UKBizDB.co.uk

JAMES VITO LIMITED

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

This company is commonly known as James Vito Limited. The company was founded 13 years ago and was given the registration number 07361333. The firm's registered office is in DROITWICH. You can find them at Porto Fino, 6 Worcester Road, Droitwich, Worcestershire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:JAMES VITO LIMITED
Company Number:07361333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Porto Fino, 6 Worcester Road, Droitwich, Worcestershire, WR9 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackaddie House Hotel, Blackaddie Road, Sanquhar, United Kingdom, DG4 6JJ

Director31 August 2010Active
Blackaddie House Hotel, Blackaddie Road, Sanquhar, United Kingdom, DG4 6JJ

Director26 May 2021Active
80 Linden Road, Bournville, Birmingham, United Kingdom, B30 1LA

Director11 March 2019Active
80 Linden Road, Bournville, Birmingham, United Kingdom, B30 1LA

Director11 March 2019Active
80, Linden Road, Bournville, Birmingham, United Kingdom, B30 1LA

Director31 August 2010Active
80, Linden Road, Bournville, Birmingham, United Kingdom, B30 1LA

Director31 August 2010Active

People with Significant Control

Maxine Barbara Recina
Notified on:01 July 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:80 Linden Road, Bournville, Birmingham, United Kingdom, B30 1LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Maxine Barbara Recina
Notified on:01 July 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:80 Linden Road, Bournville, Birmingham, United Kingdom, B30 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paolo Recina
Notified on:01 July 2016
Status:Active
Date of birth:October 1959
Nationality:Italian
Country of residence:United Kingdom
Address:80 Linden Road, Bournville, Birmingham, United Kingdom, B30 1LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paolo Recina
Notified on:01 July 2016
Status:Active
Date of birth:October 1959
Nationality:Italian
Country of residence:United Kingdom
Address:80 Linden Road, Bournville, Birmingham, United Kingdom, B30 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.