UKBizDB.co.uk

VECTIS TRADING LIMITED

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

This company is commonly known as Vectis Trading Limited. The company was founded 13 years ago and was given the registration number 07389226. The firm's registered office is in NEWPORT. You can find them at 55 Manners View, , Newport, Isle Of Wight. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:VECTIS TRADING LIMITED
Company Number:07389226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:55 Manners View, Newport, Isle Of Wight, PO30 5FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Manners View, Newport, PO30 5FA

Director14 January 2022Active
55, Manners View, Newport, PO30 5FA

Director20 December 2019Active
55, Manners View, Newport, PO30 5FA

Secretary28 September 2010Active
55, Manners View, Newport, PO30 5FA

Director09 March 2015Active
55, Manners View, Newport, PO30 5FA

Director20 December 2019Active
55, Manners View, Newport, PO30 5FA

Director28 September 2010Active

People with Significant Control

Mr Patrick Knowles
Notified on:28 November 2023
Status:Active
Date of birth:June 1980
Nationality:British
Address:55, Manners View, Newport, PO30 5FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Knowles
Notified on:14 January 2022
Status:Active
Date of birth:September 1977
Nationality:British
Address:55, Manners View, Newport, PO30 5FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kate Meredith Holbrook
Notified on:20 December 2019
Status:Active
Date of birth:June 1977
Nationality:Canadian
Country of residence:United Kingdom
Address:55, Manners View, Newport, United Kingdom, PO30 5FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Christopher Carter
Notified on:07 October 2019
Status:Active
Date of birth:December 1981
Nationality:British
Address:55, Manners View, Newport, PO30 5FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Avalon House International Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:114, Baring Road, Cowes, England, PO31 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Persons with significant control

Second filing notification of a person with significant control.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.