UKBizDB.co.uk

VINTIQUE LIMITED

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

This company is commonly known as Vintique Limited. The company was founded 8 years ago and was given the registration number 10121172. The firm's registered office is in BANBURY. You can find them at 2a Cope Road, , Banbury, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VINTIQUE LIMITED
Company Number:10121172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2a Cope Road, Banbury, Oxfordshire, England, OX16 2EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Cope Road, Banbury, England, OX16 2EH

Director17 May 2021Active
2a, Cope Road, Banbury, England, OX16 2EH

Director29 June 2017Active
2a, Cope Road, Banbury, United Kingdom, OX16 2EH

Director13 April 2016Active
2a, Cope Road, Banbury, United Kingdom, OX16 2EH

Director13 April 2016Active

People with Significant Control

Mrs Lydia Susan Smith
Notified on:18 June 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:2a, Cope Road, Banbury, United Kingdom, OX16 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Charles Smith
Notified on:07 July 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:2a, Cope Road, Banbury, England, OX16 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachel Wallett
Notified on:13 April 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:2a, Cope Road, Banbury, United Kingdom, OX16 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Paul Stanley
Notified on:13 April 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:2a, Cope Road, Banbury, United Kingdom, OX16 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Gazette

Gazette filings brought up to date.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.