This company is commonly known as Vita Industrial (lithuania) Limited. The company was founded 19 years ago and was given the registration number 05382221. 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.
Name | : | VITA INDUSTRIAL (LITHUANIA) LIMITED |
---|---|---|
Company Number | : | 05382221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oldham Road, Middleton, Manchester, M24 2DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oldham Road, Middleton, Manchester, England, M24 2DB | Corporate Secretary | 06 February 2006 | Active |
Oldham Road, Middleton, Manchester, M24 2DB | Director | 07 January 2019 | Active |
Oldham Road, Middleton, Manchester, M24 2DB | Director | 12 April 2019 | Active |
Lower Dunishbooth House, Lane Head, Rochdale, OL12 6BH | Secretary | 20 April 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 03 March 2005 | Active |
Oldham Road, Middleton, Manchester, M24 2DB | Director | 03 June 2016 | Active |
Oldham Road, Middleton, Manchester, M24 2DB | Director | 03 June 2016 | Active |
Belvedere Lodge, 18 Highbury Road Wimbledon Village, London, SW19 7PR | Director | 01 August 2006 | Active |
15 Queen's Gate Gardens, London, SW7 5LY | Director | 06 February 2006 | Active |
147 Bradshaw Road, Bolton, BL2 3EN | Director | 20 April 2005 | Active |
2a Thurstons, Ridge Lane, Oldham, OL3 5LR | Director | 20 April 2005 | Active |
Oldham Road, Middleton, Manchester, England, M24 2DB | Director | 05 October 2007 | Active |
Oldham Road, Middleton, Manchester, England, M24 2DB | Director | 18 December 2013 | Active |
Oldham Road, Middleton, Manchester, M24 2DB | Director | 03 June 2016 | Active |
Lower Dunishbooth House, Lane Head, Rochdale, OL12 6BH | Director | 20 April 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 03 March 2005 | Active |
Vita Industrial (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oldham Road, Middleton, Manchester, England, M24 2DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-22 | Dissolution | Dissolution application strike off company. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-06 | Capital | Legacy. | Download |
2020-11-06 | Insolvency | Legacy. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Accounts | Accounts with accounts type full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Address | Move registers to registered office company with new address. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.