UKBizDB.co.uk

VITA DORMANT INDUSTRIES LIMITED

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

This company is commonly known as Vita Dormant Industries Limited. The company was founded 70 years ago and was given the registration number 00525186. The firm's registered office is in MANCHESTER. You can find them at Oldham Road, Middleton, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VITA DORMANT INDUSTRIES LIMITED
Company Number:00525186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1953
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Oldham Road, Middleton, Manchester, M24 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oldham Road, Middleton, Manchester, England, M24 2DB

Corporate Secretary01 December 2005Active
Oldham Road, Middleton, Manchester, M24 2DB

Director03 June 2016Active
Oldham Road, Middleton, Manchester, M24 2DB

Director07 January 2019Active
Oldham Road, Middleton, Manchester, M24 2DB

Director03 June 2016Active
Oldham Road, Middleton, Manchester, M24 2DB

Director12 April 2019Active
Hazeldene Station Approach East, Earlswood, Redhill, RH1 6JH

Secretary-Active
Lower Dunishbooth House, Lane Head, Rochdale, OL12 6BH

Secretary10 October 2001Active
26 Orchard Street, Stockton Heath, Warrington, WA4 6LH

Secretary04 January 1999Active
Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, GU4 7AR

Secretary28 February 1994Active
Send Grove, Church Lane, Send, Woking, GU23 7JL

Director-Active
Times Place, 45 Pall Mall, London, SW1Y 5JG

Director16 April 2010Active
Oldham Road, Middleton, Manchester, M24 2DB

Director30 April 2015Active
Times Place, 45 Pall Mall, London, SW1Y 5JG

Director26 August 2010Active
An Cala, 5 Dover Road, Branksome Park, Poole, BH13 6DZ

Director-Active
Fourwinds 23 Sandilands, Croydon, CR0 5DF

Director-Active
Belvedere Lodge, 18 Highbury Road Wimbledon Village, London, SW19 7PR

Director01 December 2005Active
15 Queen's Gate Gardens, London, SW7 5LY

Director22 September 2005Active
Oldham Road, Middleton, Manchester, England, M24 2DB

Director16 April 2010Active
Times Place, 45 Pall Mall, London, SW1Y 5JG

Director16 April 2010Active
Oldham Road, Middleton, Manchester, England, M24 2DB

Director04 May 2007Active
Oldham Road, Middleton, Manchester, England, M24 2DB

Director12 April 2011Active
10 Moss Lane, Timperley, Altrincham, WA15 6SZ

Director04 January 1999Active
Lower Dunishbooth House, Lane Head, Rochdale, OL12 6BH

Director10 October 2001Active
26 Orchard Street, Stockton Heath, Warrington, WA4 6LH

Director30 March 2001Active
Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, GU4 7AR

Director-Active
N/A, Oldham Road, Middleton, Manchester, England, M24 2DB

Director16 April 2010Active

People with Significant Control

Vita (Group) Unlimited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oldham Road, Oldham Road, Manchester, England, M24 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-20Dissolution

Dissolution application strike off company.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-12Capital

Capital statement capital company with date currency figure.

Download
2021-10-12Capital

Legacy.

Download
2021-10-12Insolvency

Legacy.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-11Capital

Capital allotment shares.

Download
2021-10-08Capital

Capital statement capital company with date currency figure.

Download
2021-10-08Capital

Legacy.

Download
2021-10-08Insolvency

Legacy.

Download
2021-10-08Resolution

Resolution.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-09-29Accounts

Change account reference date company previous extended.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Capital

Capital statement capital company with date currency figure.

Download
2020-11-06Capital

Legacy.

Download
2020-11-06Insolvency

Legacy.

Download
2020-11-06Resolution

Resolution.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.