UKBizDB.co.uk

VINTAGE SUPPLIES LIMITED

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

This company is commonly known as Vintage Supplies Limited. The company was founded 37 years ago and was given the registration number 02099573. The firm's registered office is in MALVERN. You can find them at Unit 7 Merebrook Business Park, Hanley Road, Malvern, Worcestershire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:VINTAGE SUPPLIES LIMITED
Company Number:02099573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 7 Merebrook Business Park, Hanley Road, Malvern, Worcestershire, England, WR13 6NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Merebrook Business Park, Hanley Road, Malvern, England, WR13 6NP

Director05 June 2017Active
Unit 7 Merebrook Business Park, Hanley Road, Malvern, England, WR13 6NP

Director04 January 2022Active
Unit 7 Merebrook Business Park, Hanley Road, Malvern, England, WR13 6NP

Director05 June 2017Active
88 Lyndford Road, Stalham, Norwich, NR12 9BD

Secretary01 October 2003Active
7 Tollhouse Road, Dereham Road, Norwich, NR5 8QF

Secretary-Active
Barney's Farm, Happisburgh, Norwich, NR12 0RX

Director-Active
Unit 7 Merebrook Business Park, Hanley Road, Malvern, England, WR13 6NP

Director05 June 2017Active

People with Significant Control

Worcester Holdings Limited
Notified on:05 June 2017
Status:Active
Country of residence:England
Address:Unit 7 Merebrook Business Park, Hanley Road, Malvern, England, WR13 6NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul George Beck
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Unit 3 Merebrook Business Park, Hanley Road, Malvern, England, WR13 6NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Persons with significant control

Change to a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Address

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

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Address

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

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Accounts

Change account reference date company previous shortened.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Address

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

Download

Copyright © 2024. All rights reserved.