UKBizDB.co.uk

VITACRESS KENT LIMITED

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

This company is commonly known as Vitacress Kent Limited. The company was founded 31 years ago and was given the registration number 02783019. The firm's registered office is in ANDOVER. You can find them at Lower Link Farm, St. Mary Bourne, Andover, Hampshire. This company's SIC code is 01190 - Growing of other non-perennial crops.

Company Information

Name:VITACRESS KENT LIMITED
Company Number:02783019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01190 - Growing of other non-perennial crops

Office Address & Contact

Registered Address:Lower Link Farm, St. Mary Bourne, Andover, Hampshire, SP11 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Link Farm, St. Mary Bourne, Andover, SP11 6DB

Secretary01 November 2018Active
Lower Link Farm, St. Mary Bourne, Andover, SP11 6DB

Director05 October 2018Active
Vitacress Limited, Lower Link Farm, St Mary Bourne, Nr Andover, United Kingdom, SP11 6DB

Director29 August 2022Active
Abbey Farm, Minster, Ramsgate, CT12 4HQ

Director11 January 2010Active
Lower Link Farm, St. Mary Bourne, Andover, SP11 6DB

Director22 September 2014Active
12 Heathcote Place, Hursley, Winchester, SO21 2LH

Secretary09 February 1993Active
Fuller's Cottage, Beech Hill, Headley Down, Bordon, England, GU35 8EG

Secretary28 February 2013Active
Lower Link Farm, St. Mary Bourne, Andover, SP11 6DB

Secretary30 April 2018Active
Lower Link Farm, St. Mary Bourne, Andover, SP11 6DB

Secretary19 June 2015Active
17 Mount Hermon Road, Woking, GU22 7TT

Secretary01 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 1993Active
Lower Link Farm, St. Mary Bourne, Andover, United Kingdom, SP11 6DB

Director01 November 2013Active
Abbey Farm, Minster Lane, Minster, Ramsgate, CT12 4HQ

Director01 January 2004Active
Hazeldene Farm House, Laundry Road, Minster, Ramsgate, CT12 4HJ

Director01 January 2004Active
12 Heathcote Place, Hursley, Winchester, SO21 2LH

Director09 February 1993Active
Fuller's Cottage, Beech Hill, Headley Down, Bordon, England, GU35 8EG

Director28 February 2013Active
Abbey House, Warnford, Southampton, SO32 3LB

Director09 February 1993Active
Lower Link Farm, St. Mary Bourne, Andover, SP11 6DB

Director09 February 1993Active
Lower Link Farm, St. Mary Bourne, Andover, United Kingdom, SP11 6DB

Director01 January 2010Active
Medstead House, Medstead, GU34 5LY

Director12 October 2007Active
Medstead House, Medstead, GU34 5LY

Director01 February 2003Active
Lower Link Farm, St. Mary Bourne, Andover, SP11 6DB

Director19 June 2015Active
17 Mount Hermon Road, Woking, GU22 7TT

Director01 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 January 1993Active

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
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Appoint person secretary company with name date.

Download
2018-11-06Officers

Termination secretary company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Appoint person secretary company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.