VICINITY TRADING LIMITED

Suite 16a, Commer House Tadcaster Enterprise Park Suite 16a, Commer House Tadcaster Enterprise Park, Tadcaster, LS24 9JF, West Yorkshire, England
StatusACTIVE
Company No.10764984
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 29 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARITY DISTRIBUTION LTD

UNIT 2 PARKVIEW COURT,SHIPLEY,BD18 3DZ

Number:04038636
Status:ACTIVE
Category:Private Limited Company

PLEX SERVICES LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05208559
Status:ACTIVE
Category:Private Limited Company

QUORA (ST NEOTS) LTD

THE FIRS,NEWARK,NG24 1RZ

Number:08810095
Status:ACTIVE
Category:Private Limited Company

T.S. INETT LIMITED

FURNACE GRANGE,WOLVERHAMPTON,WV4 4XH

Number:00545687
Status:ACTIVE
Category:Private Limited Company

THE KINDLING CONSULTANCY LLP

2ND FLOOR,LONDON,EC2A 4RR

Number:OC353807
Status:ACTIVE
Category:Limited Liability Partnership
Number:SC589437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source