UKBizDB.co.uk

VITAX LIMITED

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

This company is commonly known as Vitax Limited. The company was founded 38 years ago and was given the registration number 02010696. The firm's registered office is in LEICESTERSHIRE. You can find them at Owen Street, Coalville, Leicestershire, . This company's SIC code is 20150 - Manufacture of fertilizers and nitrogen compounds.

Company Information

Name:VITAX LIMITED
Company Number:02010696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1986
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20150 - Manufacture of fertilizers and nitrogen compounds
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 20590 - Manufacture of other chemical products n.e.c.
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Owen Street, Coalville, Leicestershire, LE67 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owen Street, Coalville, Leicestershire, LE67 3DE

Secretary25 August 2020Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director01 September 2021Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director07 September 2023Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director01 September 2018Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director01 September 2014Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Secretary30 October 2009Active
The Paddock 8 Coppice Lane, Queniborough, Leicester, LE7 3DR

Secretary-Active
9 Church Lane, Plungar, NG13 0JD

Secretary21 April 1993Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director02 March 2020Active
Aqueduct Cottage, Gelsmoor Road, Coleorton,

Director06 May 1993Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director-Active
9 The Coppice, Mancetter, Atherstone, CV9 1RT

Director21 August 1993Active
9 The Coppice, Mancetter, Atherstone, CV9 1RT

Director-Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director20 September 1994Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director01 September 2008Active
12 Tavistock Close, Woburn Sands, Milton Keynes, MK17 8UY

Director11 October 1995Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director05 November 2010Active

People with Significant Control

Mr Carl Welsh
Notified on:01 January 2018
Status:Active
Date of birth:April 1965
Nationality:British
Address:Owen Street, Leicestershire, LE67 3DE
Nature of control:
  • Significant influence or control
Mr Paul Antony Gooding
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Owen Street, Leicestershire, LE67 3DE
Nature of control:
  • Significant influence or control
Mr Daniel Stephen Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Owen Street, Leicestershire, LE67 3DE
Nature of control:
  • Significant influence or control
Synchemicals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vitax Ltd, Owen Street, Coalville, England, LE67 3DE
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
2024-02-16Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-08-27Officers

Appoint person secretary company with name date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-05-21Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.