VITALTASK LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 02768915
Status Active
Incorporation Date 30 November 1992
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 7,500 . The most likely internet sites of VITALTASK LIMITED are www.vitaltask.co.uk, and www.vitaltask.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eleven months. Vitaltask Limited is a Private Limited Company. The company registration number is 02768915. Vitaltask Limited has been working since 30 November 1992. The present status of the company is Active. The registered address of Vitaltask Limited is 11 Laura Place Bath Ba2 4bl. The company`s financial liabilities are £248.92k. It is £41.87k against last year. The cash in hand is £160.41k. It is £74.34k against last year. And the total assets are £344.92k, which is £42.34k against last year. ALLUM, David Paul is a Secretary of the company. ALLUM, David Paul is a Director of the company. BIDDLE, Robin Arthur is a Director of the company. BURTON, David Henry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of utility projects for fluids".


vitaltask Key Finiance

LIABILITIES £248.92k
+20%
CASH £160.41k
+86%
TOTAL ASSETS £344.92k
+13%
All Financial Figures

Current Directors

Secretary
ALLUM, David Paul
Appointed Date: 03 February 1993

Director
ALLUM, David Paul
Appointed Date: 03 February 1993
70 years old

Director
BIDDLE, Robin Arthur
Appointed Date: 03 February 1993
78 years old

Director
BURTON, David Henry
Appointed Date: 03 February 1993
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1993
Appointed Date: 30 November 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 1993
Appointed Date: 30 November 1992

Persons With Significant Control

Mr David Paul Allum
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin Arthur Biddle
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Henry Burton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VITALTASK LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,500

21 Nov 2015
Satisfaction of charge 1 in full
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
13 Feb 1993
Director resigned;new director appointed

08 Jan 1993
Registered office changed on 08/01/93 from: 2 baches street london N1 6UB

08 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

08 Jan 1993
Director resigned;new director appointed

30 Nov 1992
Incorporation

VITALTASK LIMITED Charges

22 January 2009
Debenture
Delivered: 30 January 2009
Status: Satisfied on 8 January 2014
Persons entitled: S&D Sealants Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 1995
Single debenture
Delivered: 26 July 1995
Status: Satisfied on 21 November 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…