Company NameVIBE Centre Ltd
DirectorTauqeer Sabir
Company StatusActive
Company Number05167237
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Tauqeer Sabir
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address1 Rugby Street
Manchester
M8 9SN
Secretary NameImran Kantharia
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleSales
Correspondence Address1 Rugby Street
Manchester
M8 9SN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.vibecentre.com/customer/account/login/
Telephone0161 8399006
Telephone regionManchester

Location

Registered Address5 Salop Street
Bolton
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£169,101
Cash£27,848
Current Liabilities£285,132

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 November 2022Registered office address changed from 5 5 Salop Street Bolton BL1 1DZ United Kingdom to 5 Salop Street Bolton BL2 1DZ on 1 November 2022 (1 page)
25 October 2022Registered office address changed from 1 Rugby Street Manchester M8 9SN to 5 5 Salop Street Bolton BL1 1DZ on 25 October 2022 (1 page)
1 August 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
2 September 2021Secretary's details changed for Imran Kantharia on 2 September 2021 (1 page)
2 September 2021Director's details changed for Mr Tauqeer Sabir on 2 September 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
27 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
22 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
27 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
23 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Director's details changed for Tauqeer Sabir on 30 June 2010 (2 pages)
6 August 2010Registered office address changed from 61 a Bury New Road Manchester M8 8FX on 6 August 2010 (1 page)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 August 2010Registered office address changed from 61 a Bury New Road Manchester M8 8FX on 6 August 2010 (1 page)
6 August 2010Director's details changed for Tauqeer Sabir on 30 June 2010 (2 pages)
6 August 2010Registered office address changed from 61 a Bury New Road Manchester M8 8FX on 6 August 2010 (1 page)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 August 2009Return made up to 30/06/09; full list of members (3 pages)
27 August 2009Return made up to 30/06/09; full list of members (3 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
17 November 2008Director's change of particulars / tauqeer sabir / 30/06/2008 (1 page)
17 November 2008Return made up to 30/06/08; full list of members (3 pages)
17 November 2008Return made up to 30/06/08; full list of members (3 pages)
17 November 2008Director's change of particulars / tauqeer sabir / 30/06/2008 (1 page)
27 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
21 July 2007Return made up to 30/06/07; no change of members (6 pages)
21 July 2007Return made up to 30/06/07; no change of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006Return made up to 30/06/06; full list of members (6 pages)
24 August 2006Return made up to 30/06/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 September 2005Return made up to 30/06/05; full list of members (6 pages)
8 September 2005Return made up to 30/06/05; full list of members (6 pages)
12 May 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
12 May 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
30 June 2004Incorporation (9 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Incorporation (9 pages)
30 June 2004Director resigned (1 page)