UKBizDB.co.uk

VINTAGE SOFA CO LIMITED

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

This company is commonly known as Vintage Sofa Co Limited. The company was founded 7 years ago and was given the registration number 10323477. The firm's registered office is in HALIFAX. You can find them at Jowler Mill Jowler, Luddendenfoot, Halifax, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:VINTAGE SOFA CO LIMITED
Company Number:10323477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Jowler Mill Jowler, Luddendenfoot, Halifax, West Yorkshire, United Kingdom, HX2 6TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Wainstalls Mill Business Park, Cold Edge Road, Halifax, United Kingdom, HX2 7UR

Secretary10 August 2016Active
Unit A, Wainstalls Mill Business Park, Cold Edge Road, Halifax, United Kingdom, HX2 7UR

Director17 March 2023Active
Jowler Mill, Jowler, Luddendenfoot, Halifax, United Kingdom, HX2 6TB

Director09 June 2017Active
Unit A, Wainstalls Mill Business Park, Cold Edge Road, Halifax, United Kingdom, HX2 7UR

Director10 August 2016Active
Unit A, Wainstalls Mill Business Park, Cold Edge Road, Halifax, United Kingdom, HX2 7UR

Director17 March 2023Active
Unit A, Wainstalls Mill Business Park, Cold Edge Road, Halifax, United Kingdom, HX2 7UR

Director06 April 2023Active
Unit A, Wainstalls Mill Business Park, Cold Edge Road, Halifax, United Kingdom, HX2 7UR

Director17 March 2023Active

People with Significant Control

Mrs Katy Hawes
Notified on:30 July 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Wainstalls Mill Business Park, Halifax, United Kingdom, HX2 7UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Hawes
Notified on:10 August 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Wainstalls Mill Business Park, Halifax, United Kingdom, HX2 7UR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-12-21Address

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

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-24Persons with significant control

Change to a person with significant control.

Download
2022-04-24Persons with significant control

Change to a person with significant control.

Download
2022-04-24Officers

Change person director company with change date.

Download
2022-04-24Officers

Change person director company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.