Vital Holdings Limited BLACKBURN


Vital Holdings started in year 2007 as Private Limited Company with registration number 06395526. The Vital Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Blackburn at Century House. Postal code: BB1 2LD.

At present there are 6 directors in the the firm, namely Cecile P., Sally F. and Nicolas G. and others. In addition one secretary - Stewart M. - is with the company. 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.

Vital Holdings Limited Address / Contact

Office Address Century House
Office Address2 Roman Road
Town Blackburn
Post code BB1 2LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06395526
Date of Incorporation Wed, 10th Oct 2007
Industry Non-trading company
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Stewart M.

Position: Secretary

Appointed: 04 March 2022

Cecile P.

Position: Director

Appointed: 04 March 2022

Sally F.

Position: Director

Appointed: 16 June 2016

Nicolas G.

Position: Director

Appointed: 28 May 2014

Gary L.

Position: Director

Appointed: 26 March 2014

Ian W.

Position: Director

Appointed: 10 October 2007

Gary F.

Position: Director

Appointed: 10 October 2007

Stephen B.

Position: Secretary

Appointed: 23 August 2012

Resigned: 04 March 2022

Stephen B.

Position: Director

Appointed: 23 August 2012

Resigned: 04 March 2022

Stewart M.

Position: Director

Appointed: 01 October 2010

Resigned: 23 August 2012

Stuart H.

Position: Director

Appointed: 29 July 2009

Resigned: 21 December 2011

Robert B.

Position: Director

Appointed: 19 October 2007

Resigned: 08 February 2008

David G.

Position: Director

Appointed: 19 October 2007

Resigned: 29 July 2009

Stephen W.

Position: Director

Appointed: 19 October 2007

Resigned: 28 May 2014

Gary F.

Position: Secretary

Appointed: 10 October 2007

Resigned: 23 August 2012

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Corran Environmental Ii Lp from Edinburgh, Scotland. This PSC is categorised as "a scottish limited partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gary F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sep Eef Gp Llp, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited liability partnership- scotland" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Corran Environmental Ii Lp

10c Wester Coates Gardens, Edinburgh, EH12 5LT, Scotland

Legal authority Limited Partnership Act 1907
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl036258
Notified on 29 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Gary F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sep Eef Gp Llp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Limited Liability Partnership - Scotland
Legal form Limited Liability Partnership- Scotland
Country registered Scotland
Place registered Scotland
Registration number So303684
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: significiant influence or control

Scottish Equity Partners Llp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Limited Liability Partnership - Scotland
Legal form Limited Liability Partnership- Scotland
Country registered Scotland
Place registered Scotland
Registration number So301884
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements