Vital Innovations Limited

General information

Name:

Vital Innovations Ltd

Office Address:

C/o Parker Cavendish 28 Church Road HA7 4XR Stanmore

Number: 03373981

Incorporation date: 1997-05-21

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vital Innovations Limited has existed on the British market for twenty seven years. Registered with number 03373981 in 1997, the firm is based at C/o Parker Cavendish, Stanmore HA7 4XR. The firm switched its name already five times. Up to 2006 this firm has been working on providing its services under the name of Vital Baby (UK) but now this firm is listed under the business name Vital Innovations Limited. This enterprise's principal business activity number is 13921 - Manufacture of soft furnishings. Thursday 31st March 2022 is the last time the company accounts were filed.

Vital Innovations Ltd is a small-sized vehicle operator with the licence number OF1126001. The firm has one transport operating centre in the country. In their subsidiary in Hatfield on The I O Centre, 2 machines and 1 trailer are available.

In order to be able to match the demands of the clients, this specific limited company is continually taken care of by a body of three directors who are Madeleine T., Dean T. and Stephen T.. Their successful cooperation has been of prime importance to the limited company since 2005/05/27. In order to support the directors in their duties, this limited company has been utilizing the skills of Stephen T. as a secretary for the last twenty seven years.

  • Previous company's names
  • Vital Innovations Limited 2006-03-28
  • Vital Baby (UK) Limited 2004-02-09
  • Vital Baby Innovations (UK) Limited 2004-01-23
  • Vital Leisure Innovations Limited 2001-06-12
  • Vital Net Innovations Limited 2000-07-24
  • Vital Life Signs Limited 1997-05-21

Financial data based on annual reports

Company staff

Madeleine T.

Role: Director

Appointed: 27 May 2005

Latest update: 8 March 2024

Dean T.

Role: Director

Appointed: 29 June 2000

Latest update: 8 March 2024

Stephen T.

Role: Secretary

Appointed: 21 May 1997

Latest update: 8 March 2024

Stephen T.

Role: Director

Appointed: 21 May 1997

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm are: Vital Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stanmore, HA7 4XR, Middlesex and was registered as a PSC under the reg no 12698598.

Vital Group Holdings Limited
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12698598
Notified on 21 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen T.
Notified on 6 April 2016
Ceased on 21 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company Vehicle Operator Data

Unit 16

Address

The I O Centre , Hearle Way

City

Hatfield

Postal code

AL10 9EW

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022 (AA)
filed on: 13th, March 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 13921 : Manufacture of soft furnishings
  • 22290 : Manufacture of other plastic products
  • 32409 : Manufacture of other games and toys, n.e.c.
26
Company Age

Similar companies nearby

Closest companies