This company is commonly known as Vitaflo (international) Limited. The company was founded 26 years ago and was given the registration number 03380926. The firm's registered office is in BRUNSWICK BUSINESS PARK. You can find them at Suite 1.11 South Harrington Building, 182 Sefton Street, Brunswick Business Park, Liverpool. This company's SIC code is 86900 - Other human health activities.
Name | : | VITAFLO (INTERNATIONAL) LIMITED |
---|---|---|
Company Number | : | 03380926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1.11 South Harrington Building, 182 Sefton Street, Brunswick Business Park, Liverpool, L3 4BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1.11, South Harrington Building, 182 Sefton Street, Brunswick Business Park, L3 4BQ | Secretary | 16 May 2011 | Active |
Suite 1.11, South Harrington Building, 182 Sefton Street, Brunswick Business Park, L3 4BQ | Director | 16 May 2011 | Active |
Suite 1.11, South Harrington Building, 182 Sefton Street, Brunswick Business Park, L3 4BQ | Director | 28 November 2018 | Active |
26 Turnpike Close, Market Harborough, LE16 7TJ | Secretary | 22 December 1999 | Active |
Victoria House South Road, Waterloo, Liverpool, L22 5PE | Secretary | 23 October 1997 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 04 June 1997 | Active |
5th Floor, Cunard Building Pier Head, Liverpool, L3 1DS | Director | 04 September 2002 | Active |
Darroch 15 Elder Road, Killearn, Glasgow, G63 9RX | Director | 22 December 1998 | Active |
25 Northfield Park, Largs, KA30 8NZ | Director | 23 May 2008 | Active |
Via Balbi, 31 Int 1, Genoa, Italy, FOREIGN | Director | 20 January 2004 | Active |
Meadow View Farm Crewe Lane South, Crewe By Farndon, Chester, CH3 6PH | Director | 22 December 1998 | Active |
Suite 1.11, South Harrington Building, 182 Sefton Street, Brunswick Business Park, L3 4BQ | Director | 22 December 1998 | Active |
293 South Ferry Quay, Liverpool, L3 4EE | Director | 23 October 1997 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 04 June 1997 | Active |
1 Castle Lane, London, SW1E 6DR | Corporate Director | 01 June 2000 | Active |
Nestle Uk Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type full. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-10 | Officers | Change person director company with change date. | Download |
2015-07-08 | Accounts | Accounts with accounts type full. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2014-08-14 | Accounts | Accounts with accounts type full. | Download |
2014-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-03 | Miscellaneous | Miscellaneous. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.