UKBizDB.co.uk

VITEC IMAGING SOLUTIONS UK LIMITED

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

This company is commonly known as Vitec Imaging Solutions Uk Limited. The company was founded 38 years ago and was given the registration number 01959633. The firm's registered office is in RICHMOND. You can find them at Bridge House, Heron Square, Richmond, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:VITEC IMAGING SOLUTIONS UK LIMITED
Company Number:01959633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bridge House, Heron Square, Richmond, TW9 1EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Secretary04 March 2011Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director04 March 2011Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director24 July 2013Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director04 March 2011Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director24 July 2013Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director12 October 2011Active
Bridge House, Heron Square, Richmond, TW9 1EN

Director12 January 2023Active
Bridge House, Heron Square, Richmond, TW9 1EN

Director23 November 2023Active
The Banky, Shadows Lane, Congerstone, Nuneaton, United Kingdom, CV13 6NF

Secretary09 August 2002Active
The Old Rectory, Congerstone, Nuneaton, CV13 6LZ

Secretary-Active
19 The Limes, Ravenstone, Coalville, LE67 2NW

Director03 December 1994Active
One, Wheatfield Way, Kingston Upon Thames, England, KT1 2TU

Director04 March 2011Active
4 (1f) Great Stuart Street, Edinburgh, EH3 6AW

Director-Active
4 The Springs, Kilworth Road, Swinford, LE17 6HP

Director28 April 2000Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director24 July 2013Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director04 March 2011Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director13 June 2011Active
17, Battery End, Newbury, RG14 6NX

Director01 January 2008Active
The Old Rectory, Congerstone, Nuneaton, CV13 6LZ

Director-Active
The Old Rectory, Congerstone, Nuneaton, CV13 6LZ

Director-Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director01 September 1990Active
9 High Street, Potterspury, NN12 7PG

Director20 January 1997Active
Bridge House, Heron Square, Richmond, TW9 1EN

Director24 April 2017Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director18 August 2011Active
2 Gullane Close, Tytherington, Macclesfield, SK10 2UY

Director24 November 2003Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director18 August 2011Active
6 Roundhill Close, Syston, Leicester, LE7 1PP

Director01 April 1996Active
47 Kings Road, Melton Mowbray, LE13 1QG

Director17 July 1992Active

People with Significant Control

Videndum Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge House, Heron Square, Richmond, England, TW9 1EN
Nature of control:
  • Ownership of shares 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 (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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Change of name

Certificate change of name company.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Resolution

Resolution.

Download
2018-04-30Accounts

Accounts with accounts type full.

Download
2018-02-28Resolution

Resolution.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.