Company NameVitty Alexander Financial Services Limited
Company StatusActive
Company Number05479920
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Alexander Vitty
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
Director NameMiss Dionne Marie Welburn
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(14 years after company formation)
Appointment Duration4 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Gaunt Drive Bramley
Rotherham
South Yorkshire
S66 3YJ
Director NameMr James Louis Baughan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(18 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
Director NameMiss Olivia Rae Shaw
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 2024(18 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
Secretary NameTeresa Firth
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleMortgage Broker
Correspondence Address5 Leicester Gardens
Avenue Road
Chesterfield
Derbyshire
S41 8RL
Secretary NameMr Alan Martin Vitty
NationalityBritish
StatusResigned
Appointed31 May 2006(11 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 09 July 2019)
RoleCompany Director
Correspondence AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitevittyalexander.co.uk
Telephone0845 8626266
Telephone regionUnknown

Location

Registered AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£99,584
Cash£136,279
Current Liabilities£36,695

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

7 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
26 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
9 July 2019Termination of appointment of Alan Martin Vitty as a secretary on 9 July 2019 (1 page)
9 July 2019Appointment of Miss Dionne Marie Welburn as a director on 9 July 2019 (2 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
11 January 2019Secretary's details changed for Mr Alan Martin Vitty on 11 January 2019 (1 page)
11 January 2019Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY to The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE on 11 January 2019 (1 page)
26 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 June 2017Director's details changed for Mr Stuart Alexander Vitty on 21 June 2017 (2 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Director's details changed for Mr Stuart Alexander Vitty on 21 June 2017 (2 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
30 September 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
3 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
3 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 September 2010Director's details changed for Mr Stuart Alexander Vitty on 4 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Stuart Alexander Vitty on 4 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Stuart Alexander Vitty on 4 August 2010 (2 pages)
23 September 2010Secretary's details changed for Alan Martin Vitty on 4 August 2010 (1 page)
23 September 2010Secretary's details changed for Alan Martin Vitty on 4 August 2010 (1 page)
23 September 2010Secretary's details changed for Alan Martin Vitty on 4 August 2010 (1 page)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from westbrook house wreakes lane dronfield sheffield S18 1LY united kingdom (1 page)
18 November 2008Registered office changed on 18/11/2008 from westbrook house wreakes lane dronfield sheffield S18 1LY united kingdom (1 page)
13 November 2008Registered office changed on 13/11/2008 from 4 westbrook court sharrow vale road sheffield S11 8YZ (1 page)
13 November 2008Registered office changed on 13/11/2008 from 4 westbrook court sharrow vale road sheffield S11 8YZ (1 page)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Return made up to 14/06/07; full list of members (2 pages)
26 June 2007Return made up to 14/06/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Return made up to 14/06/06; full list of members (2 pages)
28 June 2006Return made up to 14/06/06; full list of members (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005Director resigned (1 page)
25 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
14 June 2005Incorporation (18 pages)
14 June 2005Incorporation (18 pages)