Company NameVantech Northern Limited
DirectorsElizabeth Anne Harker and Gary Harker
Company StatusActive
Company Number08074309
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Elizabeth Anne Harker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Roundhill Road
Hurworth
Darlington
North Yorkshire
DL2 2DY
Director NameMr Gary Harker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Roundhill Road
Hurworth
Darlington
North Yorkshire
DL2 2DY

Contact

Telephone01642 459621
Telephone regionMiddlesbrough

Location

Registered AddressPochin Road Bolckow Industrial Estate
Grangetown
Middlesbrough
TS6 7AT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardGrangetown
Built Up AreaTeesside

Financials

Year2013
Net Worth£40,139
Cash£54,522
Current Liabilities£502,537

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

30 July 2012Delivered on: 11 August 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 31 July 2023 (12 pages)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 July 2022 (12 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
17 December 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
25 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
22 November 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
21 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
21 November 2017Notification of Harker Garages Northern Limited as a person with significant control on 15 November 2017 (2 pages)
21 November 2017Notification of Harker Garages Northern Limited as a person with significant control on 15 November 2017 (2 pages)
21 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 January 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (3 pages)
9 January 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (3 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Resolutions
  • RES13 ‐ Purchase company 03/08/2012
(2 pages)
9 August 2012Resolutions
  • RES13 ‐ Purchase company 03/08/2012
(2 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)