UKBizDB.co.uk

VITEC AIR SYSTEMS LIMITED

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

This company is commonly known as Vitec Air Systems Limited. The company was founded 17 years ago and was given the registration number 06078801. The firm's registered office is in LONDON. You can find them at 47 Charles Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VITEC AIR SYSTEMS LIMITED
Company Number:06078801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:47 Charles Street, London, England, W1J 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treravel House, C/O House Management Group, Padstow, England, PL28 8LB

Director23 May 2017Active
Treravel House, C/O House Management Group, Padstow, England, PL28 8LB

Director23 May 2017Active
Treravel House, C/O House Management Group, Padstow, England, PL28 8LB

Director23 May 2017Active
21, Bluegown Avenue, Leybourne, West Malling, England, ME19 5FN

Secretary25 April 2017Active
6, New Street Square, London, United Kingdom, EC4A 3LX

Corporate Secretary01 February 2007Active
8 Clifton House, Hollywood Road, London, SW10 9XA

Director21 November 2008Active
Ivy House, 42 Chapel Street, East Malling, England, ME19 6AP

Director24 April 2017Active
2 Wilberforce Road, Brighstone, Newport, PO30 4BD

Director21 November 2008Active
3 St Dunstans Road, Barons Court, London, W6 8RD

Director06 February 2007Active
Unit E11, Voyager Park, Portfield Road, Portsmouth, United Kingdom, PO3 5FL

Director04 April 2011Active
67, St. James's Avenue, Hampton Hill, Hampton, United Kingdom, TW12 1HL

Director13 December 2011Active
Rectory Wing, Withyham, Hartfield, England, TN7 4BA

Director24 April 2017Active
58 Yeomans Row, London, SW3 2AH

Director21 November 2008Active
Ivy House Farm Office, Chapel Street, East Malling, West Malling, England, ME19 6AP

Director21 November 2008Active
17 Brooker Street, Hove, BN3 3YX

Director01 February 2007Active
3 Upsdell Avenue, London, N13 6JP

Director01 February 2007Active

People with Significant Control

Mr Jonathan Charles Colvile
Notified on:27 April 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:42 Chapel Street, Chapel Street, West Malling, United Kingdom, ME19 6AP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Address

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

Download
2023-04-30Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Address

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

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Address

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

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.