Mossdale
Bradford
West Yorkshire
BD4 0TS
Secretary Name | Mr Simon James Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Park Business Centre Trevor Foster Way Bradford BD5 8HH |
Director Name | Mrs Emma Louise Lewis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chilver Drive Mossdale Bradford West Yorkshire BD4 0TS |
Website | vit4u.co.uk |
---|---|
Telephone | 01274 440011 |
Telephone region | Bradford |
Registered Address | Hope Park Rooley Lane 4 Coop Place Bradford BD5 8JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
26 at £1 | Simon James Lewis 50.98% Ordinary |
---|---|
25 at £1 | Emma Louise Lewis 49.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,352 |
Cash | £778 |
Current Liabilities | £25,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
5 December 2012 | Delivered on: 12 December 2012 Satisfied on: 26 March 2015 Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, non-vesting debts, uncalled capital, fittings, plant & machinery see image for full details. Fully Satisfied |
---|
4 January 2021 | Registered office address changed from 8 Chilver Drive Mossdale Bradford West Yorkshire BD4 0TS to Hope Park Business Centre Trevor Foster Way Bradford BD5 8HH on 4 January 2021 (1 page) |
---|---|
30 September 2020 | Termination of appointment of Emma Louise Lewis as a director on 30 September 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
26 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 March 2015 | Satisfaction of charge 1 in full (1 page) |
26 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 March 2015 | Satisfaction of charge 1 in full (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Annual return made up to 13 March 2014 Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 March 2014 Statement of capital on 2014-04-01
|
25 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Annual return made up to 13 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 13 March 2013 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 April 2010 | Director's details changed for Mrs Emma Louise Lewis on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Emma Louise Lewis on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Simon James Lewis on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Emma Louise Lewis on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Simon James Lewis on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Mr Simon James Lewis on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mr Simon James Lewis on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Mr Simon James Lewis on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Simon James Lewis on 7 April 2010 (2 pages) |
25 February 2009 | Director appointed mrs emma louise lewis (1 page) |
25 February 2009 | Director appointed mrs emma louise lewis (1 page) |
24 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
24 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
2 February 2009 | Incorporation (18 pages) |
2 February 2009 | Incorporation (18 pages) |