UKBizDB.co.uk

VITALPULSE LIMITED

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

This company is commonly known as Vitalpulse Limited. The company was founded 26 years ago and was given the registration number 03463670. The firm's registered office is in CHELMSFORD. You can find them at Office D Dutch Barn, Old Park Farm Main Road, Ford End, Chelmsford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VITALPULSE LIMITED
Company Number:03463670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Office D Dutch Barn, Old Park Farm Main Road, Ford End, Chelmsford, England, CM3 1LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Dutch Barn, Old Park Farm, Main Road, Ford End, Chelmsford, England, CM3 1LN

Secretary13 January 2020Active
Office D Dutch Barn, Old Park Farm, Main Road, Ford End, Chelmsford, England, CM3 1LN

Director04 December 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary11 November 1997Active
Office D Dutch Barn, Old Park Farm, Main Road, Ford End, Chelmsford, England, CM3 1LN

Secretary04 December 1997Active
Office D Dutch Barn, Old Park Farm, Main Road, Ford End, Chelmsford, England, CM3 1LN

Director04 December 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director11 November 1997Active

People with Significant Control

Mrs Joanne Kings
Notified on:04 February 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Office D Dutch Barn, Old Park Farm, Main Road, Chelmsford, England, CM3 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Webb
Notified on:01 June 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Office D Dutch Barn, Old Park Farm, Main Road, Chelmsford, England, CM3 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William Kings
Notified on:01 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Office D Dutch Barn, Old Park Farm, Main Road, Chelmsford, England, CM3 1LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-01-27Capital

Capital cancellation shares.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-03Address

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

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Capital

Capital name of class of shares.

Download
2017-09-14Change of constitution

Statement of companys objects.

Download
2017-09-14Resolution

Resolution.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.