VITAL ENERGI SOLUTIONS LIMITED
BLACKBURN VITAL HOLDINGS COMMERCIAL ESCO LIMITED VITAL SOLAR ESCO LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2LD

Company number 07828647
Status Active
Incorporation Date 31 October 2011
Company Type Private Limited Company
Address CENTURY HOUSE, ROMAN ROAD, BLACKBURN, LANCASHIRE, BB1 2LD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 35300 - Steam and air conditioning supply, 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Stephen Charles Webster as a director on 2 November 2016. The most likely internet sites of VITAL ENERGI SOLUTIONS LIMITED are www.vitalenergisolutions.co.uk, and www.vital-energi-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Vital Energi Solutions Limited is a Private Limited Company. The company registration number is 07828647. Vital Energi Solutions Limited has been working since 31 October 2011. The present status of the company is Active. The registered address of Vital Energi Solutions Limited is Century House Roman Road Blackburn Lancashire Bb1 2ld. . BECKETT, Stephen John is a Secretary of the company. BECKETT, Stephen John is a Director of the company. FIELDING, Gary John is a Director of the company. WHITELOCK, Ian Michael is a Director of the company. Director WEBSTER, Stephen Charles has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
BECKETT, Stephen John
Appointed Date: 20 September 2012

Director
BECKETT, Stephen John
Appointed Date: 31 October 2011
63 years old

Director
FIELDING, Gary John
Appointed Date: 31 October 2011
69 years old

Director
WHITELOCK, Ian Michael
Appointed Date: 31 October 2011
65 years old

Resigned Directors

Director
WEBSTER, Stephen Charles
Resigned: 02 November 2016
Appointed Date: 31 October 2011
63 years old

Persons With Significant Control

Vital Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VITAL ENERGI SOLUTIONS LIMITED Events

10 Nov 2016
Full accounts made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Nov 2016
Termination of appointment of Stephen Charles Webster as a director on 2 November 2016
08 Mar 2016
Accounts for a small company made up to 30 June 2015
31 Dec 2015
Registration of charge 078286470006, created on 29 December 2015
...
... and 18 more events
15 Oct 2012
Company name changed vital solar esco LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20

04 Oct 2012
Appointment of Stephen John Beckett as a secretary
04 Oct 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20

04 Oct 2012
Change of name notice
31 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

VITAL ENERGI SOLUTIONS LIMITED Charges

29 December 2015
Charge code 0782 8647 0006
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Aviva Investors Energy Centres No. 1 Limited Partnership as Asset Owner
Description: Contains fixed charge…
3 December 2015
Charge code 0782 8647 0005
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
29 July 2015
Charge code 0782 8647 0004
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Aviva Investors Energy Centres No.1 Limited Partnership (Acting by Its Portfolio Manager Aviva Investors Global Services Limited)
Description: Contains fixed charge…
18 June 2015
Charge code 0782 8647 0003
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Aviva Investors Energy Centres No. 1 Limited Partnership (Acting by Its Portfolio Manager Aviva Investors Global Services Limited)
Description: Contains fixed charge.
4 April 2014
Charge code 0782 8647 0002
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 February 2014
Charge code 0782 8647 0001
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Aviva Investors Energy Cenres No. 1 Limited Partnership
Description: Contains fixed charge.