General information

Name:

Vita Hardware Ltd

Office Address:

Unit 18f3 Brooke's Mill Armitage Bridge HD4 7NR Huddersfield

Number: 03883467

Incorporation date: 1999-11-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03883467 - registration number for Vita Hardware Limited. This company was registered as a Private Limited Company on 1999-11-25. This company has existed in this business for twenty five years. This business may be contacted at Unit 18f3 Brooke's Mill Armitage Bridge in Huddersfield. The office's area code assigned to this address is HD4 7NR. This company has a history in registered name changes. Previously this firm had two different names. Up to 2010 this firm was prospering as Reth (UK) and before that the registered company name was Impressiveattribute. The firm's classified under the NACE and SIC code 46900 which stands for Non-specialised wholesale trade. The most recent accounts detail the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2022-11-25.

We have a number of two directors overseeing the limited company at present, namely Stephen P. and Henderson C. who have been carrying out the directors tasks since March 2021. Additionally, the director's responsibilities are constantly assisted with by a secretary - James B., who was officially appointed by the limited company three years ago.

  • Previous company's names
  • Vita Hardware Limited 2010-11-16
  • Reth (UK) Limited 2000-05-17
  • Impressiveattribute Limited 1999-11-25

Financial data based on annual reports

Company staff

James B.

Role: Secretary

Appointed: 01 March 2021

Latest update: 5 February 2024

Stephen P.

Role: Director

Appointed: 01 March 2021

Latest update: 5 February 2024

Henderson C.

Role: Director

Appointed: 01 May 2000

Latest update: 5 February 2024

People with significant control

Henderson C. is the individual who controls this firm, has substantial control or influence over the company.

Henderson C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kevin Y.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Graham P.
Notified on 1 June 2018
Ceased on 31 December 2019
Nature of control:
substantial control or influence
Sherry T.
Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control:
substantial control or influence
Stewart L.
Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
24
Company Age

Closest Companies - by postcode