Vitapoint Properties (2004) Limited MAIDSTONE


Vitapoint Properties (2004) started in year 2004 as Private Limited Company with registration number 05013860. The Vitapoint Properties (2004) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Maidstone at 2 Tolherst Court, Turkey Mill Business Park. Postal code: ME14 5SF. Since 2005/02/04 Vitapoint Properties (2004) Limited is no longer carrying the name Bws Abattoirs.

Currently there are 3 directors in the the firm, namely Geoffrey P., Paul D. and Allan T.. In addition one secretary - Vivian T. - is with the company. As of 27 April 2024, there were 2 ex directors - Robin W., Payal P. and others listed below. There were no ex secretaries.

Vitapoint Properties (2004) Limited Address / Contact

Office Address 2 Tolherst Court, Turkey Mill Business Park
Office Address2 Ashford Road
Town Maidstone
Post code ME14 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05013860
Date of Incorporation Tue, 13th Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Geoffrey P.

Position: Director

Appointed: 08 November 2006

Paul D.

Position: Director

Appointed: 09 June 2006

Vivian T.

Position: Secretary

Appointed: 17 December 2004

Allan T.

Position: Director

Appointed: 17 December 2004

Robin W.

Position: Director

Appointed: 20 January 2004

Resigned: 28 October 2004

Cdj Secretary Ltd

Position: Corporate Secretary

Appointed: 13 January 2004

Resigned: 17 December 2004

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 January 2004

Resigned: 13 January 2004

Payal P.

Position: Director

Appointed: 13 January 2004

Resigned: 17 December 2004

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2004

Resigned: 13 January 2004

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Geoffrey P. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Allan T. This PSC owns 25-50% shares. Moving on, there is Paul D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Geoffrey P.

Notified on 10 November 2016
Nature of control: significiant influence or control

Allan T.

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

Paul D.

Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control: 25-50% shares

Company previous names

Bws Abattoirs February 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand51 74077 72969 72265 183989 666
Current Assets84 579113 99670 62166 1651 090 627
Debtors32 83936 267899982100 961
Net Assets Liabilities2 526 3662 557 6592 654 8302 151 6452 070 036
Other Debtors32 83936 267899982100 961
Property Plant Equipment6 500 0006 500 0006 500 0005 850 0002 600 000
Other
Bank Borrowings Overdrafts3 549 3343 549 33350 00045 83333 333
Corporation Tax Payable 293293 6 533
Creditors26 50624 63182 71272 86465 711
Deferred Tax Liabilities 482 373283 755142 34988 581
Disposals Property Plant Equipment    3 250 000
Fixed Assets6 500 0006 500 0006 500 0005 850 0002 600 000
Net Current Assets Liabilities58 07389 365-12 091-6 6991 024 916
Net Deferred Tax Liability Asset  -198 618-142 349-88 581
Other Creditors26 50624 33832 41927 03125 845
Property Plant Equipment Gross Cost 6 500 0006 500 0005 850 0002 600 000
Provisions For Liabilities Balance Sheet Subtotal482 373482 373283 755142 34988 581
Total Assets Less Current Liabilities6 558 0736 589 3656 487 9095 843 3013 624 916
Total Increase Decrease From Revaluations Property Plant Equipment   -650 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (11 pages)

Company search