UKBizDB.co.uk

A VITA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Vita Limited. The company was founded 19 years ago and was given the registration number 05340482. The firm's registered office is in STOCKTON ON TEES. You can find them at 22 High Street, Yarm, Stockton On Tees, Cleveland. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:A VITA LIMITED
Company Number:05340482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:22 High Street, Yarm, Stockton On Tees, Cleveland, TS15 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town End House, 25 Forest Lane, Kirklevington, Yarm, United Kingdom, TS15 9LX

Director01 November 2018Active
Skutterskelfe House, Skutterskelfe, Hutton Rudby, Yarm, TS15 0JP

Secretary31 March 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary24 January 2005Active
Town End House, 25 Forest Lane, Kirklevington, Yarm, TS15 9LX

Director01 April 2005Active
Skutterskelfe House, Skutterskelfe, Hutton Rudby, Yarm, TS15 0JP

Director31 March 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director24 January 2005Active

People with Significant Control

Paul Edmund Baguley
Notified on:01 November 2018
Status:Active
Date of birth:November 1959
Nationality:British
Address:Town End House, 25 Forest Lane, Yarm, TS15 9LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
M D Spa Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:1, Mill Wynd, Yarm, England, TS15 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Karen Jane Peel
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Townend House, 25 Forest Lane, Yarm, United Kingdom, TS15 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jessica Jane Powell
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Skutterskelfe House, Skutterskelfe, Yarm, England, TS15 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.