VANTAGE SUPPLY COMPANY LIMITED
STOCKPORT VANTAGE TOOL COMPANY LIMITED CASTLEGATE 493 LIMITED

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 06399728
Status Active
Incorporation Date 16 October 2007
Company Type Private Limited Company
Address MOTTRAM HOUSE, 43 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of VANTAGE SUPPLY COMPANY LIMITED are www.vantagesupplycompany.co.uk, and www.vantage-supply-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Vantage Supply Company Limited is a Private Limited Company. The company registration number is 06399728. Vantage Supply Company Limited has been working since 16 October 2007. The present status of the company is Active. The registered address of Vantage Supply Company Limited is Mottram House 43 Greek Street Stockport Cheshire Sk3 8ax. The company`s financial liabilities are £8.48k. It is £6.68k against last year. The cash in hand is £1.32k. It is £-4.3k against last year. . TONER, Kieran Patrick is a Director of the company. Secretary STRINGFELLOW, Neil Jon has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director STRINGFELLOW, Neil Jon has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


vantage supply company Key Finiance

LIABILITIES £8.48k
+371%
CASH £1.32k
-77%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TONER, Kieran Patrick
Appointed Date: 07 May 2009
59 years old

Resigned Directors

Secretary
STRINGFELLOW, Neil Jon
Resigned: 30 April 2009
Appointed Date: 28 December 2007

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 01 November 2016
Appointed Date: 16 October 2007

Director
STRINGFELLOW, Neil Jon
Resigned: 08 May 2009
Appointed Date: 28 December 2007
53 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 28 December 2007
Appointed Date: 16 October 2007

Persons With Significant Control

Mowbray Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VANTAGE SUPPLY COMPANY LIMITED Events

04 Nov 2016
Confirmation statement made on 16 October 2016 with updates
04 Nov 2016
Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 November 2016
23 May 2016
Total exemption small company accounts made up to 30 November 2015
23 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4,000

05 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 26 more events
11 Jan 2008
Accounting reference date extended from 31/10/08 to 31/12/08
11 Jan 2008
Director resigned
11 Jan 2008
New secretary appointed;new director appointed
10 Jan 2008
Company name changed castlegate 493 LIMITED\certificate issued on 10/01/08
16 Oct 2007
Incorporation