UKBizDB.co.uk

VINTAGE COLLECTIBLE CLOTHING LTD

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

This company is commonly known as Vintage Collectible Clothing Ltd. The company was founded 12 years ago and was given the registration number 07905666. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.

Company Information

Name:VINTAGE COLLECTIBLE CLOTHING LTD
Company Number:07905666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England, KT1 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ashfield Accountancy, First Floor, 33 Chertsey Rd, Woking, United Kingdom, GU21 5AJ

Director11 January 2012Active
C/O Ashfield Accountancy, First Floor, 33 Chertsey Rd, Woking, United Kingdom, GU21 5AJ

Director01 November 2012Active
Orchard House, Whitmoor Lane, Guildford, United Kingdom, GU4 7QB

Director11 January 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director11 January 2012Active

People with Significant Control

Mrs Vanessa Leach
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O Suite 3a, Oriental Road, Woking, United Kingdom, GU22 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Faye Campbell
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Suite 3a, Oriental Road, Woking, United Kingdom, GU22 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Leach
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:C/O Ashfield Accountancy Service, Suite 3a, Woking, England, GU22 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Robert Charles Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:C/O Ashfield Accountancy Service, Suite 3a, Woking, England, GU22 7AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Gazette

Gazette filings brought up to date.

Download
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2024-01-24Gazette

Gazette filings brought up to date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Address

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

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Gazette

Gazette filings brought up to date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-30Address

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

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.