Vitafin Limited WELLINGBOROUGH


Vitafin started in year 2011 as Private Limited Company with registration number 07791642. The Vitafin company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Wellingborough at 60 Park Road. Postal code: NN8 4QE.

The firm has 3 directors, namely Richard H., Jose A. and Alberto C.. Of them, Jose A., Alberto C. have been with the company the longest, being appointed on 29 September 2011 and Richard H. has been with the company for the least time - from 24 November 2019. As of 29 April 2024, there were 7 ex directors - Mohammed R., Miguel D. and others listed below. There were no ex secretaries.

Vitafin Limited Address / Contact

Office Address 60 Park Road
Town Wellingborough
Post code NN8 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07791642
Date of Incorporation Thu, 29th Sep 2011
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Richard H.

Position: Director

Appointed: 24 November 2019

Jose A.

Position: Director

Appointed: 29 September 2011

Alberto C.

Position: Director

Appointed: 29 September 2011

Mohammed R.

Position: Director

Appointed: 01 July 2017

Resigned: 24 November 2019

Miguel D.

Position: Director

Appointed: 18 July 2014

Resigned: 31 March 2017

Mukesh J.

Position: Director

Appointed: 13 June 2013

Resigned: 18 July 2014

Jennifer D.

Position: Director

Appointed: 31 May 2013

Resigned: 09 September 2016

Olga R.

Position: Director

Appointed: 23 April 2013

Resigned: 08 May 2014

Paola A.

Position: Director

Appointed: 14 November 2012

Resigned: 22 April 2013

Meadows Nominees Limited

Position: Corporate Secretary

Appointed: 29 September 2011

Resigned: 01 January 2021

Jennifer D.

Position: Director

Appointed: 29 September 2011

Resigned: 14 November 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats established, there is Alberto C. This PSC has significiant influence or control over the company,. Another one in the PSC register is Richard H. This PSC has significiant influence or control over the company,. The third one is Jose A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alberto C.

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

Richard H.

Notified on 24 November 2019
Nature of control: significiant influence or control

Jose A.

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

Mohammed R.

Notified on 1 July 2017
Ceased on 24 November 2019
Nature of control: significiant influence or control

Miguel D.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2 0793432337321 
Current Assets12 86512 80021 84121 83222 687  
Debtors 5 9915 0485 1495 505  
Net Assets Liabilities485 149485 155-623 553-656 468-667 60411
Other Debtors  5 0485 1495 505  
Property Plant Equipment 44 24337 07031 12526 192  
Total Inventories 14 63216 45016 45016 450  
Other
Accumulated Depreciation Impairment Property Plant Equipment 37 35344 52650 47155 404  
Average Number Employees During Period  11   
Bank Borrowings 619 094664 382695 096696 746  
Creditors5 9095 85018 08214 32919 737  
Increase From Depreciation Charge For Year Property Plant Equipment  7 1735 9454 933  
Net Current Assets Liabilities6 9566 9503 7597 5032 950  
Other Creditors 1 4081 0766547 519  
Property Plant Equipment Gross Cost 81 59681 59681 59681 596  
Taxation Social Security Payable   1 110   
Total Assets Less Current Liabilities59 86359 85740 82938 62829 142  
Trade Creditors Trade Payables 19 65817 00612 56512 218  
Trade Debtors Trade Receivables 5 9915 048    
Called Up Share Capital Not Paid Not Expressed As Current Asset     11
Fixed Assets52 90752 907     
Number Shares Allotted      1
Par Value Share      1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 28th, October 2023
Free Download (3 pages)

Company search