Vita Liberata Limited GLENGORMLEY


Founded in 2003, Vita Liberata, classified under reg no. NI046592 is an active company. Currently registered at Unit 8, The Olivia Centre BT36 5EB, Glengormley the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Jeffery B., appointed on 30 December 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alyson H. who worked with the the firm until 31 December 2019.

Vita Liberata Limited Address / Contact

Office Address Unit 8, The Olivia Centre
Office Address2 373-375 Antrim Road
Town Glengormley
Post code BT36 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046592
Date of Incorporation Fri, 23rd May 2003
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jeffery B.

Position: Director

Appointed: 30 December 2017

Andrew G.

Position: Director

Appointed: 30 December 2017

Resigned: 07 February 2024

David S.

Position: Director

Appointed: 30 December 2017

Resigned: 07 February 2024

Stephen H.

Position: Director

Appointed: 30 December 2017

Resigned: 07 February 2024

Thomas S.

Position: Director

Appointed: 16 March 2012

Resigned: 30 December 2017

Peter S.

Position: Director

Appointed: 16 March 2012

Resigned: 30 December 2017

Colin L.

Position: Director

Appointed: 16 March 2012

Resigned: 30 December 2017

Jogesh C.

Position: Director

Appointed: 22 November 2011

Resigned: 30 December 2017

Fredrick H.

Position: Director

Appointed: 27 August 2003

Resigned: 13 March 2012

Alison H.

Position: Director

Appointed: 27 August 2003

Resigned: 31 December 2019

Denise D.

Position: Director

Appointed: 23 May 2003

Resigned: 27 August 2003

Cs Director Services Limited

Position: Corporate Director

Appointed: 23 May 2003

Resigned: 23 May 2003

Alyson H.

Position: Secretary

Appointed: 23 May 2003

Resigned: 31 December 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Crown Laboratories Holdings Inc from Johnson City, United States. This PSC is categorised as "an incorporated company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Alyson H. This PSC owns 25-50% shares.

Crown Laboratories Holdings Inc

349 Lafe Cox Drive, Johnson City, TN 37604, United States

Legal authority United States
Legal form Incorporated Company
Country registered United States
Place registered United States
Registration number 000398910
Notified on 29 December 2017
Nature of control: 75,01-100% shares

Alyson H.

Notified on 6 April 2016
Ceased on 30 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 238204 676302 905135 303400 018358 827
Current Assets4 352 2413 832 4093 418 3523 166 7963 774 0663 247 995
Debtors2 340 2251 396 9851 358 4891 322 567957 318344 294
Net Assets Liabilities2 791 130-1 093 239-4 637 710-7 505 387-11 533 596-14 632 890
Property Plant Equipment90 522183 128138 50277 23239 14015 656
Total Inventories1 977 7782 230 7481 756 9581 708 9262 416 7302 544 874
Other
Accumulated Depreciation Impairment Property Plant Equipment367 712428 120477 89971 01778 281101 765
Average Number Employees During Period464650272730
Balances Amounts Owed By Related Parties145 175159 824    
Balances Amounts Owed To Related Parties436 173514 719965 466940 709971 4861 108 698
Creditors1 651 6335 108 7768 194 56410 749 41515 346 80217 896 541
Disposals Decrease In Depreciation Impairment Property Plant Equipment   444 74619 878 
Disposals Property Plant Equipment   468 15230 828 
Fixed Assets90 522183 128138 50277 23239 14015 656
Increase From Depreciation Charge For Year Property Plant Equipment 60 40849 77937 86427 14223 484
Net Current Assets Liabilities2 700 608-1 276 367-4 776 212-7 582 619-11 572 736-14 648 546
Property Plant Equipment Gross Cost458 234611 248616 401148 249117 421117 421
Total Additions Including From Business Combinations Property Plant Equipment 153 0145 153   
Total Assets Less Current Liabilities2 791 130-1 093 239-4 637 710-7 505 387-11 533 596-14 632 890
Amount Specific Advance Or Credit Directors10 753503    
Amount Specific Advance Or Credit Repaid In Period Directors 10 250503   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, September 2021
Free Download (3 pages)

Company search