• UK
  • VITL LIMITED - Viking House, Ellingham Way, Ashford, Kent, United Kingdom

Company Information

Company registration number
08473871
Company Status
LIVE
Country
United Kingdom
Registered Address
Viking House
Ellingham Way
Ashford
Kent
TN23 6NF
Viking House, Ellingham Way, Ashford, Kent, TN23 6NF UK

Management

Managing Directors
COLE, Thomas Henry
SMITH, Gregory John
WEBSTER, Mark John Alexander

Company Details

Type of Business
ltd
Incorporated
2013-04-04
Age Of Company
2013-04-04 11 years
SIC/NACE
64209

Ownership

Beneficial Owners
-
-
-
Gooch & Housego Plc

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2020-06-30
Last Date: 2018-09-30
Annual Return
Due Date: 2020-05-12
Last Date: 2019-04-28

VITL LIMITED Company Description

VITL LIMITED is a ltd registered in United Kingdom with the Company reg no 08473871. Its current trading status is "live". It was registered 2013-04-04. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 2018-09-30.It can be contacted at Viking House .
More information

Get VITL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Vitl Limited - Viking House, Ellingham Way, Ashford, Kent, United Kingdom

2013-04-04 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for VITL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-07) - MR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-03-17) - TM01

    Add to Cart
     
  • legacy (2019-07-12) - PARENT_ACC

    Add to Cart
     
  • legacy (2019-07-12) - AGREEMENT2

    Add to Cart
     
  • legacy (2019-07-12) - GUARANTEE2

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2019-07-12) - AA

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-07-13) - PSC07

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-07-13) - PSC04

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-08-14) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-08-14) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-08-14) - PSC02

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-09) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-20) - MR01

    Add to Cart
     
  • resolution (2018-08-22) - RESOLUTIONS

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2018-09-06) - AA01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-08-14) - PSC07

    Add to Cart
     
  • accounts-with-accounts-type-group (2018-01-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-group (2017-02-02) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-02) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-group (2016-02-09) - AA

    Add to Cart
     
  • accounts-with-accounts-type-group (2015-02-10) - AA

    Add to Cart
     
  • memorandum-articles (2015-02-20) - MA

    Add to Cart
     
  • capital-allotment-shares (2015-02-20) - SH01

    Add to Cart
     
  • resolution (2015-02-20) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-06-17) - MR04

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-05-11) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-05-01) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-06-22) - MR01

    Add to Cart
     
  • resolution (2013-05-28) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-05-24) - AP01

    Add to Cart
     
  • incorporation-company (2013-04-04) - NEWINC

    Add to Cart
     
expand_less