Vibrant Medical Limited DENBIGH


Vibrant Medical started in year 1999 as Private Limited Company with registration number 03851907. The Vibrant Medical company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Denbigh at C/o Nhc Technology Limited Colomendy Industrial Estate. Postal code: LL16 5TS. Since 27th February 2002 Vibrant Medical Limited is no longer carrying the name Vibro-pulse.

At the moment there are 2 directors in the the firm, namely Lisa P. and Philip E.. In addition one secretary - Dylan J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vibrant Medical Limited Address / Contact

Office Address C/o Nhc Technology Limited Colomendy Industrial Estate
Office Address2 Rhyl Road
Town Denbigh
Post code LL16 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03851907
Date of Incorporation Fri, 1st Oct 1999
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (135 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Dylan J.

Position: Secretary

Appointed: 28 September 2020

Lisa P.

Position: Director

Appointed: 08 April 2013

Philip E.

Position: Director

Appointed: 14 December 2012

Jill D.

Position: Secretary

Appointed: 01 August 2013

Resigned: 24 September 2020

Martin S.

Position: Director

Appointed: 08 April 2013

Resigned: 29 October 2015

Irving M.

Position: Secretary

Appointed: 13 December 2012

Resigned: 01 August 2013

Alastair A.

Position: Director

Appointed: 28 February 2002

Resigned: 25 October 2011

Antony S.

Position: Director

Appointed: 25 August 2000

Resigned: 17 January 2001

Timothy E.

Position: Secretary

Appointed: 20 October 1999

Resigned: 16 May 2012

Irving M.

Position: Director

Appointed: 20 October 1999

Resigned: 01 March 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1999

Resigned: 20 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 October 1999

Resigned: 20 October 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Philip E. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Irving M. This PSC has significiant influence or control over the company,.

Philip E.

Notified on 25 May 2017
Nature of control: significiant influence or control

Irving M.

Notified on 9 May 2016
Ceased on 22 May 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Vibro-pulse February 27, 2002
Lookdeep October 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors34 22031 51234 64132 76335 751
Other Debtors31 96431 02031 02031 02031 020
Property Plant Equipment4071 604418-158 
Other
Accumulated Depreciation Impairment Property Plant Equipment24168312312 
Amounts Owed To Group Undertakings3 178 4103 268 7873 337 2743 401 5571 191 199
Average Number Employees During Period44444
Creditors3 181 7413 271 8333 338 8743 404 1971 192 573
Disposals Decrease In Depreciation Impairment Property Plant Equipment    312
Disposals Property Plant Equipment  1 342576154
Net Current Assets Liabilities-3 147 521-3 240 321-3 304 233-3 371 434-1 156 822
Other Creditors2 3242 183569569 
Other Taxation Social Security Payable1 0078631 0322 0711 375
Property Plant Equipment Gross Cost4311 772730154 
Total Assets Less Current Liabilities-3 147 114-3 238 717-3 303 815-3 371 592-1 156 822
Trade Creditors Trade Payables  -1 -1
Trade Debtors Trade Receivables2 2564923 6211 7434 731
Increase From Depreciation Charge For Year Property Plant Equipment 144144  
Total Additions Including From Business Combinations Property Plant Equipment 1 341300  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2023
filed on: 13th, September 2024
Free Download (8 pages)

Company search

Advertisements