Vita Materials Limited DUNMURRAY


Founded in 2013, Vita Materials, classified under reg no. NI622072 is an active company. Currently registered at Unit 15 City Business Park BT17 9GX, Dunmurray the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Rachel M. and Ian K.. In addition one secretary - Ian K. - is with the firm. As of 6 May 2024, there were 5 ex directors - Anish P., Michelle G. and others listed below. There were no ex secretaries.

Vita Materials Limited Address / Contact

Office Address Unit 15 City Business Park
Office Address2 The Cutts Dunmurray Industrial Estate
Town Dunmurray
Post code BT17 9GX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI622072
Date of Incorporation Fri, 20th Dec 2013
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Rachel M.

Position: Director

Appointed: 23 January 2024

Ian K.

Position: Director

Appointed: 20 December 2013

Ian K.

Position: Secretary

Appointed: 20 December 2013

Anish P.

Position: Director

Appointed: 21 September 2022

Resigned: 21 September 2022

Michelle G.

Position: Director

Appointed: 01 August 2019

Resigned: 23 January 2024

Fergus H.

Position: Director

Appointed: 04 February 2015

Resigned: 30 May 2018

John M.

Position: Director

Appointed: 20 December 2013

Resigned: 01 May 2019

Sean K.

Position: Director

Appointed: 20 December 2013

Resigned: 20 December 2013

Porema Limited

Position: Corporate Secretary

Appointed: 20 December 2013

Resigned: 20 December 2013

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Amg Materials (Ireland) Limited from West Meath, Ireland. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Amg Materials (Ireland) Limited

Diskin Enterprise Centre Grace Road, Athone, West Meath, Co.West Meath, Ireland

Legal authority Companies Act 2014
Legal form Limited
Country registered Ireland
Place registered Companies Registration Office
Registration number 537828
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-31
Net Worth246 212422 016       
Balance Sheet
Cash Bank On Hand 57 50793 18582 16721 674121 446346 73287 767158 910
Current Assets729 851856 5261 163 4311 333 2771 549 3122 091 6893 001 1752 968 0683 029 566
Debtors495 490629 518888 6481 053 1921 298 3111 637 1482 275 3812 517 3402 423 222
Net Assets Liabilities 422 016676 415863 1711 011 4751 367 5111 939 1391 829 6351 510 910
Other Debtors    21 366 32 50222 41967 784
Property Plant Equipment 253 180269 870236 062243 387266 025312 437299 529309 562
Total Inventories 169 501181 598197 918229 327333 095379 062362 961 
Cash Bank In Hand84 79557 507       
Net Assets Liabilities Including Pension Asset Liability246 212422 016       
Stocks Inventory149 566169 501       
Tangible Fixed Assets109 912253 180       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve246 210422 014       
Shareholder Funds246 212422 016       
Other
Accrued Liabilities Deferred Income 171 537124 673125 479116 227119 972200 25866 735112 883
Accumulated Depreciation Impairment Property Plant Equipment 50 185101 552163 236183 981219 348282 605320 303386 778
Additions Other Than Through Business Combinations Property Plant Equipment  68 05727 87668 56575 505109 66924 79076 508
Amounts Owed By Group Undertakings  354 391352 503520 095828 4781 409 3701 769 7101 404 641
Amounts Owed To Group Undertakings 49 73779 48470 796     
Average Number Employees During Period    3733313032
Bank Borrowings Overdrafts      50 00050 00033 384
Corporation Tax Payable 17 67381 874   125 773-21 111 
Creditors 20 38727 4689 35510 43625 85653 85350 00060 010
Finance Lease Liabilities Present Value Total 26 44225 04320 99915 79426 38324 7217 2838 422
Increase From Depreciation Charge For Year Property Plant Equipment  51 36761 68461 24052 86763 25737 69866 475
Net Current Assets Liabilities167 811231 607470 949669 623811 9781 167 0101 730 1281 629 6791 310 931
Number Shares Issued Fully Paid  22     
Other Creditors 20 38727 4689 35510 43625 8563 853197 35626 626
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    40 49517 500   
Other Disposals Property Plant Equipment    40 49517 500   
Other Taxation Social Security Payable 35 33876 89968 76441 898122 679364 101101 783229 544
Par Value Share  11     
Prepayments Accrued Income 20 50729 38033 63198 03357 05051 84113 226108 057
Property Plant Equipment Gross Cost 303 365371 422399 298427 368485 373595 042619 832696 340
Provisions For Liabilities Balance Sheet Subtotal 42 38436 93633 15933 45439 66849 57349 57349 573
Total Assets Less Current Liabilities277 723484 787740 819905 6851 055 3651 433 0352 042 5651 929 2081 620 493
Trade Creditors Trade Payables 304 899304 509377 616563 415655 645556 194786 468804 290
Trade Debtors Trade Receivables 522 980504 877667 058658 817751 620781 668711 985842 740
Creditors Due After One Year15 45620 387       
Creditors Due Within One Year562 040624 919       
Fixed Assets109 912253 180       
Provisions For Liabilities Charges16 05542 384       
Tangible Fixed Assets Additions 175 173       
Tangible Fixed Assets Cost Or Valuation133 144303 365       
Tangible Fixed Assets Depreciation23 23250 185       
Tangible Fixed Assets Depreciation Charged In Period 31 905       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 952       
Tangible Fixed Assets Disposals 4 952       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
New director was appointed on 2024-01-23
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements