General information

Name:

Vibe Trends Limited

Office Address:

109 Coleman Road LE5 4LE Leicester

Number: 08855829

Incorporation date: 2014-01-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vibe Trends Ltd is categorised as Private Limited Company, that is registered in 109 Coleman Road in Leicester. The company's zip code is LE5 4LE. The enterprise was created in 2014-01-22. The Companies House Registration Number is 08855829. It currently known as Vibe Trends Ltd, was earlier known under the name of Vibe Transport. The transformation has taken place in 2016-05-19. This company's classified under the NACE and SIC code 68209 meaning Other letting and operating of own or leased real estate. The most recent filed accounts documents describe the period up to 2022-09-30 and the most recent annual confirmation statement was submitted on 2023-03-11.

Currently, the directors enumerated by this limited company are: Harunbhai P. arranged to perform management duties six years ago and Mustak U. arranged to perform management duties in 2014 in January.

  • Previous company's names
  • Vibe Trends Ltd 2016-05-19
  • Vibe Transport Ltd 2014-01-22

Financial data based on annual reports

Company staff

Harunbhai P.

Role: Director

Appointed: 11 June 2018

Latest update: 10 March 2024

Mustak U.

Role: Director

Appointed: 22 January 2014

Latest update: 10 March 2024

People with significant control

Executives with significant control over the firm are: Mustak U. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Harunbhai P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mustak U.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Harunbhai P.
Notified on 9 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts
Start Date For Period Covered By Report 22 January 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 31st October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31st October 2016
Annual Accounts 4th October 2017
Start Date For Period Covered By Report 01 February 2016
Date Approval Accounts 4th October 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 16th April 2015
Date Approval Accounts 16th April 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's details were changed (CH01)
filed on: 7th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
10
Company Age

Similar companies nearby

Closest companies