UKBizDB.co.uk

VITAFLO (INTERNATIONAL) LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 1.11, South Harrington Building, 182 Sefton Street, Brunswick Business Park, L3 4BQ

Secretary16 May 2011Active
Suite 1.11, South Harrington Building, 182 Sefton Street, Brunswick Business Park, L3 4BQ

Director16 May 2011Active
Suite 1.11, South Harrington Building, 182 Sefton Street, Brunswick Business Park, L3 4BQ

Director28 November 2018Active
26 Turnpike Close, Market Harborough, LE16 7TJ

Secretary22 December 1999Active
Victoria House South Road, Waterloo, Liverpool, L22 5PE

Secretary23 October 1997Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary04 June 1997Active
5th Floor, Cunard Building Pier Head, Liverpool, L3 1DS

Director04 September 2002Active
Darroch 15 Elder Road, Killearn, Glasgow, G63 9RX

Director22 December 1998Active
25 Northfield Park, Largs, KA30 8NZ

Director23 May 2008Active
Via Balbi, 31 Int 1, Genoa, Italy, FOREIGN

Director20 January 2004Active
Meadow View Farm Crewe Lane South, Crewe By Farndon, Chester, CH3 6PH

Director22 December 1998Active
Suite 1.11, South Harrington Building, 182 Sefton Street, Brunswick Business Park, L3 4BQ

Director22 December 1998Active
293 South Ferry Quay, Liverpool, L3 4EE

Director23 October 1997Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director04 June 1997Active
1 Castle Lane, London, SW1E 6DR

Corporate Director01 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-10Officers

Change person director company with change date.

Download
2015-07-08Accounts

Accounts with accounts type full.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Mortgage

Mortgage satisfy charge full.

Download
2014-08-14Accounts

Accounts with accounts type full.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.