Vitalic Ltd GATESHEAD


Vitalic started in year 2002 as Private Limited Company with registration number 04589286. The Vitalic company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Gateshead at 82 Bewick Road. Postal code: NE8 1RS.

At present there are 3 directors in the the firm, namely Chana M., Anthony M. and Shamai S.. In addition one secretary - Anna S. - 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.

Vitalic Ltd Address / Contact

Office Address 82 Bewick Road
Town Gateshead
Post code NE8 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04589286
Date of Incorporation Wed, 13th Nov 2002
Industry Renting and operating of Housing Association real estate
End of financial Year 25th March
Company age 22 years old
Account next due date Mon, 25th Dec 2023 (121 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Chana M.

Position: Director

Appointed: 01 September 2020

Anthony M.

Position: Director

Appointed: 01 September 2020

Anna S.

Position: Secretary

Appointed: 24 March 2015

Shamai S.

Position: Director

Appointed: 23 March 2015

Shlomo G.

Position: Director

Appointed: 08 June 2005

Resigned: 26 March 2015

Yehezkel G.

Position: Director

Appointed: 08 June 2005

Resigned: 26 March 2015

Yechiel F.

Position: Director

Appointed: 19 May 2005

Resigned: 25 March 2015

Yocheved W.

Position: Director

Appointed: 19 May 2005

Resigned: 25 March 2015

Yocheved W.

Position: Secretary

Appointed: 19 May 2005

Resigned: 25 March 2015

Hyman W.

Position: Director

Appointed: 19 May 2005

Resigned: 25 March 2015

Jacob G.

Position: Director

Appointed: 01 July 2003

Resigned: 31 August 2005

David B.

Position: Secretary

Appointed: 01 July 2003

Resigned: 31 August 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Shamai S. The abovementioned PSC.

Shamai S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-272016-03-312017-03-272018-03-262018-03-272019-03-262020-03-262021-03-262022-03-252022-03-262023-03-25
Net Worth    20 20        
Balance Sheet
Net Assets Liabilities      202020202020202020
Cash Bank In Hand2 7229 037695            
Debtors17 9308 30813 24220 20         
Net Assets Liabilities Including Pension Asset Liability    20 20        
Tangible Fixed Assets770 000770 000770 000            
Reserves/Capital
Called Up Share Capital20202020 20         
Profit Loss Account Reserve53 36860 82577 173-20           
Shareholder Funds    20 20        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    20 202020202020202020
Number Shares Allotted      20 20202020 2020
Par Value Share 111  1 1111 11
Creditors Due After One Year575 365565 000555 000            
Creditors Due Within One Year132 048131 649121 893            
Share Capital Allotted Called Up Paid202020 20 20        
Revaluation Reserve29 85129 85129 851            
Tangible Fixed Assets Cost Or Valuation770 000770 000770 000            
Tangible Fixed Assets Disposals   770 000           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to Sat, 25th Mar 2023
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements