Eccles
Manchester
M30 7RU
Director Name | Mr Benn Richard Carson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Vita Gate 2, Unit 3 Riverpark Road Manchester M40 2XP |
Director Name | Mrs Karen Rodgers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2022) |
Role | Chartered Secretary |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Comber Road Hillsborough Down BT26 6LP Northern Ireland |
Registered Address | Manchester Heliport Liverpool Road Eccles Manchester M30 7RU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Irlam |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Vita Skills 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 26 October 2023 (overdue) |
25 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 May 2019 | Registered office address changed from Vita Skills Limited Barton Airport Eccles Manchester M30 7SA England to 34 Kansas Avenue Salford M50 2GL on 9 May 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
16 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
1 September 2017 | Change of details for Mrs Emma Louise Ridgeway as a person with significant control on 14 December 2016 (2 pages) |
1 September 2017 | Change of details for Mrs Emma Louise Ridgeway as a person with significant control on 14 December 2016 (2 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 November 2016 | Registered office address changed from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ England to Vita Skills Limited Barton Airport Eccles Manchester M30 7SA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ England to Vita Skills Limited Barton Airport Eccles Manchester M30 7SA on 25 November 2016 (1 page) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 March 2016 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
1 March 2016 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
11 February 2016 | Appointment of Mrs Karen Rodgers as a director on 31 January 2016 (3 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
11 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
11 February 2016 | Appointment of Mrs Karen Rodgers as a director on 31 January 2016 (3 pages) |
4 December 2015 | Director's details changed for Mrs Emma Louise Ridgeway on 3 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Office 4, City Heliport and Business Centre Liverpool Road Eccles Manchester M30 7RU to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Office 4, City Heliport and Business Centre Liverpool Road Eccles Manchester M30 7RU to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ England to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ England to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mrs Emma Louise Ridgeway on 3 December 2015 (2 pages) |
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from 34 Glenmuir Close Irlam Manchester M44 6HE England to Office 4, City Heliport and Business Centre Liverpool Road Eccles Manchester M30 7RU on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from 34 Glenmuir Close Irlam Manchester M44 6HE England to Office 4, City Heliport and Business Centre Liverpool Road Eccles Manchester M30 7RU on 27 August 2015 (1 page) |
22 January 2015 | Registered office address changed from Vita Gate 2, Unit 3 Riverpark Road Manchester M40 2XP England to 34 Glenmuir Close Irlam Manchester M44 6HE on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Vita Gate 2, Unit 3 Riverpark Road Manchester M40 2XP England to 34 Glenmuir Close Irlam Manchester M44 6HE on 22 January 2015 (1 page) |
30 September 2014 | Termination of appointment of Benn Richard Carson as a director on 12 August 2014 (1 page) |
30 September 2014 | Termination of appointment of Benn Richard Carson as a director on 12 August 2014 (1 page) |
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|