UKBizDB.co.uk

VITAL TECHNOLOGY GROUP LTD

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

This company is commonly known as Vital Technology Group Ltd. The company was founded 15 years ago and was given the registration number 06714498. The firm's registered office is in WETHERBY. You can find them at Ground Floor, Equinox Two, Audby Lane, Wetherby, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VITAL TECHNOLOGY GROUP LTD
Company Number:06714498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ground Floor, Equinox Two, Audby Lane, Wetherby, West Yorkshire, England, LS22 7RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Equinox Two, Audby Lane, Wetherby, England, LS22 7RD

Director30 June 2023Active
Unit 7 Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director01 December 2023Active
Ground Floor, Equinox Two, Audby Lane, Wetherby, England, LS22 7RD

Director30 June 2023Active
Ground Floor, Equinox Two, Audby Lane, Wetherby, England, LS22 7RD

Secretary03 October 2008Active
Ground Floor, Equinox Two, Audby Lane, Wetherby, England, LS22 7RD

Director01 April 2017Active
Ground Floor, Equinox Two, Audby Lane, Wetherby, England, LS22 7RD

Director03 October 2008Active
Ground Floor, Equinox Two, Audby Lane, Wetherby, England, LS22 7RD

Director01 November 2023Active
Ground Floor, Equinox Two, Audby Lane, Wetherby, England, LS22 7RD

Director30 June 2023Active
Ground Floor, Equinox Two, Audby Lane, Wetherby, England, LS22 7RD

Director03 November 2008Active

People with Significant Control

Air It Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:Unit 7 Interchange, 25 Business Park, Bostocks Lane, Nottingham, England, NG10 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex John Kirby Dawson
Notified on:25 November 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:17, Oakdale Manor, Harrogate, England, HG1 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Richard Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:21, Rosewood Crescent, Harrogate, England, HG1 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-04-18Officers

Appoint person director company with name date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Address

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

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Resolution

Resolution.

Download
2023-07-12Incorporation

Memorandum articles.

Download
2023-07-03Accounts

Change account reference date company current shortened.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.