Vita (group) Unlimited MANCHESTER


Vita (group) Unlimited started in year 1966 as Private Unlimited Company with registration number 00871669. The Vita (group) Unlimited company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Manchester at Oldham Road. Postal code: M24 2DB. Since Fri, 10th May 2013 Vita (group) Unlimited is no longer carrying the name British Vita Unlimited.

The firm has 4 directors, namely Gilbert D., Darren R. and Gemma R. and others. Of them, Darren R., Gemma R., Daniel O. have been with the company the longest, being appointed on 14 December 2016 and Gilbert D. has been with the company for the least time - from 12 April 2019. At present 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.

This company operates within the M24 2DB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0238029 . It is located at Broad Oak, Accrington with a total of 83 carsand 166 trailers. It has three locations in the UK.

Vita (group) Unlimited Address / Contact

Office Address Oldham Road
Office Address2 Middleton
Town Manchester
Post code M24 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00871669
Date of Incorporation Thu, 17th Feb 1966
Industry Activities of head offices
End of financial Year 31st December
Company age 58 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Gilbert D.

Position: Director

Appointed: 12 April 2019

Darren R.

Position: Director

Appointed: 14 December 2016

Gemma R.

Position: Director

Appointed: 14 December 2016

Daniel O.

Position: Director

Appointed: 14 December 2016

Vita Industrial (uk) Limited

Position: Corporate Secretary

Appointed: 01 December 2005

Omar H.

Position: Director

Appointed: 03 October 2023

Resigned: 01 February 2024

Mohammed S.

Position: Director

Appointed: 12 April 2019

Resigned: 26 May 2023

Ian R.

Position: Director

Appointed: 07 January 2019

Resigned: 29 September 2023

Colin J.

Position: Director

Appointed: 14 December 2016

Resigned: 31 March 2019

Jonathan C.

Position: Director

Appointed: 14 December 2016

Resigned: 31 December 2018

Christopher K.

Position: Director

Appointed: 21 October 2011

Resigned: 28 October 2016

John M.

Position: Director

Appointed: 16 April 2010

Resigned: 14 December 2016

Stefan A.

Position: Director

Appointed: 16 April 2010

Resigned: 21 October 2011

Graham M.

Position: Director

Appointed: 16 April 2010

Resigned: 14 December 2016

Joseph M.

Position: Director

Appointed: 14 January 2008

Resigned: 08 March 2013

Nicholas B.

Position: Director

Appointed: 06 July 2007

Resigned: 25 March 2011

John O.

Position: Director

Appointed: 10 November 2006

Resigned: 13 July 2009

Stephen C.

Position: Director

Appointed: 30 November 2005

Resigned: 14 December 2016

Howard H.

Position: Director

Appointed: 14 June 2005

Resigned: 01 November 2006

Jan N.

Position: Director

Appointed: 14 June 2005

Resigned: 16 February 2006

Stephen F.

Position: Director

Appointed: 14 June 2005

Resigned: 06 July 2007

Mark W.

Position: Director

Appointed: 01 July 2004

Resigned: 14 June 2005

Keith H.

Position: Director

Appointed: 01 August 2003

Resigned: 14 June 2005

Roger B.

Position: Director

Appointed: 01 May 2002

Resigned: 14 June 2005

Jeremy M.

Position: Director

Appointed: 02 April 2002

Resigned: 14 June 2005

Mark S.

Position: Secretary

Appointed: 10 October 2001

Resigned: 01 December 2005

Hubertus V.

Position: Director

Appointed: 20 February 2001

Resigned: 14 June 2005

David C.

Position: Director

Appointed: 07 January 1999

Resigned: 14 June 2005

David C.

Position: Director

Appointed: 01 May 1998

Resigned: 14 June 2005

Roy D.

Position: Director

Appointed: 15 April 1998

Resigned: 31 December 2002

Calvin O.

Position: Director

Appointed: 17 June 1996

Resigned: 14 June 2005

Jim M.

Position: Director

Appointed: 04 October 1995

Resigned: 01 January 2004

Filiep L.

Position: Director

Appointed: 04 October 1995

Resigned: 29 February 2004

Richard S.

Position: Director

Appointed: 11 October 1993

Resigned: 16 April 2003

Maurice J.

Position: Director

Appointed: 19 May 1993

Resigned: 17 April 2002

Alan T.

Position: Secretary

Appointed: 02 May 1992

Resigned: 10 October 2001

Rodney S.

Position: Director

Appointed: 02 May 1992

Resigned: 30 June 1997

Fernley P.

Position: Director

Appointed: 02 May 1992

Resigned: 31 December 1993

James O.

Position: Director

Appointed: 02 May 1992

Resigned: 06 September 1993

Robert M.

Position: Director

Appointed: 02 May 1992

Resigned: 31 December 1999

Lawrence L.

Position: Director

Appointed: 02 May 1992

Resigned: 15 April 1998

David H.

Position: Director

Appointed: 02 May 1992

Resigned: 31 March 1993

Francis E.

Position: Director

Appointed: 02 May 1992

Resigned: 02 July 1999

Kanakrai B.

Position: Director

Appointed: 02 May 1992

Resigned: 19 April 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Vita (Holdings) Limited from Middleton, United Kingdom. The abovementioned PSC is categorised as "a private 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.

Vita (Holdings) Limited

Oldham Road, Middleton, M24 2DB, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 5396870
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

British Vita Unlimited May 10, 2013

Transport Operator Data

Broad Oak
City Accrington
Post code BB5 2BS
Vehicles 20
Trailers 50
Vitafoam
Address Fifth Avenue , Tameside Business Park
City Dukinfield
Post code SK16 4PP
Vehicles 11
Trailers 18
Vitafoam
Address Oldham Road , Middleton
City Manchester
Post code M24 2DB
Vehicles 52
Trailers 98

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (36 pages)

Company search

Advertisements