Vitax Limited LEICESTERSHIRE


Vitax started in year 1986 as Private Limited Company with registration number 02010696. The Vitax company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Leicestershire at Owen Street. Postal code: LE67 3DE.

Currently there are 4 directors in the the company, namely Anja G., Claire B. and Andrew G. and others. In addition one secretary - Claire B. - 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.

Vitax Limited Address / Contact

Office Address Owen Street
Office Address2 Coalville
Town Leicestershire
Post code LE67 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02010696
Date of Incorporation Wed, 16th Apr 1986
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Anja G.

Position: Director

Appointed: 07 September 2023

Claire B.

Position: Director

Appointed: 01 September 2021

Claire B.

Position: Secretary

Appointed: 25 August 2020

Andrew G.

Position: Director

Appointed: 01 September 2018

Carl W.

Position: Director

Appointed: 01 September 2014

Paul G.

Position: Director

Resigned: 29 January 2024

Anja G.

Position: Director

Appointed: 02 March 2020

Resigned: 30 June 2021

Daniel W.

Position: Director

Appointed: 05 November 2010

Resigned: 30 January 2020

Anja G.

Position: Secretary

Appointed: 30 October 2009

Resigned: 25 August 2020

Julian P.

Position: Director

Appointed: 01 September 2008

Resigned: 31 May 2021

David S.

Position: Director

Appointed: 11 October 1995

Resigned: 07 April 1997

Charles P.

Position: Director

Appointed: 20 September 1994

Resigned: 05 October 2014

David G.

Position: Director

Appointed: 21 August 1993

Resigned: 28 October 2010

Frank G.

Position: Director

Appointed: 06 May 1993

Resigned: 31 March 1994

Julian P.

Position: Secretary

Appointed: 21 April 1993

Resigned: 30 October 2009

David G.

Position: Director

Appointed: 14 May 1992

Resigned: 06 May 1993

Paul G.

Position: Secretary

Appointed: 14 May 1992

Resigned: 21 April 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Synchemicals Limited from Coalville, England. The abovementioned PSC is classified as "a 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. Another entity in the PSC register is Paul G. This PSC has significiant influence or control over the company,. Moving on, there is Carl W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Synchemicals Limited

Vitax Ltd Owen Street, Coalville, LE67 3DE, England

Legal authority English Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 00368448
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul G.

Notified on 6 April 2016
Ceased on 27 February 2023
Nature of control: significiant influence or control

Carl W.

Notified on 1 January 2018
Ceased on 4 March 2020
Nature of control: significiant influence or control

Daniel W.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st August 2022
filed on: 20th, May 2023
Free Download (27 pages)

Company search

Advertisements