This company is commonly known as Vintage N Rare Guitars Limited. The company was founded 9 years ago and was given the registration number 09199475. The firm's registered office is in BATH. You can find them at 11 Queen Street, , Bath, . This company's SIC code is 47591 - Retail sale of musical instruments and scores.
Name | : | VINTAGE N RARE GUITARS LIMITED |
---|---|---|
Company Number | : | 09199475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Queen Street, Bath, BA1 1HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Queen Street, Bath, England, BA1 1HE | Director | 09 March 2020 | Active |
New Forest House, Ystradowen, Cowbridge, Wales, CF71 7SZ | Director | 06 March 2020 | Active |
11, Queen Street, Bath, BA1 1HE | Director | 06 March 2020 | Active |
11, Queen Street, Bath, United Kingdom, BA1 1HE | Secretary | 10 October 2014 | Active |
11, Queen Street, Bath, United Kingdom, BA1 1HE | Director | 02 September 2014 | Active |
11, Queen Street, Bath, BA1 1HE | Director | 02 November 2016 | Active |
Mr Stephen George Hove | ||
Notified on | : | 23 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Queen Street, Bath, England, BA1 1HE |
Nature of control | : |
|
Mrs Elizabeth Raymond | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | New Forest House, Ystradowen, Cowbridge, Wales, CF71 7SZ |
Nature of control | : |
|
Mr Nigel Kenneth Pulsford | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 11, Queen Street, Bath, BA1 1HE |
Nature of control | : |
|
Miss Victoria Alice Starr Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | 11, Queen Street, Bath, BA1 1HE |
Nature of control | : |
|
Mr Roderick Andrew Brakes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | 11, Queen Street, Bath, BA1 1HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Incorporation | Memorandum articles. | Download |
2023-03-28 | Resolution | Resolution. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Capital | Capital allotment shares. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.