UKBizDB.co.uk

VITECH SERVICES LIMITED

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

This company is commonly known as Vitech Services Limited. The company was founded 6 years ago and was given the registration number 10940016. The firm's registered office is in DARTFORD. You can find them at Faraday House, 76 Spital Street, Dartford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:VITECH SERVICES LIMITED
Company Number:10940016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Faraday House, 76 Spital Street, Dartford, United Kingdom, DA1 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield House, 2 West Hill, Dartford, England, DA1 2EW

Secretary08 July 2020Active
Highfield House, 2 West Hill, Dartford, England, DA1 2EW

Director31 August 2017Active
Highfield House, 2 West Hill, Dartford, England, DA1 2EW

Director08 July 2020Active
Faraday House, 76 Spital Street, Dartford, England, DA1 2DT

Secretary01 November 2017Active
Faraday House, 76 Spital Street, Dartford, United Kingdom, DA1 2DT

Director18 September 2018Active
Faraday House, 76 Spital Street, Dartford, United Kingdom, DA1 2DT

Director31 August 2017Active
Faraday House, 76 Spital Street, Dartford, United Kingdom, DA1 2DT

Director31 August 2017Active

People with Significant Control

Mr Keith Wisdom
Notified on:25 August 2021
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Steve James Wisdom
Notified on:16 February 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Faraday House, 76 Spital Street, Dartford, United Kingdom, DA1 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander David Hill
Notified on:31 August 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Faraday House, 76 Spital Street, Dartford, United Kingdom, DA1 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Wisdom
Notified on:31 August 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Faraday House, 76 Spital Street, Dartford, United Kingdom, DA1 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Address

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

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person secretary company with name date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.