Vintage Customs Ltd LONDON


Founded in 2016, Vintage Customs, classified under reg no. 10285922 is a active - proposal to strike off company. Currently registered at 12 Bridewell Place EC4V 6AP, London the company has been in the business for eight years. Its financial year was closed on July 30 and its latest financial statement was filed on Fri, 30th Jul 2021.

Vintage Customs Ltd Address / Contact

Office Address 12 Bridewell Place
Town London
Post code EC4V 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10285922
Date of Incorporation Tue, 19th Jul 2016
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 30th July
Company age 8 years old
Account next due date Sun, 30th Jul 2023 (272 days after)
Account last made up date Fri, 30th Jul 2021
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Giovanni N.

Position: Director

Appointed: 08 November 2018

Bryan T.

Position: Director

Appointed: 14 September 2017

Resigned: 08 November 2018

Peter V.

Position: Director

Appointed: 19 July 2016

Resigned: 20 July 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Cfs Secretaries Limited from Doncaster, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bryan T. This PSC has significiant influence or control over the company,.

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 14 September 2017
Ceased on 8 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 14 September 2017
Ceased on 8 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-31
Net Worth1  
Balance Sheet
Net Assets Liabilities111
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted111
Par Value Share111
Share Capital Allotted Called Up Paid1  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
Free Download (1 page)

Company search