UKBizDB.co.uk

VINTAGE FOR LESS LIMITED

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

This company is commonly known as Vintage For Less Limited. The company was founded 8 years ago and was given the registration number 10072175. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VINTAGE FOR LESS LIMITED
Company Number:10072175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England, M25 9WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 16, Devenonshire Court, New Hall Road, Salford, Manchester, England, M7 4JT

Secretary29 March 2016Active
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Secretary01 January 2023Active
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director01 January 2023Active
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director01 January 2023Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director18 March 2016Active
22, Brantwood Road, Salford, England, M7 4FL

Director22 June 2020Active
22, Brantwood Road, Salford, England, M7 4FL

Director22 June 2020Active
22, Brantwood Road, Salford, England, M7 4FL

Director22 June 2020Active
22, Brantwood Road, Salford, England, M7 4FL

Director22 June 2020Active
21 Elmcroft Avenue, Golders Green, England, NW11 0RS

Director29 March 2016Active
22 Brantwood Road, Salford, Manchester, England, M7 4FL

Director29 March 2016Active

People with Significant Control

Mrs Hannah Roberts
Notified on:22 June 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:22, Brantwood Road, Salford, England, M7 4FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Yael Frommer
Notified on:22 June 2020
Status:Active
Date of birth:February 1963
Nationality:German
Country of residence:England
Address:21, Elmcroft Avenue, London, England, NW11 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle Frommer
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:1st Floor Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jacob Frommer
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:22 Brantwood Road, Salford, Manchester, England, M7 4FL
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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person secretary company with name date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-30Officers

Appoint person director company with name date.

Download
2021-08-30Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.