UKBizDB.co.uk

VITALRELAY SERVICES LIMITED

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

This company is commonly known as Vitalrelay Services Limited. The company was founded 31 years ago and was given the registration number 02766147. The firm's registered office is in BRISTOL. You can find them at Unit 2 & 3 Heathcote House 13 Clothier Road, Brislington, Bristol, Avon. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:VITALRELAY SERVICES LIMITED
Company Number:02766147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Unit 2 & 3 Heathcote House 13 Clothier Road, Brislington, Bristol, Avon, England, BS4 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 & 3 Heathcote House, 13 Clothier Road, Brislington, Bristol, England, BS4 5PS

Director16 February 2017Active
Unit 2 & 3 Heathcote House, 13 Clothier Road, Brislington, Bristol, England, BS4 5PS

Director16 February 2017Active
24 Baileys Mead Road, Stapleton, Bristol, BS16 1AE

Secretary07 December 1992Active
6 Malmains Drive, Frenchay, Bristol, BS16 1PQ

Secretary15 June 2007Active
12 Shore Gardens, Upton, Poole, BH16 5DX

Secretary30 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1992Active
57 Westons Hill Drive, Emersons Green, Bristol, BS16 7DF

Director07 December 1992Active
24 Baileys Mead Road, Stapleton, Bristol, BS16 1AE

Director07 December 1992Active
7 Shore Gardens, Upton, Poole, BH16 5DX

Director16 December 2008Active
7 Shore Gardens, Upton, Poole, BH16 5DX

Director30 June 2005Active
12 Shore Gardens, Upton, Poole, BH16 5DX

Director30 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 November 1992Active

People with Significant Control

Vital Relay Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2 & 3 Heathcote House, 13 Clothier Road, Bristol, England, BS4 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Address

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

Download
2017-03-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.