Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANTAGE INDUSTRIAL EQUIPMENT LIMITED
Company Information for

VANTAGE INDUSTRIAL EQUIPMENT LIMITED

UNIT 37 PHOENIX INDUSTRIAL ESTATE, CHARLES STREET, WEST BROMWICH, WEST MIDLANDS, B70 0AY,
Company Registration Number
01525537
Private Limited Company
Active

Company Overview

About Vantage Industrial Equipment Ltd
VANTAGE INDUSTRIAL EQUIPMENT LIMITED was founded on 1980-10-30 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Vantage Industrial Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VANTAGE INDUSTRIAL EQUIPMENT LIMITED
 
Legal Registered Office
UNIT 37 PHOENIX INDUSTRIAL ESTATE
CHARLES STREET
WEST BROMWICH
WEST MIDLANDS
B70 0AY
Other companies in B70
 
Telephone01215005525
 
Filing Information
Company Number 01525537
Company ID Number 01525537
Date formed 1980-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB351521877  
Last Datalog update: 2023-08-06 06:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANTAGE INDUSTRIAL EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VANTAGE INDUSTRIAL EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
LYNN MARY HUTTON
Company Secretary 2008-11-28
LYNN MARY HUTTON
Director 2008-11-28
STEVEN HUTTON
Director 1998-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES BARNHURST
Director 1991-08-07 2015-11-06
BARRY PAGET OAKLEY
Director 1991-08-07 2015-01-05
WILLIAM JAMES BARNHURST
Company Secretary 1991-08-07 2008-11-28
NIGEL JAMES WHITEHOUSE
Director 1998-02-01 2003-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN MARY HUTTON ELECTRICAL ARCHITECTURES LTD Company Secretary 2007-12-10 CURRENT 2007-12-06 Active
LYNN MARY HUTTON VANTAGE SERVICES AND SUPPLIES LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
STEVEN HUTTON VANTAGE SERVICES AND SUPPLIES LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
STEVEN HUTTON MERTAS LIMITED Director 1991-08-07 CURRENT 1985-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31Unaudited abridged accounts made up to 2022-10-31
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN MARY HUTTON
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-08-07PSC07CESSATION OF RYAN JAMES OAKLEY AS A PSC
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-08-07PSC07CESSATION OF RYAN JAMES OAKLEY AS A PSC
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM Interlux House Interlux Business Park Oldbury Road West Bromwich West Midlands B70 9DE
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015255370009
2016-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES BARNHURST
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0107/08/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PAGET OAKLEY
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0107/08/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0107/08/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0107/08/12 ANNUAL RETURN FULL LIST
2012-06-18AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0107/08/11 ANNUAL RETURN FULL LIST
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-10AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-08ANNOTATIONClarification
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-07AR0107/08/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAGET OAKLEY / 07/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUTTON / 07/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARY HUTTON / 07/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BARNHURST / 07/08/2010
2010-04-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-11AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 244 BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7HX
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY WILLIAM BARNHURST
2008-12-01288aSECRETARY APPOINTED LYNN MARY HUTTON
2008-12-01288aDIRECTOR APPOINTED LYNN MARY HUTTON
2008-09-11363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-11AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-21363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-05363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-23363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-08-19363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-17288bDIRECTOR RESIGNED
2002-08-02363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-10363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-07395PARTICULARS OF MORTGAGE/CHARGE
2000-09-27363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-15363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-27363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-20288aNEW DIRECTOR APPOINTED
1998-02-16288aNEW DIRECTOR APPOINTED
1998-02-1688(2)RAD 01/02/98--------- £ SI 98@1=98 £ IC 2/100
1997-08-14363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-02363sRETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS
1996-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/95
1995-08-21363sRETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-15363sRETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to VANTAGE INDUSTRIAL EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VANTAGE INDUSTRIAL EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-04-07 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2001-10-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
FIXED CHARGE & FLOATING CHARGE 2001-07-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS
MORTGAGE DEBENTURE 2000-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
OMNIBUS LETTER OF SET -OFF 1987-06-15 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1987-06-15 Satisfied LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1986-11-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-11-17 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VANTAGE INDUSTRIAL EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of VANTAGE INDUSTRIAL EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VANTAGE INDUSTRIAL EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANTAGE INDUSTRIAL EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as VANTAGE INDUSTRIAL EQUIPMENT LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where VANTAGE INDUSTRIAL EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANTAGE INDUSTRIAL EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VANTAGE INDUSTRIAL EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.