPERS LIMITED

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

This company is commonly known as Vantec Campers Limited. The company was founded 45 years ago and was given the registration number 01413689. The firm's registered office is in NEWCASTLE. You can find them at 38 Park Road, Silverdale, Newcastle, Staffordshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:VANTEC CAMPERS LIMITED
Company Number:01413689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:38 Park Road, Silverdale, Newcastle, Staffordshire, England, ST5 6LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Clumber Grove, Newcastle-Under-Lyme, England, ST5 3AU

Secretary20 August 2018Active
38, Park Road, Silverdale, Newcastle, United Kingdom, ST5 6LP

Director21 March 2012Active
38, Park Road, Silverdale, Newcastle, Uk, ST5 6LP

Secretary12 March 2012Active
585, Trentham Road, Stoke-On-Trent, ST3 3BN

Secretary19 March 2013Active
64 Park Road, Silverdale, Newcastle, ST5 6LP

Secretary29 January 1996Active
New House Farm, Melverley, Oswestry, SY10 8PG

Secretary-Active
61-63 High Street, Silverdale, Newcastle, ST5 6LY

Director01 September 2016Active
38, Park Road, Silverdale, Newcastle Under Lyme, ST5 6LP

Director12 March 2004Active
64 Park Road, Silverdale, Newcastle, ST5 6LP

Director-Active
New House Farm, Melverley, Oswestry, SY10 8PG

Director-Active

People with Significant Control

Mrs Rachel Susan Muncey
Notified on:01 July 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:61-63 High Street, Newcastle, ST5 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Trevor Shepherd
Notified on:01 July 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:2, Clumber Grove, Newcastle-Under-Lyme, England, ST5 3AU
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Address

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

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Resolution

Resolution.

Download
2020-05-04Resolution

Resolution.

Download
2020-05-01Address

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

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download
2018-08-20Officers

Appoint person secretary company with name date.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Accounts

Change account reference date company previous shortened.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.