This company is commonly known as Vitec Global Limited. The company was founded 17 years ago and was given the registration number 06061099. The firm's registered office is in LONDON. You can find them at 47 Charles Street, , London, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | VITEC GLOBAL LIMITED |
---|---|---|
Company Number | : | 06061099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Charles Street, London, England, W1J 5EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Treravel House, C/O House Management Group, Padstow, England, PL28 8LB | Director | 23 May 2017 | Active |
Treravel House, C/O House Management Group, Padstow, England, PL28 8LB | Director | 23 May 2017 | Active |
Treravel House, C/O House Management Group, Padstow, England, PL28 8LB | Director | 23 May 2017 | Active |
21, Bluegown Avenue, Leybourne, West Malling, England, ME19 5FN | Secretary | 30 November 2016 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 22 January 2007 | Active |
8 Clifton House, Hollywood Road, London, SW10 9XA | Director | 06 February 2007 | Active |
47, Charles Street, London, England, W1J 5EL | Director | 17 December 2013 | Active |
2 Wilberforce Road, Brighstone, Newport, PO30 4BD | Director | 06 February 2007 | Active |
3 St Dunstans Road, Barons Court, London, W6 8RD | Director | 06 February 2007 | Active |
Unit E11, Voyager Park, Portfield Road, Portsmouth, United Kingdom, PO3 5FL | Director | 04 April 2011 | Active |
67, St. James's Avenue, Hampton Hill, Hampton, United Kingdom, TW12 1HL | Director | 13 December 2011 | Active |
Rectory Wing, Withyham, Hartfield, England, TN7 4BA | Director | 14 March 2017 | Active |
58 Yeomans Row, London, SW3 2AH | Director | 06 February 2007 | Active |
47, Charles Street, London, England, W1J 5EL | Director | 01 May 2020 | Active |
47, Charles Street, London, England, W1J 5EL | Director | 23 May 2017 | Active |
Suite 319, Warth Business Centre, Warth Road, Bury, United Kingdom, BL9 9TB | Director | 05 February 2007 | Active |
17 Brooker Street, Hove, BN3 3YX | Director | 22 January 2007 | Active |
3 Upsdell Avenue, London, N13 6JP | Director | 22 January 2007 | Active |
Mr Jonathan Charles Colvile | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Chapel Street, West Malling, England, ME19 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Resolution | Resolution. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.