VINTTRO LTD
Overview
| Company Name | VINTTRO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12728106 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VINTTRO LTD?
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is VINTTRO LTD located?
| Registered Office Address | 50 Princes Street IP1 1RJ Ipswich England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VINTTRO LTD?
| Company Name | From | Until |
|---|---|---|
| VINT-TRO LIMITED | Jul 08, 2020 | Jul 08, 2020 |
What are the latest accounts for VINTTRO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for VINTTRO LTD?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for VINTTRO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to 50 Princes Street Ipswich IP1 1RJ on Oct 29, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2025 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed vint-tro LIMITED\certificate issued on 07/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon James Bennett on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 16, 2023
| 3 pages | SH01 | ||||||||||
Cessation of Mark Garnham as a person with significant control on Nov 16, 2023 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Simon James Bennett as a person with significant control on Nov 16, 2023 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Jason David Balls as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Andrew Hayward as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan William Howard as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 11 pages | AA | ||||||||||
Notification of Mark Garnham as a person with significant control on Mar 06, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Simon James Bennett as a person with significant control on Mar 06, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Simon James Bennett as a person with significant control on Jun 01, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Jonathan William Howard on Jan 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon James Bennett on Jan 05, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of VINTTRO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALLS, Jason David | Director | Princes Street IP1 1RJ Ipswich 50 England | England | British | 261155460001 | |||||
| BENNETT, Simon James | Director | Compair Crescent IP2 0EH Ipswich 80 Suffolk United Kingdom | England | British | 271713790002 | |||||
| HAYWARD, David Andrew | Director | Princes Street IP1 1RJ Ipswich 50 England | England | British | 311761120001 | |||||
| HOWARD, Jonathan William | Director | Compair Crescent IP2 0EH Ipswich 80 Suffolk United Kingdom | England | British | 263034240002 |
Who are the persons with significant control of VINTTRO LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Garnham | Mar 06, 2023 | Compair Crescent IP2 0EH Ipswich 80 Suffolk United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon James Bennett | Jul 08, 2020 | Compair Crescent IP2 0EH Ipswich 80 Suffolk United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0