Vitalis Ne Limited GATESHEAD


Founded in 2017, Vitalis Ne, classified under reg no. 10555332 is an active company. Currently registered at 14a Fairfield Industrial Park NE10 0UR, Gateshead the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Anthony H., David U.. Of them, Anthony H., David U. have been with the company the longest, being appointed on 10 January 2017. As of 15 May 2024, there was 1 ex director - Craig H.. There were no ex secretaries.

Vitalis Ne Limited Address / Contact

Office Address 14a Fairfield Industrial Park
Office Address2 Bill Quay
Town Gateshead
Post code NE10 0UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10555332
Date of Incorporation Tue, 10th Jan 2017
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Anthony H.

Position: Director

Appointed: 10 January 2017

David U.

Position: Director

Appointed: 10 January 2017

Craig H.

Position: Director

Appointed: 10 January 2017

Resigned: 18 February 2022

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Anthony H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony H.

Notified on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand16 54175 144189 962155 612166 054146 606
Current Assets129 738129 834244 741262 070247 833332 336
Debtors113 19754 69054 779106 45881 779185 730
Net Assets Liabilities23 71751 374113 28164 571114 602178 165
Other Debtors5 009 1 43810 27520 66750 961
Property Plant Equipment19 00110 7098 0436 1194 87446 971
Other
Accumulated Amortisation Impairment Intangible Assets15 00045 00060 00075 00090 000105 000
Accumulated Depreciation Impairment Property Plant Equipment7 32116 29618 96220 88622 13237 454
Amortisation Rate Used For Intangible Assets10 10101010
Average Number Employees During Period888657
Bank Borrowings Overdrafts  50 00041 66731 66721 667
Comprehensive Income Expense23 617     
Corporation Tax Payable5 94213 24737 43518 68915 53414 391
Creditors257 025192 135227 975277 456196 886234 399
Depreciation Rate Used For Property Plant Equipment10 10101010
Fixed Assets154 001115 70998 04381 11964 87491 971
Income Expense Recognised Directly In Equity100     
Increase From Amortisation Charge For Year Intangible Assets15 000 15 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment7 321 2 6661 9241 24515 322
Intangible Assets135 000105 00090 00075 00060 00045 000
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000
Issue Equity Instruments100     
Net Current Assets Liabilities-127 287-62 30116 766-15 38650 94797 937
Other Creditors164 394111 92981 511132 37992 78986 681
Other Taxation Social Security Payable15 86554 48942 45631 76218 68638 462
Profit Loss23 617     
Property Plant Equipment Gross Cost26 322 27 00527 00527 00584 425
Provisions For Liabilities Balance Sheet Subtotal2 9972 0341 5281 1621 21911 743
Total Additions Including From Business Combinations Property Plant Equipment     57 420
Total Assets Less Current Liabilities26 71453 408114 80965 733115 821189 908
Trade Creditors Trade Payables70 82412 47016 57352 95938 21073 198
Trade Debtors Trade Receivables108 18854 69053 34196 18361 112134 769
Advances Credits Directors157 65471 82656 36652 68713 07438 100
Advances Credits Made In Period Directors657 746141 928113 068115 379 72 140
Advances Credits Repaid In Period Directors500 092211 00097 608111 70039 61397 166

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
Free Download (14 pages)

Company search

Advertisements