About

Registered Number: 05017563
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: QEP CO UK LTD, The Maltsters, Wetmore Road, Burton-On-Trent, DE14 1LS,

 

Vitrex Ltd was registered on 16 January 2004 with its registered office in Burton-On-Trent. We don't know the number of employees at the business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
MA - Memorandum and Articles 19 August 2020
MR04 - N/A 16 June 2020
MR04 - N/A 16 June 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CH03 - Change of particulars for secretary 10 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 25 June 2015
DISS40 - Notice of striking-off action discontinued 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
DISS40 - Notice of striking-off action discontinued 10 March 2015
AA - Annual Accounts 09 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 09 January 2010
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 29 December 2008
395 - Particulars of a mortgage or charge 22 January 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 16 November 2006
AAMD - Amended Accounts 16 November 2006
AA - Annual Accounts 26 September 2006
225 - Change of Accounting Reference Date 25 September 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
287 - Change in situation or address of Registered Office 01 November 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2008 Outstanding

N/A

Share charge 31 March 2005 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.