-
VITALSPACE MANCHESTER LIMITED - 16-18 Lloyd Street, Altrincham, Cheshire, WA14 2DE, United Kingdom
Company Information
- Company registration number
- 08067491
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 16-18 Lloyd Street
- Altrincham
- Cheshire
- WA14 2DE 16-18 Lloyd Street, Altrincham, Cheshire, WA14 2DE UK
Management
- Managing Directors
- HAMILTON, Robert James
- PENDER, Stuart Macpherson
- Company secretaries
- HAMILTON, Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-14
- Age Of Company 2012-05-14 11 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Thornley Groves Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-05-14
- Last Date: 2021-04-30
-
VITALSPACE MANCHESTER LIMITED Company Description
- VITALSPACE MANCHESTER LIMITED is a ltd registered in United Kingdom with the Company reg no 08067491. Its current trading status is "live". It was registered 2012-05-14. It has declared SIC or NACE codes as "99999". It has 2 directors and 1 secretary.It can be contacted at 16-18 Lloyd Street .
Get VITALSPACE MANCHESTER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vitalspace Manchester Limited - 16-18 Lloyd Street, Altrincham, Cheshire, WA14 2DE, United Kingdom
- 2012-05-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VITALSPACE MANCHESTER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-06-21) - CS01
-
mortgage-satisfy-charge-full (2021-01-04) - MR04
-
mortgage-satisfy-charge-full (2021-01-05) - MR04
-
gazette-filings-brought-up-to-date (2021-04-07) - DISS40
-
legacy (2021-04-06) - PARENT_ACC
-
legacy (2021-04-06) - GUARANTEE1
-
dissolution-application-strike-off-company (2021-09-13) - DS01
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
legacy (2021-04-06) - AGREEMENT1
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-10) - CH01
-
change-person-secretary-company-with-change-date (2020-11-10) - CH03
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
legacy (2019-09-20) - PARENT_ACC
-
legacy (2019-09-20) - GUARANTEE1
-
legacy (2019-09-20) - AGREEMENT1
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
-
legacy (2018-09-10) - AGREEMENT1
-
legacy (2018-09-10) - PARENT_ACC
-
legacy (2018-09-10) - GUARANTEE1
keyboard_arrow_right 2017
-
legacy (2017-05-15) - PARENT_ACC
-
legacy (2017-05-15) - GUARANTEE1
-
legacy (2017-05-15) - AGREEMENT1
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
termination-director-company-with-name-termination-date (2017-04-03) - TM01
-
mortgage-satisfy-charge-full (2017-04-03) - MR04
-
mortgage-satisfy-charge-full (2017-03-27) - MR04
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-18) - MR01
-
accounts-with-accounts-type-full (2016-09-02) - AA
-
change-person-director-company-with-change-date (2016-08-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
gazette-notice-compulsory (2016-01-12) - GAZ1
-
accounts-with-accounts-type-full (2016-05-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-28) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-10-31) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-03-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-22) - AD01
-
termination-director-company-with-name-termination-date (2014-07-22) - TM01
-
appoint-person-director-company-with-name-date (2014-07-23) - AP01
-
appoint-person-secretary-company-with-name-date (2014-07-23) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
resolution (2014-08-20) - RESOLUTIONS
-
memorandum-articles (2014-08-20) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-05) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-14) - NEWINC