About

Registered Number: 03526142
Date of Incorporation: 06/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, West Yorkshire, WF15 6RA

 

Based in Wormald Street, Liversedge in West Yorkshire, Vitrition Uk Ltd was established in 1998, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINE, Joanne Dorothy 08 August 1999 17 October 2018 1
CAINE, Shaun Thomas 08 August 1999 12 December 2003 1
CAINE, Timothy John 06 March 1998 09 August 1999 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Richard 01 December 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 15 March 2019
TM02 - Termination of appointment of secretary 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 24 February 2018
AP01 - Appointment of director 17 January 2018
MR01 - N/A 19 December 2017
AP03 - Appointment of secretary 08 December 2017
AP01 - Appointment of director 02 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 26 February 2017
MR04 - N/A 22 December 2016
MR04 - N/A 22 December 2016
MR04 - N/A 22 December 2016
MR04 - N/A 22 December 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 December 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AAMD - Amended Accounts 16 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 06 December 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 22 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 2007
353 - Register of members 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 09 February 2000
395 - Particulars of a mortgage or charge 08 October 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
287 - Change in situation or address of Registered Office 16 August 1999
363s - Annual Return 12 April 1999
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2017 Outstanding

N/A

Legal assignment 16 September 2010 Fully Satisfied

N/A

Floating charge (all assets) 30 July 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 30 July 2009 Fully Satisfied

N/A

Debenture 07 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.