Vitalhandy Enterprises Limited YORK


Vitalhandy Enterprises started in year 1992 as Private Limited Company with registration number 02761329. The Vitalhandy Enterprises company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in York at Howard House 3 St. Marys Court. Postal code: YO24 1AH.

Currently there are 2 directors in the the company, namely Paul H. and Peter B.. In addition one secretary - Sapna F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vitalhandy Enterprises Limited Address / Contact

Office Address Howard House 3 St. Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02761329
Date of Incorporation Tue, 3rd Nov 1992
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Paul H.

Position: Director

Appointed: 31 May 2023

Peter B.

Position: Director

Appointed: 25 November 2021

Sapna F.

Position: Secretary

Appointed: 10 July 2007

Paul H.

Position: Director

Appointed: 25 November 2019

Resigned: 25 November 2021

Gregory Y.

Position: Director

Appointed: 01 May 2016

Resigned: 31 May 2023

Greig B.

Position: Director

Appointed: 01 August 2015

Resigned: 25 November 2019

David B.

Position: Director

Appointed: 01 August 2015

Resigned: 01 May 2016

Andrew G.

Position: Director

Appointed: 01 February 2013

Resigned: 23 September 2019

Jonathan C.

Position: Director

Appointed: 10 July 2007

Resigned: 01 August 2015

Mary F.

Position: Secretary

Appointed: 31 October 1995

Resigned: 09 July 2007

Mary F.

Position: Director

Appointed: 31 October 1995

Resigned: 31 January 2013

James R.

Position: Secretary

Appointed: 25 November 1992

Resigned: 31 October 1995

David F.

Position: Director

Appointed: 25 November 1992

Resigned: 31 January 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1992

Resigned: 25 November 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 November 1992

Resigned: 25 November 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Lsli Ltd from Newcastle Upon Tyne, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lsli Ltd

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 06029502
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (5 pages)

Company search