Vitality 4 Life Europe Limited

General information

Name:

Vitality 4 Life Europe Ltd

Office Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham CO9 3LZ Halstead

Number: 06067124

Incorporation date: 2007-01-25

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vitality 4 Life Europe Limited has been prospering in the United Kingdom for seventeen years. Registered under the number 06067124 in the year 2007, the company is based at Unit 6, Cherrytree Farm Blackmore End Road, Halstead CO9 3LZ. Even though recently referred to as Vitality 4 Life Europe Limited, it previously was known under a different name. The company was known under the name Vitality 4 Life De until 2007-10-16, then the company name was replaced by Vitality 4 Life International. The last change came on 2016-09-07. The enterprise's principal business activity number is 27510 which means Manufacture of electric domestic appliances. Vitality 4 Life Europe Ltd reported its account information for the financial year up to January 31, 2023. The firm's most recent annual confirmation statement was filed on November 2, 2022.

Roger A. is the following company's only director, that was selected to lead the company in 2007. For 2 years Alex F., had been fulfilling assigned duties for the following company till the resignation on 2015-06-05. In addition another director, namely Thomas J. resigned twelve years ago.

  • Previous company's names
  • Vitality 4 Life Europe Limited 2016-09-07
  • Vitality 4 Life International Limited 2007-10-16
  • Vitality 4 Life De Limited 2007-01-25

Financial data based on annual reports

Company staff

Roger A.

Role: Director

Appointed: 16 August 2007

Latest update: 23 February 2024

People with significant control

The companies that control this firm are as follows: Dean Akins Atf Bali Byron Friendship Trust owns over 3/4 of company shares. This business can be reached in Halstead at Wethersfield Road, Sible Hedingham, CO9 3LZ.

Dean Akins Atf Bali Byron Friendship Trust
Address: Unit 6 Wethersfield Road, Sible Hedingham, Halstead, CO9 3LZ, England
Legal authority Trust
Legal form Trust
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Roger A.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 20 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to Tuesday 31st January 2023 (AA)
filed on: 13th, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Vitality House 5 Twyford Court High Street

Post code:

CM6 1AE

City / Town:

Dunmow

HQ address,
2014

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

HQ address,
2015

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

Search other companies

Services (by SIC Code)

  • 27510 : Manufacture of electric domestic appliances
17
Company Age

Similar companies nearby

Closest companies