VANTAGE POWER LIMITED - GREENFORD
Company Profile | Company Filings |
Overview
VANTAGE POWER LIMITED is a Private Limited Company from GREENFORD ENGLAND and has the status: Active.
VANTAGE POWER LIMITED was incorporated 13 years ago on 26/01/2011 and has the registered number: 07506426. The accounts status is SMALL and accounts are next due on 30/09/2024.
VANTAGE POWER LIMITED was incorporated 13 years ago on 26/01/2011 and has the registered number: 07506426. The accounts status is SMALL and accounts are next due on 30/09/2024.
VANTAGE POWER LIMITED - GREENFORD
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 7
GREENFORD
LONDON
UB6 0FD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2024 | 09/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOBIAS SCHULZ | May 1986 | British | Director | 2011-01-26 | CURRENT |
MR ALEXANDER SCHEY | Nov 1987 | British | Director | 2011-01-26 | CURRENT |
RYAN MILBURN | Oct 1971 | American | Director | 2021-09-01 | CURRENT |
MR JOHN COLL | May 1962 | American | Director | 2019-04-12 | CURRENT |
MR FREDERICK BOHLEY | May 1968 | American | Director | 2019-04-12 | CURRENT |
MR NIKOLAUS SAUER | Aug 1986 | German | Director | 2011-01-26 UNTIL 2012-03-21 | RESIGNED |
MR ROBERT DAVID MARSHALL | Jul 1962 | British | Director | 2015-07-20 UNTIL 2019-04-12 | RESIGNED |
MR PETER LAWTON COWLEY | Sep 1955 | British | Director | 2014-03-04 UNTIL 2019-04-12 | RESIGNED |
MR RANDALL KIRK | Feb 1956 | American | Director | 2019-04-12 UNTIL 2021-09-01 | RESIGNED |
MR NATHANIEL KEVIN BILLINGTON | Dec 1970 | British | Director | 2013-01-08 UNTIL 2014-03-04 | RESIGNED |
DR TILL BECKER | May 1957 | German | Director | 2017-09-13 UNTIL 2019-04-12 | RESIGNED |
MRS REBEKAH NAOMI LEON SPENCER | Secretary | 2017-12-07 UNTIL 2019-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Allison Transmission International Holdings Llc | 2019-04-12 | Indianapolis Indiana 46222 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VANTAGE_POWER_LIMITED - Accounts | 2023-12-20 | 31-12-2022 | £696,798 Cash £2,599,580 equity |
VANTAGE_POWER_LIMITED - Accounts | 2022-12-16 | 31-12-2021 | £548,490 Cash £1,939,783 equity |
VANTAGE_POWER_LIMITED - Accounts | 2021-11-05 | 31-12-2020 | £1,111,926 Cash £1,322,541 equity |
VANTAGE_POWER_LIMITED - Accounts | 2021-02-23 | 31-12-2019 | £388,596 Cash £350,016 equity |
Vantage Power Limited - Period Ending 2016-12-31 | 2017-06-28 | 31-12-2016 | £915,021 Cash £2,103,177 equity |
Vantage Power Limited | 2016-02-25 | 31-12-2015 | £932,070 Cash £1,638,708 equity |
VANTAGE POWER LIMITED | 2015-07-09 | 31-12-2014 | £376,503 Cash £476,574 equity |
Abbreviated Company Accounts - VANTAGE POWER LIMITED | 2014-09-17 | 31-12-2013 | £721,441 Cash £896,000 equity |