UKBizDB.co.uk

VITALHANDY ENTERPRISES LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary10 July 2007Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director25 November 2021Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director31 May 2023Active
75 West Common, Harpenden, AL5 2LD

Secretary31 October 1995Active
64 Station Road, Harpenden, AL5 4TN

Secretary25 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 1992Active
Floor2, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director01 August 2015Active
Buildmark House, George Cayley Drive, York, England, YO30 4XE

Director01 August 2015Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director10 July 2007Active
4 Chequer Street, St Albans, Herts, AL1 3XZ

Director25 November 1992Active
4 Chequer Street, St Albans, Herts, AL1 3XZ

Director31 October 1995Active
Floor 2, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director01 February 2013Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director25 November 2019Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director01 May 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 November 1992Active

People with Significant Control

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:
  • 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 (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
2023-11-16Address

Change sail address company with old address new address.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Second filing of director appointment with name.

Download
2022-12-05Address

Move registers to registered office company with new address.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-02-02Address

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

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-15Resolution

Resolution.

Download
2021-03-19Resolution

Resolution.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Address

Move registers to sail company with new address.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.