Manchester
M24 2DB
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2019(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2006(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (closed 22 March 2022) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Christopher Paul Hopkinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Bradshaw Road Bolton Lancashire BL2 3EN |
Director Name | Dominic Irwin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 February 2006) |
Role | Secretary |
Correspondence Address | 2a Thurstons Ridge Lane Oldham Lancashire OL3 5LR |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15 Queen's Gate Gardens London SW7 5LY |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | Mr Graham Lloyd Maundrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 June 2016) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2016) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Daniel William Clarke |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Jonathan Mark Cheele |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Daniel Joseph O'Riordan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | thevitagroup.com |
---|---|
Email address | [email protected] |
Registered Address | Oldham Road Middleton Manchester M24 2DB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
25.3m at £1 | Vita Industrial (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,766,839 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2020 | Solvency Statement dated 03/11/20 (2 pages) |
---|---|
6 November 2020 | Resolutions
|
6 November 2020 | Statement by Directors (2 pages) |
6 November 2020 | Statement of capital on 6 November 2020
|
29 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 April 2019 | Termination of appointment of Daniel Joseph O'riordan as a director on 12 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page) |
18 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 June 2016 | Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Daniel William Clarke as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Daniel William Clarke as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr John David Meltham on 4 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr John David Meltham on 4 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr John David Meltham on 4 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 January 2014 | Company name changed vita dormant 8 LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Company name changed vita dormant 8 LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
15 January 2014 | Resolutions
|
15 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
15 January 2014 | Resolutions
|
15 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
6 January 2014 | Appointment of John David Meltham as a director (4 pages) |
6 January 2014 | Appointment of John David Meltham as a director (4 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
15 January 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
20 January 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 May 2008 (2 pages) |
21 March 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 May 2008 (2 pages) |
21 March 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 May 2008 (2 pages) |
24 January 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
24 January 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 November 2009 | Registered office address changed from Oldham Road Middleton Manchester M24 2DB on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from Oldham Road Middleton Manchester M24 2DB on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from Oldham Road Middleton Manchester M24 2DB on 7 November 2009 (2 pages) |
19 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
5 March 2009 | Secretary's change of particulars / vita services LIMITED / 01/08/2006 (2 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
5 March 2009 | Secretary's change of particulars / vita services LIMITED / 01/08/2006 (2 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 October 2008 | Company name changed ball & young LIMITED\certificate issued on 01/10/08 (2 pages) |
1 October 2008 | Company name changed ball & young LIMITED\certificate issued on 01/10/08 (2 pages) |
31 July 2008 | Company name changed vita industrial polymers (suzhou) holdings LIMITED\certificate issued on 01/08/08 (2 pages) |
31 July 2008 | Company name changed vita industrial polymers (suzhou) holdings LIMITED\certificate issued on 01/08/08 (2 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 October 2007 | New director appointed (6 pages) |
16 October 2007 | New director appointed (6 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
16 March 2006 | Return made up to 03/03/06; full list of members (5 pages) |
16 March 2006 | Return made up to 03/03/06; full list of members (5 pages) |
23 February 2006 | New director appointed (14 pages) |
23 February 2006 | New director appointed (14 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New secretary appointed;new director appointed (24 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New secretary appointed;new director appointed (24 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 April 2005 | Memorandum and Articles of Association (13 pages) |
15 April 2005 | Memorandum and Articles of Association (13 pages) |
7 April 2005 | Company name changed inhoco 3178 LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed inhoco 3178 LIMITED\certificate issued on 07/04/05 (2 pages) |
3 March 2005 | Incorporation (18 pages) |
3 March 2005 | Incorporation (18 pages) |