Vital System Services Ltd PETERBOROUGH


Founded in 2007, Vital System Services, classified under reg no. 06350600 is an active company. Currently registered at 29 Broadgate Lane PE6 8NW, Peterborough the company has been in the business for 17 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

There is a single director in the company at the moment - Lee L., appointed on 22 August 2007. In addition, a secretary was appointed - Kirstie L., appointed on 29 September 2016. At the moment there is one former director listed by the company - Kirstie L., who left the company on 1 February 2023. In addition, the company lists several former secretaries whose names might be found in the box below.

Vital System Services Ltd Address / Contact

Office Address 29 Broadgate Lane
Office Address2 Deeping St. James
Town Peterborough
Post code PE6 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06350600
Date of Incorporation Wed, 22nd Aug 2007
Industry Fire service activities
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Kirstie L.

Position: Secretary

Appointed: 29 September 2016

Lee L.

Position: Director

Appointed: 22 August 2007

Kirstie L.

Position: Director

Appointed: 23 May 2019

Resigned: 01 February 2023

Susan L.

Position: Secretary

Appointed: 24 June 2009

Resigned: 28 September 2016

Deborah W.

Position: Secretary

Appointed: 30 May 2008

Resigned: 20 June 2009

Claire L.

Position: Secretary

Appointed: 22 August 2007

Resigned: 30 May 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Lee L. This PSC has 75,01-100% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kirstie L. This PSC owns 25-50% shares.

Lee L.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Kirstie L.

Notified on 23 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand     14 2494 9246 456
Current Assets14 84212 00115 93613 85225 48830 89618 10124 812
Debtors     9 84212 15717 416
Net Assets Liabilities  4 9464 3201 6501 731-26 003
Property Plant Equipment     69-1-1
Total Inventories     7841 020940
Other
Version Production Software       2 023
Accrued Liabilities     1 8252 520 
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2601 7301 4671 0101 7351 825  
Accumulated Depreciation Impairment Property Plant Equipment     7 5867 6567 656
Average Number Employees During Period 1111111
Bank Borrowings     11 6009 4606 561
Bank Borrowings Overdrafts     2 9002 9002 900
Creditors12 7939 06610 1329 09814 50011 6008 64212 247
Fixed Assets367 60957627670  
Increase From Depreciation Charge For Year Property Plant Equipment      70 
Loans From Directors     -6 023-9 07727
Net Current Assets Liabilities2 0492 9355 8044 75417 60915 0869 45912 565
Other Creditors      1 365379
Property Plant Equipment Gross Cost     7 6557 6557 655
Taxation Social Security Payable     5 1884 7295 150
Total Assets Less Current Liabilities2 4162 9356 4135 33017 88515 1569 45812 564
Trade Creditors Trade Payables     4 746  
Trade Debtors Trade Receivables     9 84212 15717 416
Value-added Tax Payable     2 9766 2053 791
Advances Credits Directors5 301223772  6 0249 078-22
Advances Credits Made In Period Directors35 51029 693    3 05450
Advances Credits Repaid In Period Directors40 19734 771     9 150
Amount Specific Advance Or Credit Directors   1 4388783 0119 078-22
Amount Specific Advance Or Credit Made In Period Directors    13 07319 5213 05450
Amount Specific Advance Or Credit Repaid In Period Directors    12 51315 632 9 150

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 29th, June 2023
Free Download (7 pages)

Company search