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(5 years, 4 months 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 | 05 December 2013(same day as company formation) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Graham Lloyd Maundrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Group HR Director |
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 | 05 December 2013(same day as company formation) |
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(2 years, 6 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(2 years, 6 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(2 years, 6 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 |
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 | 6 other UK companies use this postal address |
118m at PLZ1 | Vita Industrial (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,521,437 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 2020 | Confirmation statement made on 5 December 2020 with updates (6 pages) |
---|---|
6 November 2020 | Resolutions
|
6 November 2020 | Solvency Statement dated 03/11/20 (2 pages) |
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 (21 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 April 2019 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Daniel Joseph O'riordan as a director on 12 April 2019 (1 page) |
8 January 2019 | Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 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) |
11 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 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 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 June 2016 | Appointment of Mr Daniel William Clarke 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 | Appointment of Jonathan Mark Cheele 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 | Termination of appointment of Graham Lloyd Maundrell 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 | Termination of appointment of John David Meltham 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 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
20 November 2014 | Statement by Directors (1 page) |
20 November 2014 | Solvency Statement dated 19/11/14 (1 page) |
20 November 2014 | Resolutions
|
20 November 2014 | Solvency Statement dated 19/11/14 (1 page) |
20 November 2014 | Resolutions
|
20 November 2014 | Statement of capital on 20 November 2014
|
20 November 2014 | Statement of capital on 20 November 2014
|
20 November 2014 | Statement by Directors (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 | 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 | 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) |
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 United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG United Kingdom on 3 April 2014 (1 page) |
15 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
5 December 2013 | Incorporation
|
5 December 2013 | Incorporation
|