Established in 2013, Vitl Ltd has its registered office in Ashford, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Thomas Henry | 23 May 2013 | 30 September 2020 | 1 |
GREENWOOD, Patrick John Aberneithy | 04 April 2013 | 08 August 2018 | 1 |
SMITH, Gregory John | 23 May 2013 | 30 September 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 October 2020 | |
AP01 - Appointment of director | 01 October 2020 | |
TM01 - Termination of appointment of director | 01 October 2020 | |
AA - Annual Accounts | 07 July 2020 | |
PARENT_ACC - N/A | 07 July 2020 | |
GUARANTEE2 - N/A | 07 July 2020 | |
AGREEMENT2 - N/A | 07 July 2020 | |
CS01 - N/A | 29 April 2020 | |
MR01 - N/A | 07 April 2020 | |
TM01 - Termination of appointment of director | 17 March 2020 | |
AA - Annual Accounts | 12 July 2019 | |
PARENT_ACC - N/A | 12 July 2019 | |
AGREEMENT2 - N/A | 12 July 2019 | |
GUARANTEE2 - N/A | 12 July 2019 | |
CS01 - N/A | 29 April 2019 | |
AA01 - Change of accounting reference date | 06 September 2018 | |
RESOLUTIONS - N/A | 22 August 2018 | |
MR01 - N/A | 20 August 2018 | |
PSC07 - N/A | 14 August 2018 | |
PSC02 - N/A | 14 August 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
TM01 - Termination of appointment of director | 14 August 2018 | |
PSC04 - N/A | 13 July 2018 | |
PSC07 - N/A | 13 July 2018 | |
PSC07 - N/A | 13 July 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 02 February 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 09 February 2016 | |
MR04 - N/A | 17 June 2015 | |
AR01 - Annual Return | 11 May 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
RESOLUTIONS - N/A | 20 February 2015 | |
SH01 - Return of Allotment of shares | 20 February 2015 | |
MA - Memorandum and Articles | 20 February 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 01 May 2014 | |
AD01 - Change of registered office address | 01 May 2014 | |
MR01 - N/A | 22 June 2013 | |
RESOLUTIONS - N/A | 28 May 2013 | |
AP01 - Appointment of director | 24 May 2013 | |
AP01 - Appointment of director | 24 May 2013 | |
NEWINC - New incorporation documents | 04 April 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2020 | Outstanding |
N/A |
A registered charge | 17 August 2018 | Outstanding |
N/A |
A registered charge | 11 June 2013 | Fully Satisfied |
N/A |