VITALSALE LIMITED

Hellopages » Cardiff » Cardiff » CF1 3DB

Company number 03078862
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address 21 ST ANDREWS CRESCENT, CARDIFF, CF1 3DB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of VITALSALE LIMITED are www.vitalsale.co.uk, and www.vitalsale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Vitalsale Limited is a Private Limited Company. The company registration number is 03078862. Vitalsale Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Vitalsale Limited is 21 St Andrews Crescent Cardiff Cf1 3db. . SOUTO, Peter is a Secretary of the company. SOUTO, Jose Benito is a Director of the company. SOUTO, Peter is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SOUTO, Peter
Appointed Date: 04 August 1995

Director
SOUTO, Jose Benito
Appointed Date: 04 August 1995
63 years old

Director
SOUTO, Peter
Appointed Date: 04 August 1995
65 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 04 August 1995
Appointed Date: 12 July 1995

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 04 August 1995
Appointed Date: 12 July 1995

Persons With Significant Control

Mr Peter Souto
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jose Benito Souto
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VITALSALE LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

22 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 44 more events
23 Jan 1997
Accounts for a small company made up to 31 July 1996
01 Sep 1995
Registered office changed on 01/09/95 from: 110 whitchurch road cardiff CF4 3LY
15 Aug 1995
Director resigned;new director appointed
15 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
12 Jul 1995
Incorporation

VITALSALE LIMITED Charges

8 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being 16 edeyrns road cyncoed cardiff t/no…
8 January 2007
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…