UKBizDB.co.uk

VITAL SIGNS LTD

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

This company is commonly known as Vital Signs Ltd. The company was founded 9 years ago and was given the registration number 09101973. The firm's registered office is in ARLESEY. You can find them at 19 Stotfold Road, , Arlesey, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:VITAL SIGNS LTD
Company Number:09101973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:19 Stotfold Road, Arlesey, SG15 6XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Stotfold Road, Arlesey, SG15 6XL

Secretary31 July 2015Active
19, Stotfold Road, Arlesey, SG15 6XL

Director31 July 2015Active
19, Stotfold Road, Arlesey, United Kingdom, SG15 6XL

Secretary25 June 2014Active
19, Stotfold Road, Arlesey, United Kingdom, SG15 6XL

Director25 June 2014Active

People with Significant Control

Mr Michael Allan Rees
Notified on:01 May 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:19, Stotfold Road, Arlesey, SG15 6XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-18Dissolution

Dissolution application strike off company.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Accounts

Change account reference date company previous extended.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Capital

Capital allotment shares.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2015-07-31Officers

Appoint person secretary company with name date.

Download
2015-07-31Officers

Termination secretary company with name termination date.

Download
2015-07-31Officers

Appoint person director company with name date.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.