-
VITAL BOOST LIMITED - 12 Field Close, Hilton, Derby, Derbyshire, United Kingdom
Company Information
- Company registration number
- 09097545
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 12 Field Close
- Hilton
- Derby
- Derbyshire
- DE65 5GL
- England 12 Field Close, Hilton, Derby, Derbyshire, DE65 5GL, England UK
Management
- Managing Directors
- SMALLEY, Jacqueline Ann
- SMALLEY, Richard John
- Company secretaries
- SMALLEY, Jacqueline Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-23
- Age Of Company 2014-06-23 10 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Richard John Smalley
- Mrs Jacqueline Ann Smalley
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-07-07
- Last Date: 2020-06-23
-
VITAL BOOST LIMITED Company Description
- VITAL BOOST LIMITED is a ltd registered in United Kingdom with the Company reg no 09097545. Its current trading status is "live". It was registered 2014-06-23. It has declared SIC or NACE codes as "74909". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-06-30.It can be contacted at 12 Field Close .
Get VITAL BOOST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vital Boost Limited - 12 Field Close, Hilton, Derby, Derbyshire, United Kingdom
- 2014-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VITAL BOOST 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
-
appoint-person-director-company-with-name-date (2021-06-19) - AP01
-
mortgage-satisfy-charge-full (2021-05-06) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-17) - AA
-
confirmation-statement-with-updates (2019-07-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-24) - CS01
-
change-person-director-company-with-change-date (2018-01-25) - CH01
-
change-person-secretary-company-with-change-date (2018-01-25) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-25) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
confirmation-statement-with-no-updates (2017-07-11) - CS01
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-13) - MR01
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-09-09) - CH03
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-15) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-02) - AD01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-29) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-21) - AD01
-
incorporation-company (2014-06-23) - NEWINC