Company NameVita Industrial (Poland) Limited
Company StatusDissolved
Company Number08803782
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian William Robb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusClosed
Appointed05 December 2013(same day as company formation)
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Daniel William Clarke
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websitethevitagroup.com
Email address[email protected]

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

118m at PLZ1Vita Industrial (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,521,437

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 2020Confirmation statement made on 5 December 2020 with updates (6 pages)
6 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2020Solvency Statement dated 03/11/20 (2 pages)
6 November 2020Statement by Directors (2 pages)
6 November 2020Statement of capital on 6 November 2020
  • PLN 1
(4 pages)
29 September 2020Full accounts made up to 31 December 2019 (21 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (19 pages)
12 April 2019Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages)
12 April 2019Termination of appointment of Daniel Joseph O'riordan as a director on 12 April 2019 (1 page)
8 January 2019Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 December 2017 (18 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 October 2017Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page)
11 July 2017Full accounts made up to 31 December 2016 (17 pages)
11 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
7 June 2016Appointment of Mr Daniel William Clarke as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel William Clarke as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • PLN 118,007,558
(5 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • PLN 118,007,558
(5 pages)
12 August 2015Full accounts made up to 31 December 2014 (14 pages)
12 August 2015Full accounts made up to 31 December 2014 (14 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • PLN 118,007,558
(5 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • PLN 118,007,558
(5 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • PLN 118,007,558
(5 pages)
20 November 2014Statement by Directors (1 page)
20 November 2014Solvency Statement dated 19/11/14 (1 page)
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2014Solvency Statement dated 19/11/14 (1 page)
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2014Statement of capital on 20 November 2014
  • PLN 118,007,558
(4 pages)
20 November 2014Statement of capital on 20 November 2014
  • PLN 118,007,558
(4 pages)
20 November 2014Statement by Directors (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Registered 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 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Registered 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)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG United Kingdom on 3 April 2014 (1 page)
15 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • PLN 179,185,443.00
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • PLN 179,185,443.00
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • PLN 179,185,443.00
(4 pages)
15 January 2014Resolutions
  • RES13 ‐ Increase in issues share cap 01/01/2014
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 January 2014Resolutions
  • RES13 ‐ Increase in issues share cap 01/01/2014
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 January 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 January 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • PLN 505
(6 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • PLN 505
(6 pages)
5 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)