Vita Hardware Limited HUDDERSFIELD


Founded in 1999, Vita Hardware, classified under reg no. 03883467 is an active company. Currently registered at Unit 18f3 Brooke's Mill HD4 7NR, Huddersfield the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 16th November 2010 Vita Hardware Limited is no longer carrying the name Reth (UK).

At the moment there are 2 directors in the the firm, namely Stephen P. and Henderson C.. In addition one secretary - James B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kevin Y. who worked with the the firm until 28 February 2021.

Vita Hardware Limited Address / Contact

Office Address Unit 18f3 Brooke's Mill
Office Address2 Armitage Bridge
Town Huddersfield
Post code HD4 7NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883467
Date of Incorporation Thu, 25th Nov 1999
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

James B.

Position: Secretary

Appointed: 01 March 2021

Stephen P.

Position: Director

Appointed: 01 March 2021

Henderson C.

Position: Director

Appointed: 01 May 2000

Graham P.

Position: Director

Appointed: 01 June 2018

Resigned: 31 December 2019

Stewart L.

Position: Director

Appointed: 06 October 2014

Resigned: 30 June 2018

Graham P.

Position: Director

Appointed: 04 January 2010

Resigned: 31 July 2014

Kevin Y.

Position: Director

Appointed: 01 April 2004

Resigned: 28 February 2021

David H.

Position: Director

Appointed: 10 May 2000

Resigned: 28 February 2009

Kevin Y.

Position: Secretary

Appointed: 10 May 2000

Resigned: 28 February 2021

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 10 May 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 10 May 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats discovered, there is Henderson C. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Kevin Y. This PSC has significiant influence or control over the company,. The third one is Graham P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Henderson C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kevin Y.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Graham P.

Notified on 1 June 2018
Ceased on 31 December 2019
Nature of control: significiant influence or control

Sherry T.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: significiant influence or control

Stewart L.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Company previous names

Reth (UK) November 16, 2010
Impressiveattribute May 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand265 801290 264
Current Assets965 920925 497
Debtors210 137159 668
Net Assets Liabilities-3 521 185-3 654 546
Other Debtors23 71918 964
Property Plant Equipment11 5475 984
Total Inventories489 982475 565
Other
Accumulated Depreciation Impairment Property Plant Equipment28 23534 510
Amounts Owed To Group Undertakings4 419 2614 497 255
Average Number Employees During Period99
Bank Borrowings Overdrafts35 00025 652
Creditors35 00025 652
Increase From Depreciation Charge For Year Property Plant Equipment 6 275
Net Current Assets Liabilities-3 497 732-3 634 878
Other Creditors12 4258 957
Other Taxation Social Security Payable3 69017 894
Property Plant Equipment Gross Cost39 78240 494
Total Additions Including From Business Combinations Property Plant Equipment 712
Total Assets Less Current Liabilities-3 486 185-3 628 894
Trade Creditors Trade Payables18 27626 269
Trade Debtors Trade Receivables186 418140 704

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search