Vitaflo (international) Limited BRUNSWICK BUSINESS PARK


Founded in 1997, Vitaflo (international), classified under reg no. 03380926 is an active company. Currently registered at Suite 1.11 South Harrington Building L3 4BQ, Brunswick Business Park the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 9, 1997 Vitaflo (international) Limited is no longer carrying the name Nutracare Systems.

At present there are 2 directors in the the company, namely Kate M. and Caroline C.. In addition one secretary - Caroline C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vitaflo (international) Limited Address / Contact

Office Address Suite 1.11 South Harrington Building
Office Address2 182 Sefton Street
Town Brunswick Business Park
Post code L3 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03380926
Date of Incorporation Wed, 4th Jun 1997
Industry Other human health activities
End of financial Year 31st December
Company age 27 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 Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Kate M.

Position: Director

Appointed: 28 November 2018

Caroline C.

Position: Secretary

Appointed: 16 May 2011

Caroline C.

Position: Director

Appointed: 16 May 2011

Kenneth M.

Position: Director

Appointed: 23 May 2008

Resigned: 11 February 2011

M.

Position: Director

Appointed: 20 January 2004

Resigned: 23 May 2008

Afm Ned's Limited

Position: Director

Appointed: 04 September 2002

Resigned: 23 May 2008

Innvotec Managers Limited

Position: Corporate Director

Appointed: 01 June 2000

Resigned: 01 August 2001

Clare H.

Position: Secretary

Appointed: 22 December 1999

Resigned: 16 May 2011

William M.

Position: Director

Appointed: 22 December 1998

Resigned: 31 March 2011

Jeremy M.

Position: Director

Appointed: 22 December 1998

Resigned: 01 June 2000

Maura O.

Position: Director

Appointed: 22 December 1998

Resigned: 28 November 2018

Thomas P.

Position: Director

Appointed: 23 October 1997

Resigned: 31 December 2011

Karen W.

Position: Secretary

Appointed: 23 October 1997

Resigned: 15 December 1999

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 June 1997

Resigned: 23 October 1997

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1997

Resigned: 23 October 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Nestle Uk Ltd. from Gatwick, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nestle Uk Ltd.

1 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered Uk
Place registered England & Wales Companies Registry
Registration number 00051491
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nutracare Systems December 9, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, June 2023
Free Download (35 pages)

Company search

Advertisements