Cottingley
Bingley
West Yorkshire
BD16 1WF
Director Name | Mrs Shallu Sharma |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Unit 55 Campus Road, Listerhills Science Park Bradford BD7 1HR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | vantagetrading.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 794451005 |
Telephone region | Mobile |
Registered Address | Unit 55 Campus Road, Listerhills Science Park Bradford BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £1,515 |
Cash | £34,549 |
Current Liabilities | £48,289 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
15 November 2013 | Delivered on: 18 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (5 pages) |
25 September 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
24 May 2022 | Unaudited abridged accounts made up to 31 October 2021 (5 pages) |
21 September 2021 | Unaudited abridged accounts made up to 31 October 2020 (5 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
31 July 2019 | Change of details for Mr Satyajit Sharma as a person with significant control on 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
17 December 2018 | Appointment of Mrs Shallu Sharma as a director on 1 December 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 May 2017 | Registered office address changed from Unit 1 Room 2 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR to Unit 55 Campus Road, Listerhills Science Park Bradford BD7 1HR on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Unit 1 Room 2 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR to Unit 55 Campus Road, Listerhills Science Park Bradford BD7 1HR on 31 May 2017 (1 page) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 November 2013 | Registration of charge 066564930001 (8 pages) |
18 November 2013 | Registration of charge 066564930001 (8 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from 33 Lysander Way Cottingley Bingley West Yorkshire BD16 1WF United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 33 Lysander Way Cottingley Bingley West Yorkshire BD16 1WF United Kingdom on 16 August 2011 (1 page) |
10 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Mr Satyajit Sharma on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Satyajit Sharma on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Satyajit Sharma on 1 September 2010 (2 pages) |
30 September 2010 | Registered office address changed from 69 Duchy Drive Bradford BD9 5LS on 30 September 2010 (1 page) |
30 September 2010 | Director's details changed for Mr Satyajit Sharma on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Satyajit Sharma on 1 September 2010 (2 pages) |
30 September 2010 | Registered office address changed from 69 Duchy Drive Bradford BD9 5LS on 30 September 2010 (1 page) |
30 September 2010 | Director's details changed for Satyajit Sharma on 1 September 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 September 2009 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
21 September 2009 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
13 August 2008 | Director appointed satyajit sharma (2 pages) |
13 August 2008 | Director appointed satyajit sharma (2 pages) |
29 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
29 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
25 July 2008 | Incorporation (6 pages) |
25 July 2008 | Incorporation (6 pages) |