About

Registered Number: 05781213
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 2 Tuddenham Road Business Centre, Tuddenham Road, Ipswich, Suffolk, IP4 3QG

 

Vitavia Garden Products Ltd was registered on 13 April 2006 and has its registered office in Suffolk, it has a status of "Active". This business has 3 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLLY, Margaret 13 April 2006 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Gaynor Ann 01 February 2008 - 1
SOLLY, Geoffrey Raymond 13 April 2006 01 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 21 February 2014
SH01 - Return of Allotment of shares 01 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 06 August 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 04 June 2009
287 - Change in situation or address of Registered Office 07 October 2008
RESOLUTIONS - N/A 08 May 2008
363a - Annual Return 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
123 - Notice of increase in nominal capital 01 May 2008
RESOLUTIONS - N/A 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
MEM/ARTS - N/A 17 April 2008
CERTNM - Change of name certificate 09 April 2008
225 - Change of Accounting Reference Date 29 March 2008
MEM/ARTS - N/A 18 March 2008
CERTNM - Change of name certificate 12 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.