-
VITA MATERIALS LIMITED - Unit 15 City Business Park, The Cutts Dunmurray Industrial Estate, Dunmurray, Belfast, United Kingdom
Company Information
- Company registration number
- NI622072
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 15 City Business Park
- The Cutts Dunmurray Industrial Estate
- Dunmurray
- Belfast
- BT17 9GX Unit 15 City Business Park, The Cutts Dunmurray Industrial Estate, Dunmurray, Belfast, BT17 9GX UK
Management
- Managing Directors
- KIRBY, Ian
- GUNNING, Michelle Catherine
- Company secretaries
- KIRBY, Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-20
- Age Of Company 2013-12-20 10 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Amg Materials (Ireland) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2025-01-03
- Last Date: 2023-12-20
-
VITA MATERIALS LIMITED Company Description
- VITA MATERIALS LIMITED is a ltd registered in United Kingdom with the Company reg no NI622072. Its current trading status is "live". It was registered 2013-12-20. It has declared SIC or NACE codes as "32990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Unit 15 City Business Park .
Get VITA MATERIALS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vita Materials Limited - Unit 15 City Business Park, The Cutts Dunmurray Industrial Estate, Dunmurray, Belfast, United Kingdom
- 2013-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VITA MATERIALS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-23) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-01-31) - AA
-
change-account-reference-date-company-previous-shortened (2022-06-09) - AA01
-
appoint-person-director-company-with-name-date (2022-09-21) - AP01
-
termination-director-company-with-name-termination-date (2022-09-22) - TM01
-
confirmation-statement-with-no-updates (2022-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-07) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
appoint-person-director-company-with-name-date (2019-08-14) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-19) - AA
-
termination-director-company-with-name-termination-date (2018-05-30) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-02) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-25) - AD01
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-23) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
-
change-account-reference-date-company-previous-shortened (2015-09-30) - AA01
-
accounts-with-accounts-type-small (2015-10-06) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-09) - AP01
-
termination-secretary-company-with-name (2014-01-09) - TM02
-
appoint-person-secretary-company-with-name (2014-01-09) - AP03
-
termination-director-company-with-name (2014-01-09) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-20) - NEWINC