UKBizDB.co.uk

VAULT VINTAGE WHOLESALE LTD

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

This company is commonly known as Vault Vintage Wholesale Ltd. The company was founded 4 years ago and was given the registration number 12368950. The firm's registered office is in NOTTINGHAM. You can find them at Unit 4, Bailey Brook Business Park Amber Drive, Langley Mill, Nottingham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:VAULT VINTAGE WHOLESALE LTD
Company Number:12368950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 4, Bailey Brook Business Park Amber Drive, Langley Mill, Nottingham, England, NG16 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Bailey Brook Business Park, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director29 March 2022Active
Unit 18, Bailey Brook Business Park, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director18 December 2019Active
Unit 4, Bailey Brook Business Park, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director22 December 2019Active

People with Significant Control

Mr Dalton Connor Bramley
Notified on:29 March 2022
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Unit 18, Bailey Brook Business Park, Amber Drive, Nottingham, England, NG16 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alex Tribbensee
Notified on:18 December 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Unit 4, Bailey Brook Business Park, Amber Drive, Nottingham, England, NG16 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lawrence Edward Varley
Notified on:18 December 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Unit 18, Bailey Brook Business Park, Amber Drive, Nottingham, England, NG16 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Change account reference date company previous extended.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Address

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

Download
2022-04-28Change of name

Certificate change of name company.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Capital

Capital allotment shares.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-13Address

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

Download
2019-12-22Officers

Appoint person director company with name date.

Download
2019-12-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.