UKBizDB.co.uk

VITA LIQUID POLYMERS LIMITED

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

This company is commonly known as Vita Liquid Polymers Limited. The company was founded 91 years ago and was given the registration number 00268760. The firm's registered office is in MANCHESTER. You can find them at Oldham Road, Middleton, Manchester, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:VITA LIQUID POLYMERS LIMITED
Company Number:00268760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1932
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

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

Director23 June 2015Active
Oldham Road, Middleton, Manchester, M24 2DB

Director21 March 2024Active
Oldham Road, Middleton, Manchester, M24 2DB

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

Director06 April 2019Active
Lower Dunishbooth House, Lane Head, Rochdale, OL12 6BH

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

Secretary-Active
Oldham Road, Middleton, Manchester, England, M24 2DB

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

Director06 July 2007Active
Oldham Road, Middleton, Manchester, M24 2DB

Director30 April 2015Active
248 Compstall Road, Romiley, Stockport, SK6 4JG

Director-Active
Croichley Fold, Hawkshaw, Bury, BL8 4JE

Director31 March 1995Active
Belvedere Lodge, 18 Highbury Road Wimbledon Village, London, SW19 7PR

Director18 July 2005Active
Oldham Road, Middleton, Manchester, M24 2DB

Director28 October 2010Active
15 Queen's Gate Gardens, London, SW7 5LY

Director15 July 2005Active
Oldham Road, Middleton, Manchester, England, M24 2DB

Director01 April 2009Active
The New Shippen, Higher Lane Scorton, Preston, PR3 1BE

Director29 August 2007Active
Oldham Road, Middleton, Manchester, M24 2DB

Director03 October 2023Active
Oldham Road, Middleton, Manchester, M24 2DB

Director11 March 2019Active
Oldham Road, Middleton, Manchester, M24 2DB

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

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

Director07 April 2011Active
Oldham Road, Middleton, Manchester, England, M24 2DB

Director14 January 2008Active
21 Egerton Park, Worsley, M28 4TR

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

Director16 April 2010Active
32 Johnson Close, Congleton, CW12 3TQ

Director07 May 1998Active
10 Moss Lane, Timperley, Altrincham, WA15 6SZ

Director01 January 2002Active
The Croft House, 4 Hawkshill Close, Esher, KT10 8JY

Director10 November 2006Active
Oldham Road, Middleton, Manchester, M24 2DB

Director07 January 2019Active
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Incorporation

Memorandum articles.

Download
2019-07-29Resolution

Resolution.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.