Vestalia Limited BLACKBURN


Founded in 2005, Vestalia, classified under reg no. 05378934 is an active company. Currently registered at 16 Heathfield Park BB2 6QJ, Blackburn the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2016-05-21 Vestalia Limited is no longer carrying the name Future Sport Development.

At the moment there are 2 directors in the the company, namely Silvana S. and Paul H.. In addition one secretary - Jane H. - is with the firm. At the moment 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.

Vestalia Limited Address / Contact

Office Address 16 Heathfield Park
Town Blackburn
Post code BB2 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05378934
Date of Incorporation Tue, 1st Mar 2005
Industry Other sports activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Silvana S.

Position: Director

Appointed: 08 April 2016

Jane H.

Position: Secretary

Appointed: 12 April 2006

Paul H.

Position: Director

Appointed: 24 March 2006

Silvana S.

Position: Director

Appointed: 08 April 2016

Resigned: 08 April 2016

Jane H.

Position: Director

Appointed: 10 January 2006

Resigned: 08 April 2016

Derek H.

Position: Director

Appointed: 10 January 2006

Resigned: 31 March 2006

Derek H.

Position: Secretary

Appointed: 10 January 2006

Resigned: 12 April 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2005

Resigned: 01 March 2005

Christopher B.

Position: Secretary

Appointed: 01 March 2005

Resigned: 30 January 2006

Susan B.

Position: Director

Appointed: 01 March 2005

Resigned: 10 January 2006

Christopher B.

Position: Director

Appointed: 01 March 2005

Resigned: 30 January 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Paul H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Silvana S. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Silvana S.

Notified on 8 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Future Sport Development May 21, 2016
Ribble Valley Caravans March 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    100100 
Current Assets 187  100100 
Net Assets Liabilities 3 9543 9542-3 954-3 954-3 954
Debtors 187     
Total Inventories250      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  22   
Creditors4 1664 1413 9543 9543 9543 9543 954
Net Current Assets Liabilities-3 9163 9543 954-3 954100100 
Total Assets Less Current Liabilities-3 9163 9543 954-3 954-3 954100 
Average Number Employees During Period 1     
Corporation Tax Payable       
Corporation Tax Recoverable 187     
Other Creditors4 1664 141     
Other Taxation Social Security Payable       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 11th, July 2023
Free Download (8 pages)

Company search

Advertisements