UKBizDB.co.uk

VITAL ENERGI UTILITIES LIMITED

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

This company is commonly known as Vital Energi Utilities Limited. The company was founded 23 years ago and was given the registration number 04050190. The firm's registered office is in BLACKBURN. You can find them at Century House, Roman Road, Blackburn, Lancashire. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:VITAL ENERGI UTILITIES LIMITED
Company Number:04050190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Century House, Roman Road, Blackburn, Lancashire, BB1 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, Roman Road, Blackburn, BB1 2LD

Secretary04 March 2022Active
Century House, Roman Road, Blackburn, BB1 2LD

Director22 December 2020Active
Century House, Roman Road, Blackburn, BB1 2LD

Director09 August 2000Active
Century House, Roman Road, Blackburn, BB1 2LD

Director04 March 2022Active
Century House, Roman Road, Blackburn, BB1 2LD

Director22 December 2020Active
Century House, Roman Road, Blackburn, BB1 2LD

Director01 May 2022Active
Century House, Roman Road, Blackburn, BB1 2LD

Director22 December 2020Active
Century House, Roman Road, Blackburn, England, BB1 2LD

Director16 June 2016Active
Century House, Roman Road, Blackburn, BB1 2LD

Director01 August 2001Active
Century House, Roman Road, Blackburn, BB1 2LD

Secretary26 June 2009Active
4 Parsonage Gardens, Marple, Stockport, SK6 7NB

Secretary01 August 2003Active
62 Blackberry Drive, Hindley, Wigan, WN2 3JU

Secretary10 July 2007Active
Oakwood, Freshfield Road, Formby, L37 3HL

Secretary09 August 2000Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary09 August 2000Active
Century House, Roman Road, Blackburn, United Kingdom, BB1 2LD

Director25 July 2014Active
92 Rocky Lane, Monton, M30 9LY

Director01 August 2006Active
Century House, Roman Road, Blackburn, BB1 2LD

Director09 July 2021Active
Century House, Roman Road, Blackburn, BB1 2LD

Director22 December 2020Active
166, Wallerscote Road, Weaverham, Northwich, England, CW8 3LZ

Director01 October 2010Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director09 August 2000Active
Century House, Roman Road, Blackburn, United Kingdom, BB1 2LD

Director01 August 2006Active

People with Significant Control

Vital Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Century House, Roman Road, Blackburn, England, BB1 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.