This company is commonly known as Vitalhandy Enterprises Limited. The company was founded 31 years ago and was given the registration number 02761329. The firm's registered office is in YORK. You can find them at Floor 2, Gateway 2, Holgate Park Drive, York, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | VITALHANDY ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02761329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 2, Gateway 2, Holgate Park Drive, York, England, YO26 4GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Secretary | 10 July 2007 | Active |
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Director | 25 November 2021 | Active |
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH | Director | 31 May 2023 | Active |
75 West Common, Harpenden, AL5 2LD | Secretary | 31 October 1995 | Active |
64 Station Road, Harpenden, AL5 4TN | Secretary | 25 November 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 1992 | Active |
Floor2, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 01 August 2015 | Active |
Buildmark House, George Cayley Drive, York, England, YO30 4XE | Director | 01 August 2015 | Active |
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE | Director | 10 July 2007 | Active |
4 Chequer Street, St Albans, Herts, AL1 3XZ | Director | 25 November 1992 | Active |
4 Chequer Street, St Albans, Herts, AL1 3XZ | Director | 31 October 1995 | Active |
Floor 2, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 01 February 2013 | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 25 November 2019 | Active |
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Director | 01 May 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 November 1992 | Active |
Lsli Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Newcastle House, Albany Court, Newcastle Upon Tyne, England, NE4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Address | Change sail address company with old address new address. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Second filing of director appointment with name. | Download |
2022-12-05 | Address | Move registers to registered office company with new address. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Officers | Change person secretary company with change date. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Incorporation | Memorandum articles. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Address | Move registers to sail company with new address. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.