UKBizDB.co.uk

VITA LIBERATA LIMITED

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

This company is commonly known as Vita Liberata Limited. The company was founded 21 years ago and was given the registration number NI046592. The firm's registered office is in BALLYCLARE. You can find them at 181a Templepatrick Road, , Ballyclare, Co Antrim. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:VITA LIBERATA LIMITED
Company Number:NI046592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2003
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:181a Templepatrick Road, Ballyclare, Co Antrim, BT39 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, The Olivia Centre, 373-375 Antrim Road, Glengormley, Northern Ireland, BT36 5EB

Director30 December 2017Active
1, Ballywee Road, Parkgate, BT39 0DL

Secretary23 May 2003Active
181a, Templepatrick Road, Ballyclare, BT39 0RA

Director22 November 2011Active
48 Beechgeen, Doagh, Ballyclare, BT39 0QB

Director23 May 2003Active
Unit 8, The Olivia Centre, 373-375 Antrim Road, Glengormley, Northern Ireland, BT36 5EB

Director30 December 2017Active
Unit 8, The Olivia Centre, 373-375 Antrim Road, Glengormley, Northern Ireland, BT36 5EB

Director30 December 2017Active
1 Ballywee Road, Parkgate, Co Antrim, BT39 0DW

Director27 August 2003Active
446 Drumrane Road, Burnfoot, Co Londonderry, BT47 4PH

Director27 August 2003Active
181a, Templepatrick Road, Ballyclare, BT39 0RA

Director16 March 2012Active
181a, Templepatrick Road, Ballyclare, BT39 0RA

Director16 March 2012Active
181a, Templepatrick Road, Ballyclare, BT39 0RA

Director16 March 2012Active
Unit 8, The Olivia Centre, 373-375 Antrim Road, Glengormley, Northern Ireland, BT36 5EB

Director30 December 2017Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director23 May 2003Active

People with Significant Control

Crown Laboratories Holdings Inc
Notified on:29 December 2017
Status:Active
Country of residence:United States
Address:349, Lafe Cox Drive, Johnson City, United States, TN 37604
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Alyson May Hester Hogg
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:181a, Templepatrick Road, Ballyclare, BT39 0RA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Change of name

Certificate change of name company.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-10Incorporation

Memorandum articles.

Download
2021-09-10Resolution

Resolution.

Download
2021-08-12Address

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

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.