Company Information for VITAGE LED LIMITED
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, B46 1JU,
|
Company Registration Number
09294477 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| VITAGE LED LIMITED | |
| Legal Registered Office | |
| 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU | |
| Company Number | 09294477 | |
|---|---|---|
| Company ID Number | 09294477 | |
| Date formed | 2014-11-04 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2022-08-31 | |
| Account next due | 31/08/2024 | |
| Latest return | 2023-11-04 | |
| Return next due | 02/12/2016 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-01-08 04:15:44 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
PAUL WILLIAM WILKINSON |
||
RONALD THOMAS SULLIVAN |
||
PAUL WILLIAM WILKINSON |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MACRON GROUP LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
| PROLON UK DISTRIBUTION LIMITED | Director | 2017-01-25 | CURRENT | 2017-01-25 | Active - Proposal to Strike off | |
| ESHER SKIN REJUVENATION CLINIC LTD | Director | 2016-04-13 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
| COURTHOUSE MEDISPA LTD | Director | 2015-05-28 | CURRENT | 2007-07-16 | Active - Proposal to Strike off | |
| SKINCARE BRANDS LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
| COURTHOUSE CLINICS BODY LIMITED | Director | 2013-03-06 | CURRENT | 2013-01-30 | Active - Proposal to Strike off | |
| ADONIA MEDICAL GROUP LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-02 | Liquidation | |
| COSMESTORE LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
| COSMECEUTICALS LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Liquidation | |
| IDENTICAL LIMITED | Director | 2006-03-23 | CURRENT | 1981-11-19 | Dissolved 2013-10-22 | |
| FLIPSIDE PR LIMITED | Director | 2004-01-18 | CURRENT | 2003-01-17 | Active | |
| COURT HOUSE CLINICS LIMITED | Director | 2002-11-25 | CURRENT | 1997-10-15 | Liquidation | |
| WOODBARNS LIMITED | Director | 2001-06-19 | CURRENT | 1976-08-17 | Active | |
| DUNKERRON LIMITED | Director | 1999-06-25 | CURRENT | 1999-06-25 | Dissolved 2016-04-26 | |
| SPRITEHILL LIMITED | Director | 1997-02-19 | CURRENT | 1997-02-06 | Active | |
| COURTHOUSE MEDISPA LTD | Director | 2015-05-28 | CURRENT | 2007-07-16 | Active - Proposal to Strike off | |
| MINMAR (1008) LIMITED | Director | 2014-01-30 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
| COURTHOUSE CLINICS BODY LIMITED | Director | 2013-03-06 | CURRENT | 2013-01-30 | Active - Proposal to Strike off | |
| ADONIA MEDICAL GROUP LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-02 | Liquidation | |
| WOODBARNS LIMITED | Director | 2011-01-20 | CURRENT | 1976-08-17 | Active | |
| COSMESTORE LIMITED | Director | 2010-12-03 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
| CAJV LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
| COSMECEUTICALS LIMITED | Director | 2009-11-19 | CURRENT | 2007-02-19 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| REGISTERED OFFICE CHANGED ON 26/02/24 FROM The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB | ||
| DIRECTOR APPOINTED MR HARVEY BERTENSHAW AINLEY | ||
| DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON | ||
| APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL GRASSBY | ||
| APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT WILLIAM MCLEAN | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
| CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
| APPOINTMENT TERMINATED, DIRECTOR STEVE MENSFORTH | ||
| DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN | ||
| AP01 | DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE MENSFORTH | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR STEVE MENSFORTH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN | |
| AA01 | Current accounting period extended from 31/03/20 TO 31/08/20 | |
| RES01 | ADOPT ARTICLES 21/02/20 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD THOMAS SULLIVAN | |
| TM02 | Termination of appointment of Paul William Wilkinson on 2020-02-04 | |
| AP01 | DIRECTOR APPOINTED MR DARREN PAUL GRASSBY | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr Paul William Wilkinson on 2016-07-01 | |
| LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 95 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 95 | |
| AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/11/15 FROM The Pavillion Josselin Road Basildon Essex SS13 1QB United Kingdom | |
| AA01 | Current accounting period extended from 30/11/15 TO 31/03/16 | |
| LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 95 | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VITAGE LED LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as VITAGE LED LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 33042000 | Eye make-up preparations | ||
![]() | 33042000 | Eye make-up preparations | ||
![]() | 85169000 | Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |