The Vitale Group Limited CHESTER


Founded in 1996, The Vitale Group, classified under reg no. 03294783 is an active company. Currently registered at Unit 1 Minerva Court CH1 4QT, Chester the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 2nd Jun 2003 The Vitale Group Limited is no longer carrying the name Melanie Rose International.

The firm has one director. Alistair S., appointed on 26 October 2022. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Helen P., who left the firm on 30 January 2022. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

The Vitale Group Limited Address / Contact

Office Address Unit 1 Minerva Court
Office Address2 Chester West Employment Park
Town Chester
Post code CH1 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294783
Date of Incorporation Thu, 19th Dec 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Alistair S.

Position: Director

Appointed: 26 October 2022

Ian P.

Position: Secretary

Appointed: 15 April 1998

Resigned: 30 January 2022

Howard T.

Position: Nominee Secretary

Appointed: 19 December 1996

Resigned: 19 December 1996

Helen P.

Position: Director

Appointed: 19 December 1996

Resigned: 30 January 2022

Sharon Y.

Position: Secretary

Appointed: 19 December 1996

Resigned: 15 April 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Helen P. This PSC has significiant influence or control over this company,.

Helen P.

Notified on 6 April 2016
Ceased on 30 January 2022
Nature of control: significiant influence or control

Company previous names

Melanie Rose International June 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 449 901402 327362 291373 810191 799320 947267 524167 004
Current Assets1 531 9361 188 9521 106 5911 047 063992 572940 208857 246880 604684 572
Debtors 305 309332 062311 545321 913371 680191 515232 459295 926
Net Assets Liabilities1 341 542925 253935 827848 697874 701795 048684 629644 098626 048
Other Debtors 9 18258 64653 82352 213173 88646 394103 138102 492
Property Plant Equipment 51 03648 76248 18446 12744 26542 98741 38540 590
Total Inventories 433 742372 202373 227296 849376 729344 784380 621221 642
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 29722 57124 86326 92028 78230 51932 12133 624
Additions Other Than Through Business Combinations Property Plant Equipment   1 714  459 708
Average Number Employees During Period 43333332
Bank Borrowings Overdrafts      6 31810 000 
Creditors238 816314 848217 865244 905162 580188 203170 790242 74898 146
Depreciation Rate Used For Property Plant Equipment  1521515151515
Fixed Assets48 42251 868       
Increase From Depreciation Charge For Year Property Plant Equipment  2 2742 2922 0571 8621 7371 6021 503
Net Current Assets Liabilities1 293 120874 104888 726802 158829 992752 005686 456637 856586 426
Other Creditors 13 35722 30339 47214 11313 53416 14014 42738 808
Other Taxation Social Security Payable 23 92615 4767 47114 5279 05310 7419 5581 191
Property Plant Equipment Gross Cost  71 33373 04773 04773 04773 50673 50674 214
Provisions For Liabilities Balance Sheet Subtotal1 208718       
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 9261 6611 6451 4181 2221 132976968
Total Assets Less Current Liabilities1 341 542925 972937 488850 342876 119796 270729 443679 241627 016
Trade Creditors Trade Payables 277 565180 086197 962133 940165 616137 591208 76358 147
Trade Debtors Trade Receivables 296 127273 416257 722269 700197 794145 121129 321193 434

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (8 pages)

Company search