Company NameThe Vault Incorporated Limited
DirectorsColin Short and Gary Alan Newton
Company StatusActive
Company Number13182423
CategoryPrivate Limited Company
Incorporation Date5 February 2021(3 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Colin Short
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
Director NameMr Gary Alan Newton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(2 years, 10 months after company formation)
Appointment Duration4 months
RoleQuarry
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
Director NameMr James Tipping
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stanneylands Road
Wilmslow
SK9 4EJ

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

25 November 2022Confirmation statement made on 11 November 2022 with updates (5 pages)
11 November 2022Cessation of James Tipping as a person with significant control on 10 May 2022 (1 page)
18 July 2022Micro company accounts made up to 28 February 2022 (4 pages)
13 July 2022Termination of appointment of James Tipping as a director on 10 May 2022 (1 page)
23 May 2022Registered office address changed from 30 the Ridgeway Disley Stockport SK12 2JQ England to Suite 11 the Old Fuel Depot Twemlow Lane Holmes Chapel Cheshire CW4 8GJ on 23 May 2022 (1 page)
18 February 2022Confirmation statement made on 11 November 2021 with updates (5 pages)
18 February 2022Notification of James Tipping as a person with significant control on 11 November 2021 (2 pages)
11 November 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 1
(3 pages)
2 March 2021Appointment of Mr James Tipping as a director on 2 March 2021 (2 pages)
5 February 2021Incorporation
Statement of capital on 2021-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)