Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VITALRELAY SERVICES LIMITED
Company Information for

VITALRELAY SERVICES LIMITED

UNIT 2 & 3 HEATHCOTE HOUSE 13 CLOTHIER ROAD, BRISLINGTON, BRISTOL, AVON, BS4 5PS,
Company Registration Number
02766147
Private Limited Company
Active

Company Overview

About Vitalrelay Services Ltd
VITALRELAY SERVICES LIMITED was founded on 1992-11-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Vitalrelay Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VITALRELAY SERVICES LIMITED
 
Legal Registered Office
UNIT 2 & 3 HEATHCOTE HOUSE 13 CLOTHIER ROAD
BRISLINGTON
BRISTOL
AVON
BS4 5PS
Other companies in BS8
 
Filing Information
Company Number 02766147
Company ID Number 02766147
Date formed 1992-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB609768596  
Last Datalog update: 2024-04-06 19:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VITALRELAY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of VITALRELAY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES HINKS
Director 2017-02-16
LYLE ROBERT MEIKLE
Director 2017-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN MOORE
Company Secretary 2007-06-15 2017-02-16
ANTHONY ROBERT YELLAND
Director 2005-06-30 2017-02-16
IAN ROBERT LEAHY
Director 2008-12-16 2010-01-28
ANTHONY ROBERT YELLAND
Company Secretary 2005-06-30 2007-06-15
IAN ROBERT LEAHY
Director 2005-06-30 2007-06-15
BARRY CLIVE FARREL
Director 1992-12-07 2005-07-01
LINDA SUSAN FARREL
Company Secretary 1992-12-07 2005-06-30
LINDA SUSAN FARREL
Director 1992-12-07 2005-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-20 1992-12-07
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-20 1992-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES HINKS VITAL RELAY HOLDINGS LIMITED Director 2017-02-16 CURRENT 2005-06-23 Active
CHRISTOPHER JAMES HINKS WICKED COATINGS LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
LYLE ROBERT MEIKLE VITAL RELAY HOLDINGS LIMITED Director 2017-02-16 CURRENT 2005-06-23 Active
LYLE ROBERT MEIKLE WICKED COATINGS LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027661470005
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027661470006
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-15CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027661470006
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027661470005
2020-07-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-06-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Mazaras Llp 90 Victoria Street Bristol Avon BS1 6DP
2017-03-10TM02Termination of appointment of Linda Susan Moore on 2017-02-16
2017-02-28AP01DIRECTOR APPOINTED MR LYLE ROBERT MEIKLE
2017-02-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HINKS
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT YELLAND
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Mazars Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0106/02/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0106/02/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0106/02/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30MG01Particulars of a mortgage or charge / charge no: 4
2012-02-27AR0106/02/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0106/02/11 ANNUAL RETURN FULL LIST
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-23AR0106/02/10 NO CHANGES
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEAHY
2010-01-05AR0106/02/09 FULL LIST AMEND
2009-11-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 06/02/09; NO CHANGE OF MEMBERS
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05288aDIRECTOR APPOINTED IAN ROBERT LEAHY
2008-06-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-06-26363sRETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-03-07363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-08-26288bDIRECTOR RESIGNED
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: GLOBE HOUSE GLOBE WORKS 10 EUGENE STREET ST JUDES BRISTOL BS5 0TN
2005-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: WOODSTOCK 1 QUARRY ROAD, FRENCHAY BRISTOL AVON BS16 1LY
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363sRETURN MADE UP TO 20/11/02; NO CHANGE OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-22363sRETURN MADE UP TO 20/11/01; NO CHANGE OF MEMBERS
2000-12-27363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/99
1999-12-01363sRETURN MADE UP TO 20/11/99; NO CHANGE OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-17363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-13363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-14363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-09363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1994-11-15363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1994-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/94
1994-11-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-08395PARTICULARS OF MORTGAGE/CHARGE
1994-03-10225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03
1994-02-21SRES03EXEMPTION FROM APPOINTING AUDITORS 08/02/94
1994-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to VITALRELAY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VITALRELAY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON DEBTS 2005-07-29 Satisfied ULTIMATE FINANCE LIMITED
MORTGAGE DEBENTURE 1994-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC,
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VITALRELAY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of VITALRELAY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITALRELAY SERVICES LIMITED
Trademarks
We have not found any records of VITALRELAY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITALRELAY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as VITALRELAY SERVICES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where VITALRELAY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VITALRELAY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VITALRELAY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.