VITA HARDWARE LIMITED
ELLAND RETH (UK) LIMITED IMPRESSIVEATTRIBUTE LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9DX

Company number 03883467
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address UNIT B3 LOWFIELDS CLOSE, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 1,000,000 . The most likely internet sites of VITA HARDWARE LIMITED are www.vitahardware.co.uk, and www.vita-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Vita Hardware Limited is a Private Limited Company. The company registration number is 03883467. Vita Hardware Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Vita Hardware Limited is Unit B3 Lowfields Close Lowfields Business Park Elland West Yorkshire Hx5 9dx. . YOUNGER, Kevin Stuart is a Secretary of the company. CHEN, Henderson Tsun-Hsing is a Director of the company. LAMB, Stewart Robert is a Director of the company. YOUNGER, Kevin Stuart is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HIND, David William has been resigned. Director PEARCE, Graham Wilfred has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
YOUNGER, Kevin Stuart
Appointed Date: 10 May 2000

Director
CHEN, Henderson Tsun-Hsing
Appointed Date: 01 May 2000
67 years old

Director
LAMB, Stewart Robert
Appointed Date: 06 October 2014
67 years old

Director
YOUNGER, Kevin Stuart
Appointed Date: 01 April 2004
70 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 May 2000
Appointed Date: 25 November 1999

Director
HIND, David William
Resigned: 28 February 2009
Appointed Date: 10 May 2000
68 years old

Director
PEARCE, Graham Wilfred
Resigned: 31 July 2014
Appointed Date: 04 January 2010
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 May 2000
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Stewart Robert Lamb
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Henderson Tsun-Hsing Chen
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Ms Sherry Tsai
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Kevin Stuart Younger Acma
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

VITA HARDWARE LIMITED Events

09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
14 Oct 2016
Accounts for a small company made up to 31 December 2015
18 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000,000

18 Dec 2015
Director's details changed for Henderson Tsun-Hsing Chen on 1 December 2015
03 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 60 more events
15 May 2000
Director resigned
15 May 2000
New secretary appointed
15 May 2000
New director appointed
15 May 2000
Registered office changed on 15/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS
25 Nov 1999
Incorporation

VITA HARDWARE LIMITED Charges

30 December 2002
Debenture
Delivered: 3 January 2003
Status: Satisfied on 16 August 2011
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
20 July 2001
Debenture
Delivered: 23 July 2001
Status: Satisfied on 1 February 2003
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…