About

Registered Number: 08473871
Date of Incorporation: 04/04/2013 (11 years ago)
Company Status: Active
Registered Address: Viking House, Ellingham Way, Ashford, Kent, TN23 6NF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.