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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 16, Devenonshire Court, New Hall Road, Salford, Manchester, England, M7 4JT | Secretary | 29 March 2016 | Active |
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS | Secretary | 01 January 2023 | Active |
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS | Director | 01 January 2023 | Active |
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS | Director | 01 January 2023 | Active |
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR | Director | 18 March 2016 | Active |
22, Brantwood Road, Salford, England, M7 4FL | Director | 22 June 2020 | Active |
22, Brantwood Road, Salford, England, M7 4FL | Director | 22 June 2020 | Active |
22, Brantwood Road, Salford, England, M7 4FL | Director | 22 June 2020 | Active |
22, Brantwood Road, Salford, England, M7 4FL | Director | 22 June 2020 | Active |
21 Elmcroft Avenue, Golders Green, England, NW11 0RS | Director | 29 March 2016 | Active |
22 Brantwood Road, Salford, Manchester, England, M7 4FL | Director | 29 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person secretary company with name date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-30 | Officers | Appoint person director company with name date. | Download |
2021-08-30 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.