Company NameThe Vintage Tableware Company Limited
DirectorGraham Andrew Pownall
Company StatusActive
Company Number07536720
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMr Graham Andrew Pownall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence AddressCourtwood House Silver Street Head
Sheffield
S1 2DD
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

9 June 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
8 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
4 April 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
2 March 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
19 October 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
5 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
8 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
13 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
5 March 2020Change of details for Mr Graham Andrew Pownall as a person with significant control on 1 January 2020 (2 pages)
4 March 2020Director's details changed for Mr Graham Andrew Pownall on 4 March 2020 (2 pages)
29 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
27 February 2019Director's details changed for Mr Graham Andrew Pownall on 21 February 2019 (2 pages)
26 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
17 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
29 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 March 2016Registered office address changed from Omnia One Queen Street Sheffield S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Omnia One Queen Street Sheffield S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 29 March 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
7 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
12 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
3 May 2011Appointment of Graham Andrew Pownall as a director (3 pages)
3 May 2011Appointment of Graham Andrew Pownall as a director (3 pages)
9 March 2011Termination of appointment of Joanna Saban as a director (2 pages)
9 March 2011Termination of appointment of Joanna Saban as a director (2 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)