UKBizDB.co.uk

VITA NOVA INTERNATIONAL LTD

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

This company is commonly known as Vita Nova International Ltd. The company was founded 5 years ago and was given the registration number 11447371. The firm's registered office is in SALFORD. You can find them at 1, Quebec Offices, Bury Street, Salford, Manchester. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:VITA NOVA INTERNATIONAL LTD
Company Number:11447371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2018
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1, Quebec Offices, Bury Street, Salford, Manchester, England, M3 7DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nabwood Farm, Marple Road, Stockport, England, SK2 5HG

Director03 January 2019Active
Nabwood Farm, Marple Road, Stockport, England, SK2 5HG

Director03 January 2019Active
518, Quebec Building, Bury Street, Manchester, United Kingdom, M3 7DU

Director04 July 2018Active
Suite 5, Upper Stretford Mall, Chester Road, Manchester, England, M32 9BD

Director27 June 2019Active
81, Hawcoat Lane, Barrow-In-Furness, United Kingdom, LA14 4HL

Director03 January 2019Active
Nabwood Farm, Offerton, Stockport, United Kingdom, SK2 5HG

Director04 July 2018Active
Suite 5, Upper Stretford Mall, Chester Road, Manchester, England, M32 9BD

Director27 June 2019Active

People with Significant Control

Trinity Vn Ltd
Notified on:08 October 2019
Status:Active
Country of residence:England
Address:Nabwood Farm, Marple Road, Stockport, England, SK2 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Oliver Gareth Paul Jubb
Notified on:04 July 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Nabwood Farm, Offerton, Stockport, United Kingdom, SK2 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Omar Awad
Notified on:04 July 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:518, Quebec Building, Manchester, United Kingdom, M3 7DU
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 (6 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
2023-12-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-04-25Gazette

Gazette filings brought up to date.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-01-27Gazette

Gazette filings brought up to date.

Download
2021-11-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Address

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

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

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

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.