Vitavia Garden Products Limited

General information

Name:

Vitavia Garden Products Ltd

Office Address:

Unit 10 Alpha Business Park IP1 5LT Ipswich

Number: 05781213

Incorporation date: 2006-04-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Ipswich with reg. no. 05781213. This company was established in 2006. The headquarters of this firm is located at Unit 10 Alpha Business Park. The area code is IP1 5LT. Although currently it is operating under the name of Vitavia Garden Products Limited, it had the name changed. It was known as Greenhouse Connection until 2008-03-14, at which point it got changed to Hutchinson International. The last transformation took place on 2008-04-15. The firm's classified under the NACE and SIC code 46610 and their NACE code stands for Wholesale of agricultural machinery, equipment and supplies. 2022-12-31 is the last time when account status updates were filed.

The info we gathered about the following company's members suggests a leadership of three directors: Robert H., John H. and Anthony H. who joined the company's Management Board on 2022-09-22, 2008-02-01. To provide support to the directors, this particular company has been using the skills of Gaynor H. as a secretary since 2008.

  • Previous company's names
  • Vitavia Garden Products Limited 2008-04-15
  • Hutchinson International Limited 2008-03-14
  • Greenhouse Connection Limited 2006-04-13

Financial data based on annual reports

Company staff

Robert H.

Role: Director

Appointed: 22 September 2022

Latest update: 7 March 2024

John H.

Role: Director

Appointed: 22 September 2022

Latest update: 7 March 2024

Gaynor H.

Role: Secretary

Appointed: 01 February 2008

Latest update: 7 March 2024

Anthony H.

Role: Director

Appointed: 01 February 2008

Latest update: 7 March 2024

People with significant control

Anthony H. is the individual who controls this firm, owns 1/2 or less of company shares.

Anthony H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 12 December 2013
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 14 January 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 4 March 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ United Kingdom to Unit 10 Alpha Business Park Ipswich Suffolk IP1 5LT on 2023-05-24 (AD01)
filed on: 24th, May 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46610 : Wholesale of agricultural machinery, equipment and supplies
18
Company Age

Closest Companies - by postcode