Vantagefield Limited HERTFORDSHIRE


Vantagefield Limited was officially closed on 2022-09-20. Vantagefield was a private limited company that could have been found at 30 Leys Gardens, Cockfosters, Hertfordshire, EN4 9NA. Its total net worth was valued to be approximately -9384 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2004-09-21) was run by 1 director.
Director David L. who was appointed on 20 September 2010.

The company was officially categorised as "sale of new cars and light motor vehicles" (45111), "sale of used cars and light motor vehicles" (45112). The last confirmation statement was filed on 2021-09-21 and last time the accounts were filed was on 31 March 2021. 2015-09-21 is the date of the most recent annual return.

Vantagefield Limited Address / Contact

Office Address 30 Leys Gardens
Office Address2 Cockfosters
Town Hertfordshire
Post code EN4 9NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05236970
Date of Incorporation Tue, 21st Sep 2004
Date of Dissolution Tue, 20th Sep 2022
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 18 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 5th Oct 2022
Last confirmation statement dated Tue, 21st Sep 2021

Company staff

David L.

Position: Director

Appointed: 20 September 2010

Graham C.

Position: Director

Appointed: 19 January 2009

Resigned: 20 September 2010

Russell E.

Position: Secretary

Appointed: 01 October 2007

Resigned: 20 September 2010

Wendy C.

Position: Director

Appointed: 01 October 2007

Resigned: 01 October 2007

Wendy C.

Position: Secretary

Appointed: 21 May 2007

Resigned: 01 October 2007

David L.

Position: Director

Appointed: 21 September 2004

Resigned: 21 May 2007

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2004

Resigned: 21 September 2004

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2004

Resigned: 21 September 2004

Graham C.

Position: Director

Appointed: 21 September 2004

Resigned: 01 October 2007

David L.

Position: Secretary

Appointed: 21 September 2004

Resigned: 21 May 2007

People with significant control

David L.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-9 384-11 034     
Balance Sheet
Cash Bank On Hand 24 93747 50819 00661 96013 86213 707
Current Assets 25 00050 30419 07092 35321 64821 122
Debtors 632 7966430 3937 7867 415
Other Debtors 63132642 6247 7867 307
Property Plant Equipment  237178134585872
Cash Bank In Hand 24 937     
Net Assets Liabilities Including Pension Asset Liability-9 384-11 034     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve-9 386-11 036     
Shareholder Funds-9 384-11 034     
Other
Accumulated Depreciation Impairment Property Plant Equipment  79138182458821
Average Number Employees During Period  11111
Creditors 36 03453 33622 77789 82618 74618 931
Increase From Depreciation Charge For Year Property Plant Equipment  795944276363
Net Current Assets Liabilities -11 034-3 032-3 7072 5272 9022 191
Number Shares Issued Fully Paid  22222
Other Creditors 36 03453 33622 77722 47318 54218 931
Other Taxation Social Security Payable    1 449204 
Par Value Share 111111
Profit Loss  8 239-7346 190826-424
Property Plant Equipment Gross Cost  3163163161 0431 693
Total Additions Including From Business Combinations Property Plant Equipment  316  727650
Total Assets Less Current Liabilities -11 034-2 795-3 5292 6613 4873 063
Trade Creditors Trade Payables    65 904  
Trade Debtors Trade Receivables  2 664 27 769 108
Creditors Due Within One Year9 38436 034     
Number Shares Allotted22     
Value Shares Allotted22     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Accounting period ending changed to Thursday 31st March 2022 (was Saturday 30th April 2022).
filed on: 30th, May 2022
Free Download (1 page)

Company search

Advertisements