About

Registered Number: 01031815
Date of Incorporation: 19/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: Oldham Road, Middleton, Manchester, M24 2DB

 

Vita Industrial (UK) Ltd was registered on 19 November 1971 with its registered office in Manchester, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYDGES, Philip Richard 21 October 2011 30 June 2014 1
EBERT, Helen Sarah 07 November 2006 21 October 2008 1
NIELSEN, Jan Aarso 16 June 2005 22 July 2005 1
O'SULLIVAN, Liam Robert 05 May 2011 21 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HODGES, John N/A 05 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
MR01 - N/A 02 September 2020
CS01 - N/A 05 May 2020
RESOLUTIONS - N/A 29 July 2019
MA - Memorandum and Articles 29 July 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 17 April 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 06 April 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
MR01 - N/A 02 August 2018
MR01 - N/A 11 June 2018
MR04 - N/A 16 May 2018
MR04 - N/A 16 May 2018
MR01 - N/A 15 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 04 May 2018
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 02 May 2017
AD04 - Change of location of company records to the registered office 21 March 2017
TM01 - Termination of appointment of director 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 12 May 2016
RESOLUTIONS - N/A 05 February 2016
SH01 - Return of Allotment of shares 05 February 2016
RESOLUTIONS - N/A 04 February 2016
SH19 - Statement of capital 04 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 February 2016
CAP-SS - N/A 04 February 2016
RESOLUTIONS - N/A 01 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 February 2016
SH19 - Statement of capital 01 February 2016
CAP-SS - N/A 01 February 2016
RESOLUTIONS - N/A 28 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 January 2016
CAP-SS - N/A 28 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 22 September 2014
CH03 - Change of particulars for secretary 04 August 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
AD01 - Change of registered office address 23 April 2014
CH01 - Change of particulars for director 17 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2014
AD01 - Change of registered office address 03 April 2014
MR01 - N/A 10 October 2013
MR01 - N/A 09 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 30 September 2013
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 09 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 23 March 2011
SH01 - Return of Allotment of shares 18 March 2011
RESOLUTIONS - N/A 03 November 2010
RESOLUTIONS - N/A 03 November 2010
SH01 - Return of Allotment of shares 03 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 21 April 2010
RESOLUTIONS - N/A 20 April 2010
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 30 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 22 March 2010
RESOLUTIONS - N/A 08 January 2010
SH01 - Return of Allotment of shares 08 January 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 05 August 2009
RESOLUTIONS - N/A 15 July 2009
MEM/ARTS - N/A 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
123 - Notice of increase in nominal capital 15 July 2009
363a - Annual Return 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
353 - Register of members 29 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
395 - Particulars of a mortgage or charge 10 January 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
RESOLUTIONS - N/A 23 October 2008
CERTNM - Change of name certificate 01 October 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 09 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
MEM/ARTS - N/A 19 November 2007
MEM/ARTS - N/A 10 September 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
123 - Notice of increase in nominal capital 21 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
395 - Particulars of a mortgage or charge 12 September 2005
RESOLUTIONS - N/A 22 August 2005
RESOLUTIONS - N/A 22 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
MEM/ARTS - N/A 22 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
123 - Notice of increase in nominal capital 04 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 14 May 2003
AUD - Auditor's letter of resignation 24 February 2003
AA - Annual Accounts 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
AUD - Auditor's letter of resignation 10 August 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 08 September 1999
363a - Annual Return 11 May 1999
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
AA - Annual Accounts 16 July 1998
363a - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 06 July 1997
AA - Annual Accounts 16 June 1997
363a - Annual Return 15 May 1997
288 - N/A 12 August 1996
288 - N/A 12 August 1996
AA - Annual Accounts 20 June 1996
363a - Annual Return 20 May 1996
288 - N/A 16 April 1996
AA - Annual Accounts 04 July 1995
363x - Annual Return 18 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 18 July 1994
363x - Annual Return 16 May 1994
AA - Annual Accounts 15 September 1993
363x - Annual Return 13 May 1993
287 - Change in situation or address of Registered Office 24 September 1992
AA - Annual Accounts 28 July 1992
363x - Annual Return 13 May 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 16 May 1991
288 - N/A 15 May 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 13 September 1990
288 - N/A 23 March 1990
363 - Annual Return 23 August 1989
AA - Annual Accounts 17 August 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 08 December 1988
AA - Annual Accounts 25 February 1988
288 - N/A 14 October 1987
288 - N/A 28 September 1987
363 - Annual Return 15 June 1987
287 - Change in situation or address of Registered Office 15 June 1987
288 - N/A 13 April 1987
288 - N/A 20 January 1987
CERTNM - Change of name certificate 02 January 1987
288 - N/A 08 October 1986
AA - Annual Accounts 25 September 1986
CERTNM - Change of name certificate 21 December 1977
NEWINC - New incorporation documents 19 November 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2020 Outstanding

N/A

A registered charge 26 July 2018 Outstanding

N/A

A registered charge 08 June 2018 Outstanding

N/A

A registered charge 09 May 2018 Outstanding

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

Debenture 23 April 2009 Fully Satisfied

N/A

Deed of assignment of deposit 23 December 2008 Fully Satisfied

N/A

Second ranking security agreement on social parts 18 December 2007 Fully Satisfied

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Debenture 23 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.