UKBizDB.co.uk

VIBRITEC LTD

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

This company is commonly known as Vibritec Ltd. The company was founded 7 years ago and was given the registration number 10591137. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VIBRITEC LTD
Company Number:10591137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Work Lab, Claydons Lane, Rayleigh, United Kingdom, SS6 7UP

Director22 February 2023Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director07 February 2023Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director30 January 2017Active

People with Significant Control

Sm Shisher
Notified on:22 February 2023
Status:Active
Date of birth:October 1998
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:The Work Lab, Claydons Lane, Rayleigh, United Kingdom, SS6 7UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:07 February 2023
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nuala Thornton
Notified on:07 February 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Peter Valaitis
Notified on:30 January 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Address

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

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Address

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

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Address

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

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.