Vanice Limited is a private limited company registered at 1St Floor 41, Chalton Street, London NW1 1JD. Incorporated on 2018-06-11, this 5-year-old company is run by 1 director.
Director Lumin F., appointed on 21 November 2022.
The company is classified as "development of building projects" (Standard Industrial Classification: 41100), "agents involved in the sale of fuels, ores, metals and industrial chemicals" (SIC code: 46120), "manufacture of tubes, pipes, hollow profiles and related fittings, of steel" (SIC code: 24200).
The last confirmation statement was filed on 2022-11-22 and the deadline for the subsequent filing is 2023-12-06. Likewise, the statutory accounts were filed on 30 June 2023 and the next filing is due on 31 March 2025.
Office Address | 1st Floor 41 |
Office Address2 | Chalton Street |
Town | London |
Post code | NW1 1JD |
Country of origin | United Kingdom |
Registration Number | 11409639 |
Date of Incorporation | Mon, 11th Jun 2018 |
Industry | Development of building projects |
Industry | Agents involved in the sale of fuels, ores, metals and industrial chemicals |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Mon, 31st Mar 2025 (338 days left) |
Account last made up date | Fri, 30th Jun 2023 |
Next confirmation statement due date | Wed, 6th Dec 2023 (2023-12-06) |
Last confirmation statement dated | Tue, 22nd Nov 2022 |
The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Lumin F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Yong W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Lumin F.
Notified on | 21 November 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Yong W.
Notified on | 11 June 2018 |
Ceased on | 21 November 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||
Net Assets Liabilities | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 |
Other | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 |
Number Shares Allotted | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 |
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 17th January 2024. New Address: Orton Southgate Suite 100 12 Manasty Rd Peterborough PE2 6UP. Previous address: 1st Floor 41 Chalton Street London NW1 1JD United Kingdom filed on: 17th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy