Vega Nutritionals Limited PORT TALBOT


Vega Nutritionals started in year 1997 as Private Limited Company with registration number 03323920. The Vega Nutritionals company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Port Talbot at Unit 2 Christchurch Road. Postal code: SA12 7BZ. Since Thursday 10th April 1997 Vega Nutritionals Limited is no longer carrying the name Zest Vitamins.

The company has 2 directors, namely Susan P., Nigel P.. Of them, Susan P., Nigel P. have been with the company the longest, being appointed on 30 January 2009. 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.

Vega Nutritionals Limited Address / Contact

Office Address Unit 2 Christchurch Road
Office Address2 Baglan Industrial Park
Town Port Talbot
Post code SA12 7BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323920
Date of Incorporation Tue, 25th Feb 1997
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Susan P.

Position: Director

Appointed: 30 January 2009

Nigel P.

Position: Director

Appointed: 30 January 2009

Raymond J.

Position: Director

Appointed: 30 January 2009

Resigned: 28 August 2009

Raymond J.

Position: Secretary

Appointed: 30 January 2009

Resigned: 28 August 2009

Kalpesh P.

Position: Director

Appointed: 01 September 2000

Resigned: 30 January 2009

Kalpesh P.

Position: Secretary

Appointed: 01 September 2000

Resigned: 30 January 2009

Rizwan S.

Position: Director

Appointed: 02 September 1999

Resigned: 31 August 2000

Jagdish M.

Position: Director

Appointed: 11 June 1998

Resigned: 25 November 1998

Kalpesh P.

Position: Secretary

Appointed: 12 May 1997

Resigned: 31 August 2000

Nigel G.

Position: Secretary

Appointed: 28 February 1997

Resigned: 12 May 1997

Nigel G.

Position: Director

Appointed: 28 February 1997

Resigned: 13 June 1997

Kalpesh P.

Position: Director

Appointed: 28 February 1997

Resigned: 31 August 2000

Girish P.

Position: Director

Appointed: 28 February 1997

Resigned: 25 January 1999

Ashokkumar P.

Position: Director

Appointed: 28 February 1997

Resigned: 30 January 2009

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 25 February 1997

Resigned: 28 February 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1997

Resigned: 28 February 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Nigel P. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Susan P. This PSC has significiant influence or control over the company,.

Nigel P.

Notified on 11 March 2019
Nature of control: significiant influence or control

Susan P.

Notified on 11 March 2019
Nature of control: significiant influence or control

Company previous names

Zest Vitamins April 10, 1997

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 Hand48 18041 14684 248186 90685 39395 017
Current Assets1 189 6811 165 2941 340 4421 577 5511 769 3002 357 461
Debtors976 6851 034 679858 9121 119 5941 301 0761 729 900
Net Assets Liabilities-1 450 382-1 078 060-1 085 509-654 65032 413508 540
Other Debtors114 537132 21333 920126 48046 672332 397
Property Plant Equipment1 5171 28310 8396 4582 8272 626
Total Inventories164 81689 469397 282271 051382 831 
Other
Audit Fees Expenses2 0002 0002 0002 1002 2003 500
Accumulated Depreciation Impairment Property Plant Equipment56 97057 20560 19264 57369 07571 179
Additions Other Than Through Business Combinations Property Plant Equipment  12 543 8711 903
Amounts Owed By Related Parties203 133203 133203 133244 767233 250259 821
Amounts Owed To Group Undertakings2 329 8302 112 7172 260 7472 125 5831 502 377557 751
Average Number Employees During Period  10111011
Creditors2 329 8302 112 7172 266 3732 127 0331 502 377557 751
Deferred Tax Asset Debtors  28 60032 05349 2636 821
Fixed Assets    2 8272 702
Increase From Depreciation Charge For Year Property Plant Equipment 2352 9874 3814 5022 104
Investments Fixed Assets     76
Investments In Group Undertakings Participating Interests     76
Net Current Assets Liabilities877 9311 033 3741 170 0251 465 9251 531 9631 063 589
Other Creditors218 11957 5115 6261 45080 753449 587
Other Taxation Social Security Payable5 3776 3396 7808 6667 68110 137
Property Plant Equipment Gross Cost58 48858 48871 03171 03171 90273 805
Total Assets Less Current Liabilities879 4481 034 6571 180 8641 472 3831 534 7901 066 291
Trade Creditors Trade Payables88 25468 07073 31350 562148 903157 148
Trade Debtors Trade Receivables659 015699 333488 740716 294971 8911 130 861

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements