Vitality 4 Life Uk Limited

General information

Name:

Vitality 4 Life Uk Ltd

Office Address:

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

Number: 05687172

Incorporation date: 2006-01-25

End of financial year: 28 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit 6, Cherrytree Farm Blackmore End Road, Halstead CO9 3LZ Vitality 4 Life Uk Limited is categorised as a Private Limited Company issued a 05687172 registration number. The firm was launched on 2006-01-25. The firm has a history in business name changes. Previously this company had two different company names. Until 2007 this company was run under the name of Vitality 4 Life and before that the registered company name was Danner. This company's classified under the NACE and SIC code 27510 meaning Manufacture of electric domestic appliances. Vitality 4 Life Uk Ltd released its latest accounts for the period up to 2022-01-28. The most recent confirmation statement was released on 2022-11-05.

There's a single managing director now supervising this limited company, specifically Roger A. who has been utilizing the director's obligations for eighteen years. The following limited company had been controlled by Alex F. till 2015. Furthermore a different director, namely Thomas J. quit in 2012.

  • Previous company's names
  • Vitality 4 Life Uk Limited 2007-01-25
  • Vitality 4 Life Limited 2006-11-29
  • Danner Limited 2006-01-25

Financial data based on annual reports

Company staff

Roger A.

Role: Secretary

Appointed: 01 May 2012

Latest update: 28 March 2024

Roger A.

Role: Director

Appointed: 16 August 2007

Latest update: 28 March 2024

People with significant control

Roger A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Roger A.
Notified on 4 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Roger A.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 October 2023
Account last made up date 28 January 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 23 September 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 28 October 2015
Annual Accounts 15 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 15 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 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
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 28 January 2021
Annual Accounts
Start Date For Period Covered By Report 29 January 2021
End Date For Period Covered By Report 28 January 2022
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 22 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 28th January 2022 (AA)
filed on: 26th, October 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Suite 5 Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2014

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

HQ address,
2015

Address:

Unit 7, Vitas Business Centre Dodson Way Fengate

Post code:

PE1 5XG

City / Town:

Peterborough

Search other companies

Services (by SIC Code)

  • 27510 : Manufacture of electric domestic appliances
18
Company Age

Similar companies nearby

Closest companies