VICINITY TRADING LIMITED
Status | ACTIVE |
Company No. | 10764984 |
Category | Private Limited Company |
Incorporated | 11 May 2017 |
Age | 7 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
VICINITY TRADING LIMITED is an active private limited company with number 10764984. It was incorporated 7 years, 19 days ago, on 11 May 2017. The company address is Suite 16a, Commer House Tadcaster Enterprise Park Suite 16a, Commer House Tadcaster Enterprise Park, Tadcaster, LS24 9JF, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Appoint person director company with name date
Date: 04 Jan 2024
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Charles Jinman
Appointment date: 2023-11-17
Documents
Notification of a person with significant control
Date: 30 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Loyalfree Holdings Ltd
Notification date: 2023-11-17
Documents
Cessation of a person with significant control
Date: 30 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-17
Psc name: Simon Paul Zimmerman
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Certificate change of name company
Date: 18 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solomon trading LIMITED\certificate issued on 18/10/23
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Charles Hicken
Termination date: 2023-07-05
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-05
Officer name: Lee Jonathan Hicken
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Resolution
Date: 13 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-07
Officer name: Mr Nathan Smith
Documents
Notification of a person with significant control
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Paul Zimmerman
Notification date: 2020-02-07
Documents
Withdrawal of a person with significant control statement
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-30
Old address: Suites D & E, 3rd Floor Platform New Station Street Leeds West Yorkshire LS1 4JB England
New address: Suite 16a, Commer House Tadcaster Enterprise Park Station Road Tadcaster West Yorkshire LS24 9JF
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Notification of a person with significant control statement
Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Jun 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-31
Psc name: Hebe Works Limited
Documents
Termination director company with name termination date
Date: 23 Jan 2019
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-03
Officer name: Leonard Carey
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Cessation of a person with significant control
Date: 12 May 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Paul Zimmerman
Cessation date: 2018-01-03
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-03
Officer name: Mr John Charles Hicken
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leonard Carey
Appointment date: 2018-01-03
Documents
Resolution
Date: 08 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hebe Works Limited
Notification date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
New address: Suites D & E, 3rd Floor Platform New Station Street Leeds West Yorkshire LS1 4JB
Old address: 31 the Calls Leeds LS2 7EY United Kingdom
Change date: 2018-02-12
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2018-05-31
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 02 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-02
Capital : 1,000.00 GBP
Documents
Resolution
Date: 16 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 2 PARKVIEW COURT,SHIPLEY,BD18 3DZ
Number: | 04038636 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 05208559 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS,NEWARK,NG24 1RZ
Number: | 08810095 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURNACE GRANGE,WOLVERHAMPTON,WV4 4XH
Number: | 00545687 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2A 4RR
Number: | OC353807 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE RENFREWSHIRE SERVICES COMPANY LTD.
FLAT 2,PAISLEY,PA1 1UT
Number: | SC589437 |
Status: | ACTIVE |
Category: | Private Limited Company |