UKBizDB.co.uk

VESTIS LIMITED

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

This company is commonly known as Vestis Limited. The company was founded 20 years ago and was given the registration number 04851088. The firm's registered office is in MANCESTER. You can find them at St George's House, 215-219 Chester Road, Mancester, Lancs. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:VESTIS LIMITED
Company Number:04851088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:St George's House, 215-219 Chester Road, Mancester, Lancs, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Tai Yau Street, San Po Kong, Kowloon, Hong Kong,

Director18 August 2003Active
24 Norfolk House, Northenden Road, Sale, M33 2DT

Secretary31 July 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary30 July 2003Active
22, Tai Yau Street, San Po Kong, Kowloon, China,

Director01 August 2003Active
22, Tai Yau Street, San Po Kong, Kowloon, China,

Director31 July 2003Active
22 Tai Yau Street, San Po Kong, Kowloon, Hong Kong, China,

Director31 July 2009Active
22 Tai Yau Street, San Po Kong, Kowloon, Hong Kong,

Director18 August 2003Active
Third Floor Jade House, 47-C Tubbs Road, Hong Kong, Hong Kong,

Director01 August 2003Active
22 Tai Yau Street, San Po Kong, Hong Kong, China, HK

Director31 July 2003Active
22 Tai Yau Street, San Po Kong, Kowloon, Hong Kong,

Director18 August 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director30 July 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director30 July 2003Active

People with Significant Control

Suk Man Chan
Notified on:06 January 2017
Status:Active
Date of birth:June 1948
Nationality:Chinese
Country of residence:Hong Kong (Sar)
Address:22, Tai Yau Street, Kowloon, Hong Kong (Sar),
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2023-03-09Accounts

Change account reference date company previous extended.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-04-12Address

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

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Miscellaneous

Legacy.

Download
2017-01-09Officers

Change person director company with change date.

Download
2017-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.