UKBizDB.co.uk

VINTIG LTD

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

This company is commonly known as Vintig Ltd. The company was founded 7 years ago and was given the registration number 10455128. The firm's registered office is in CHELMSFORD. You can find them at Unit1, Yard 1, Pools Lane, Highwood, Chelmsford, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:VINTIG LTD
Company Number:10455128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 47910 - Retail sale via mail order houses or via Internet
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit1, Yard 1, Pools Lane, Highwood, Chelmsford, England, CM1 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Kataria Point, 1 Riches Road, Ilford, England, IG1 1JH

Director16 December 2021Active
Unit 1, Kataria Point, 1 Riches Road, Ilford, England, IG1 1JH

Director13 February 2018Active
2 Lambourne Road, Ilford, England, IG3 8BD

Director01 November 2016Active

People with Significant Control

Mr Usman Khan
Notified on:16 December 2021
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Unit 1, Kataria Point, 1 Riches Road, Ilford, England, IG1 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Adam
Notified on:01 March 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit1,, Yard 1, Pools Lane, Chelmsford, England, CM1 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dania Khan
Notified on:01 March 2018
Status:Active
Date of birth:July 1990
Nationality:Pakistani
Country of residence:England
Address:Unit 1, Kataria Point, 1 Riches Road, Ilford, England, IG1 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Usman Khan
Notified on:01 November 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:2 Lambourne Road, Ilford, England, IG3 8BD
Nature of control:
  • Significant influence or control

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
2024-03-05Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2021-12-17Change of name

Certificate change of name company.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Address

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

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Address

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

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.