UKBizDB.co.uk

PRO-PERFORMANCE VITALISM LIMITED

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

This company is commonly known as Pro-performance Vitalism Limited. The company was founded 6 years ago and was given the registration number 10957530. The firm's registered office is in STANMORE. You can find them at 2 Mountside, , Stanmore, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PRO-PERFORMANCE VITALISM LIMITED
Company Number:10957530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Mountside, Stanmore, Middlesex, England, HA7 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Java House, Flat 309, 15 Botanic Square, London, United Kingdom, E14 0LG

Director01 December 2020Active
Java House, Flat 309, 15 Botanic Square, London, United Kingdom, E14 0LG

Director01 December 2020Active
40 Maytree Crescent, Watford, United Kingdom, WD24 5NW

Director12 September 2017Active

People with Significant Control

Ms Isabel Hevey
Notified on:01 December 2020
Status:Active
Date of birth:January 1996
Nationality:Irish
Country of residence:United Kingdom
Address:Java House, Flat 309, London, United Kingdom, E14 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Denis Anslem Hevey
Notified on:01 April 2020
Status:Active
Date of birth:April 1958
Nationality:Irish
Country of residence:Ireland
Address:Hariston, Kennycourt, Naas, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Philomena Hevey
Notified on:01 April 2020
Status:Active
Date of birth:August 1961
Nationality:Irish
Country of residence:Ireland
Address:Hariston, Kennycourt, Naas, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harold Owen Hevey
Notified on:01 April 2020
Status:Active
Date of birth:June 1993
Nationality:Irish
Country of residence:United Kingdom
Address:Java House, Flat 309, London, United Kingdom, E14 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Philomena Hevey
Notified on:01 January 2018
Status:Active
Date of birth:August 1961
Nationality:Irish
Country of residence:Ireland
Address:Hariston, Kennycourt, Naas, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis Anslem Hevey
Notified on:12 September 2017
Status:Active
Date of birth:April 1958
Nationality:Irish
Country of residence:Ireland
Address:Hariston, Kennycourt, Naas, Ireland,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.