About

Registered Number: 05687172
Date of Incorporation: 25/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ,

 

Vitality 4 Life Uk Ltd was registered on 25 January 2006 with its registered office in Halstead, it has a status of "Active". Akins, Roger Dean, Akins, Roger Dean, Johnson, Thomas Warwick, Feltham, Alex James, Johnson, Thomas Warwick are listed as directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINS, Roger Dean 16 August 2007 - 1
FELTHAM, Alex James 01 June 2012 05 June 2015 1
JOHNSON, Thomas Warwick 01 November 2010 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
AKINS, Roger Dean 01 May 2012 - 1
JOHNSON, Thomas Warwick 16 August 2010 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 October 2018
PSC08 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
AP03 - Appointment of secretary 08 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 09 December 2016
AD01 - Change of registered office address 29 July 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 16 October 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 03 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 31 October 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 19 February 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AD01 - Change of registered office address 24 January 2013
TM01 - Termination of appointment of director 20 August 2012
AP01 - Appointment of director 20 August 2012
TM01 - Termination of appointment of director 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 20 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 22 October 2010
AP03 - Appointment of secretary 27 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 20 August 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
287 - Change in situation or address of Registered Office 01 April 2007
CERTNM - Change of name certificate 25 January 2007
CERTNM - Change of name certificate 29 November 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.