Vitalrelay Services Limited BRISTOL


Founded in 1992, Vitalrelay Services, classified under reg no. 02766147 is an active company. Currently registered at Unit 2 & 3 Heathcote House 13 Clothier Road BS4 5PS, Bristol the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Lyle M., Christopher H.. Of them, Lyle M., Christopher H. have been with the company the longest, being appointed on 16 February 2017. At the moment 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.

Vitalrelay Services Limited Address / Contact

Office Address Unit 2 & 3 Heathcote House 13 Clothier Road
Office Address2 Brislington
Town Bristol
Post code BS4 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02766147
Date of Incorporation Fri, 20th Nov 1992
Industry Treatment and coating of metals
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Lyle M.

Position: Director

Appointed: 16 February 2017

Christopher H.

Position: Director

Appointed: 16 February 2017

Ian L.

Position: Director

Appointed: 16 December 2008

Resigned: 28 January 2010

Linda M.

Position: Secretary

Appointed: 15 June 2007

Resigned: 16 February 2017

Anthony Y.

Position: Director

Appointed: 30 June 2005

Resigned: 16 February 2017

Ian L.

Position: Director

Appointed: 30 June 2005

Resigned: 15 June 2007

Anthony Y.

Position: Secretary

Appointed: 30 June 2005

Resigned: 15 June 2007

Linda F.

Position: Secretary

Appointed: 07 December 1992

Resigned: 30 June 2005

Linda F.

Position: Director

Appointed: 07 December 1992

Resigned: 30 June 2005

Barry F.

Position: Director

Appointed: 07 December 1992

Resigned: 01 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1992

Resigned: 07 December 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 November 1992

Resigned: 07 December 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Vital Relay Holdings Limited from Bristol, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vital Relay Holdings Limited

Unit 2 & 3 Heathcote House 13 Clothier Road, Brislington, Bristol, Avon, BS4 5PS, England

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 05489232
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 5608216 82620040 62624 13752 93244 917
Current Assets485 958437 179476 927404 607439 579573 149545 685440 282
Debtors334 557313 091356 810344 407363 953489 012462 753365 365
Net Assets Liabilities491 134376 999444 327397 232392 483519 153483 323346 436
Other Debtors97 728198 201143 295144 033144 688255 150265 492260 435
Property Plant Equipment73 12835 49810 01338 86829 42796 354132 745108 291
Total Inventories139 841119 764103 29160 00035 00060 00030 00030 000
Other
Accrued Liabilities 11 7973 7003 9784 0213 9004 0504 000
Accumulated Depreciation Impairment Property Plant Equipment138 303179 683213 076225 759238 963272 925325 032367 690
Additions Other Than Through Business Combinations Property Plant Equipment       28 554
Average Number Employees During Period 12131313141110
Bank Borrowings      32 31122 400
Bank Overdrafts      132 
Creditors11 1617 2352 68129 09624 71082 20145 75241 177
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -2 070
Disposals Property Plant Equipment       -75 350
Dividends Paid      -216 333-196 333
Finance Lease Liabilities Present Value Total   29 09624 71040 14213 44118 777
Increase From Depreciation Charge For Year Property Plant Equipment 41 38033 39312 68313 20433 96252 10744 728
Net Current Assets Liabilities312 374268 564352 798308 623307 500445 690355 435299 897
Number Shares Issued Fully Paid      100100
Other Creditors4 39156 3335441 01819 2783 24325 4941 093
Other Inventories      30 00030 000
Par Value Share       1
Prepayments 4 2424 6292 2062 5294 0685 279826
Profit Loss      180 50359 446
Property Plant Equipment Gross Cost211 431215 181223 089264 627268 390369 279457 777475 981
Provisions For Liabilities Balance Sheet Subtotal3 6585 8281 8037 1635 73418 74924 10520 575
Taxation Social Security Payable      103 16383 574
Total Assets Less Current Liabilities514 002401 859448 811433 491422 927620 103553 180408 188
Total Borrowings      45 75241 177
Trade Creditors Trade Payables34 63720 00721 46220 63714 38620 04720 96229 989
Trade Debtors Trade Receivables236 829114 890208 886198 168216 736229 794191 982104 104
Amount Specific Advance Or Credit Directors   11811811842 882 
Amount Specific Advance Or Credit Made In Period Directors     158 75063 000 
Amount Specific Advance Or Credit Repaid In Period Directors     48 75020 000 
Accrued Liabilities Not Expressed Within Creditors Subtotal8 04911 797      
Bank Borrowings Overdrafts3 6313 6312 6812 938 7 9419 880 
Corporation Tax Payable50 796 51 51026 43943 80339 06662 803 
Disposals Investment Property Fair Value Model 42 500      
Fixed Assets201 628121 49896 013124 868115 427182 354197 745 
Investment Property128 50086 00086 00086 00086 00086 00065 000 
Investment Property Fair Value Model128 50086 00086 00086 00086 00086 00065 000 
Merchandise139 841119 764103 29160 00035 00060 00030 000 
Other Taxation Social Security Payable80 12934 22742 80737 47246 20549 23640 360 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 242      
Total Additions Including From Business Combinations Property Plant Equipment 3 7507 90841 5383 763100 88988 498 
Other Remaining Borrowings     50 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (14 pages)

Company search

Advertisements