UKBizDB.co.uk

VITRITION UK LTD.

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

This company is commonly known as Vitrition Uk Ltd.. The company was founded 26 years ago and was given the registration number 03526142. The firm's registered office is in WORMALD STREET, LIVERSEDGE. You can find them at Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, West Yorkshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:VITRITION UK LTD.
Company Number:03526142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, West Yorkshire, WF15 6RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, WF15 6RA

Secretary01 December 2017Active
Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, WF15 6RA

Director03 January 2018Active
Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, WF15 6RA

Secretary15 December 2003Active
28 Spen View Lane, Bradford, BD4 6DJ

Secretary06 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 1998Active
Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, WF15 6RA

Director08 August 1999Active
38 West Park Road, Batley, WF17 7EL

Director08 August 1999Active
Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, WF15 6RA

Director12 December 2003Active
7 Bramble Walk, Birstall, Batley, WF17 0DJ

Director06 March 1998Active
Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, WF15 6RA

Director20 November 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 March 1998Active

People with Significant Control

Health Innovations (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Airedale Busienss Centre, Skipton, England, BD23 2TZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Accounts

Change account reference date company previous shortened.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-08Officers

Appoint person secretary company with name date.

Download
2017-12-02Officers

Appoint person director company with name date.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.