UKBizDB.co.uk

VITALPREFER LIMITED

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

This company is commonly known as Vitalprefer Limited. The company was founded 32 years ago and was given the registration number 02694043. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 140 Northumberland Street, , Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VITALPREFER LIMITED
Company Number:02694043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:140 Northumberland Street, Newcastle Upon Tyne, United Kingdom, NE1 7DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Meadowfield, Whitley Bay, NE25 9YD

Secretary01 October 2003Active
3 Meadowfield, Whitley Bay, NE25 9YD

Director30 September 2007Active
Brahma House, The Avenue, Medburn, United Kingdom, NE20 0JD

Director16 June 1992Active
27 Belsay Avenue, Whitley Bay, NE25 8PY

Director01 June 1999Active
18 Magdalene Fields, Warkworth, NE65 0UF

Secretary27 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1992Active
35 Windermere Gardens, Whickham, Newcastle Upon Tyne, NE16 4ET

Director16 June 1992Active
12 Grange Walk, Whickham, Newcastle Upon Tyne, NE16 5AL

Director16 June 1992Active
20 Ashtrees Gardens, Low Fell, Gateshead, NE9 5BJ

Director27 March 1992Active
20 Ashtrees Gardens, Low Fell, Gateshead, NE9 5BJ

Director16 June 1992Active
Braeside Middle Drive, Woolsington, Newcastle Upon Tyne, NE13 8BS

Director16 June 1992Active
1 The Lawn, Ryton Village, Ryton, NE40 3QN

Director27 March 1992Active
7 Kirkston Avenue, Lemington, Newcastle Upon Tyne, NE15 7JT

Director16 June 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 1992Active

People with Significant Control

Mr Ian Graham Middlemiss
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Room 20 Ruby Court, 1a Wesley Drive, Newcastle Upon Tyne, England, NE12 9UP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Change account reference date company current extended.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Address

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

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Address

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

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-21Capital

Capital cancellation shares.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-12Capital

Capital return purchase own shares.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.