UKBizDB.co.uk

VITAE SERVICES LIMITED

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

This company is commonly known as Vitae Services Limited. The company was founded 7 years ago and was given the registration number 10570585. The firm's registered office is in ROTHERHAM. You can find them at Unit 4d Ground Floor Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VITAE SERVICES LIMITED
Company Number:10570585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4d Ground Floor Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England, S63 0JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

Director01 February 2020Active
C/O Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

Director03 January 2023Active
6, Grosvenor Terrace, Warmsworth, Doncaster, England, DN4 9NH

Director18 January 2017Active
Unit 4d Ground Floor, Fields End Business Park, Thurnscoe, Rotherham, England, S63 0JF

Director01 February 2020Active

People with Significant Control

Mr Nathan Joseph Mahon
Notified on:03 January 2023
Status:Active
Date of birth:April 1986
Nationality:British
Address:C/O Clark Business Recovery Limited, 8 Fusion Court, Leeds, LS25 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Marshall
Notified on:01 February 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Unit 4d Ground Floor, Fields End Business Park, Rotherham, England, S63 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Michael Chesman
Notified on:01 February 2020
Status:Active
Date of birth:January 1984
Nationality:British
Address:C/O Clark Business Recovery Limited, 8 Fusion Court, Leeds, LS25 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marc Cole Malloy
Notified on:18 January 2017
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:6, Grosvenor Terrace, Doncaster, England, DN4 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-26Address

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

Download
2024-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-22Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-22Resolution

Resolution.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Address

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

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Capital

Capital allotment shares.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Capital

Capital allotment shares.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Address

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

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.