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

VITEC GLOBAL LIMITED

TRERAVEL HOUSE, C/O HOUSE MANAGEMENT GROUP, PADSTOW, CORNWALL, PL28 8LB,
Company Registration Number
06061099
Private Limited Company
Active

Company Overview

About Vitec Global Ltd
VITEC GLOBAL LIMITED was founded on 2007-01-22 and has its registered office in Padstow. The organisation's status is listed as "Active". Vitec Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VITEC GLOBAL LIMITED
 
Legal Registered Office
TRERAVEL HOUSE
C/O HOUSE MANAGEMENT GROUP
PADSTOW
CORNWALL
PL28 8LB
Other companies in BL9
 
Filing Information
Company Number 06061099
Company ID Number 06061099
Date formed 2007-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB911089932  
Last Datalog update: 2024-05-05 05:41:22
Primary Source:Companies House
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.
Companies with same name VITEC GLOBAL LIMITED
The following companies were found which have the same name as VITEC GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VITEC GLOBAL SOLUTIONS LTD 186 ROSEMARY HILL ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4HP Dissolved Company formed on the 2014-10-02

Company Officers of VITEC GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHANE LANDERS
Director 2017-05-23
BENJAMIN PEGG
Director 2017-05-23
HUGO RICHARD TUDOR
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT JAMES PERKINS
Director 2017-05-23 2017-12-01
HENRY ALEXANDER COLVILE
Company Secretary 2016-11-30 2017-05-23
JONATHAN CHARLES COLVILE
Director 2013-12-17 2017-05-23
ROBERT EARNSHAW MURRAY WILLIS
Director 2017-03-14 2017-05-23
C H REGISTRARS LIMITED
Company Secretary 2007-01-22 2016-11-30
SCOTT JAMES PERKINS
Director 2007-02-05 2016-10-17
PAUL CLIFFORD LUKE
Director 2011-12-13 2015-11-12
BENJAMIN PEGG
Director 2007-02-06 2013-01-01
CHRISTOPHER ANDREW LOMAS
Director 2011-04-04 2012-04-17
TIMOTHY JOHN MACKENZIE CHADWICK
Director 2007-02-06 2011-12-13
WILLIAM CHARLES CROOK
Director 2007-02-06 2009-05-11
ALISTAIR STUART FROST
Director 2007-02-06 2008-11-21
BRYAN COLIN RICKMAN
Director 2007-01-22 2007-02-05
NISHI SETHI
Director 2007-01-22 2007-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANE LANDERS NOVO PROPERTY GROUP LIMITED Director 2017-03-27 CURRENT 2003-06-18 Active
BENJAMIN PEGG BLAKENEY POINT CAPITAL LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
BENJAMIN PEGG VITEC AIR SYSTEMS LIMITED Director 2017-05-23 CURRENT 2007-02-01 Active
HUGO RICHARD TUDOR PARAGON BANK PLC Director 2017-09-20 CURRENT 2005-03-12 Active
HUGO RICHARD TUDOR VITEC AIR SYSTEMS LIMITED Director 2017-05-23 CURRENT 2007-02-01 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
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Roscarrock Cliff Road Porthcothan Cornwall PL28 8LR England
2024-03-27CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 9 Argyll Street C/O Damus Capital London W1F 7TG England
2022-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 47 Charles Street London W1J 5EL England
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-10-29RES13Resolutions passed:
  • Property purchase agreement 19/08/2020
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JAMES PERKINS
2020-05-05AP01DIRECTOR APPOINTED MR SCOTT JAMES PERKINS
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-10-09PSC08Notification of a person with significant control statement
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 24624.008
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-16PSC07CESSATION OF JONATHAN CHARLES COLVILE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JAMES PERKINS
2017-07-04AP01DIRECTOR APPOINTED MR HUGO RICHARD TUDOR
2017-07-04AP01DIRECTOR APPOINTED MR STEPHANE LANDERS
2017-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060610990003
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLVILE
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY WILLIS
2017-05-25TM02Termination of appointment of Henry Alexander Colvile on 2017-05-23
2017-05-25AP01DIRECTOR APPOINTED MR BENJAMIN PEGG
2017-05-25AP01DIRECTOR APPOINTED MR SCOTT JAMES PERKINS
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM Ivy House Farm Office 42 Chapel Street East Malling West Malling Kent ME19 6AP England
2017-05-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR ROBERT EARNSHAW MURRAY WILLIS
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM 42 Ivy House Farm Office 42 Chapel Street East Malling Kent ME19 6AP England
2016-11-30TM02Termination of appointment of C H Registrars Limited on 2016-11-30
2016-11-30AP03Appointment of Mr Henry Alexander Colvile as company secretary on 2016-11-30
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM Suite 319 Warth Business Centre Warth Road Bury Lancashire BL9 9TB
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JAMES PERKINS
2016-09-051.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 9234.008
2016-09-05AR0123/03/16 FULL LIST
2016-03-031.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2016
2016-01-25AR0123/03/15 FULL LIST
2016-01-21AR0123/03/14 FULL LIST
2016-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 01/03/2014
2015-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES PERKINS / 25/11/2015
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060610990003
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUKE
2015-11-12AA31/07/14 TOTAL EXEMPTION FULL
2015-03-111.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2015
2014-11-07AA31/07/13 TOTAL EXEMPTION FULL
2014-04-21AP01DIRECTOR APPOINTED MR JONATHAN CHARLES COLVILE
2014-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 9234.008
2014-02-10SH0610/02/14 STATEMENT OF CAPITAL GBP 9234.008
2014-01-171.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 01/01/2013
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PEGG
2013-11-14SH0129/03/13 STATEMENT OF CAPITAL GBP 9503.564
2013-10-28AA01PREVEXT FROM 31/01/2013 TO 31/07/2013
2013-06-11AR0123/03/13 FULL LIST
2013-06-03SH0129/03/13 STATEMENT OF CAPITAL GBP 9503.564
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM UNIT E11 VOYAGER PARK, PORTFIELD ROAD PORTSMOUTH PO3 5FL UNITED KINGDOM
2012-12-04SH0121/09/12 STATEMENT OF CAPITAL GBP 9270.448
2012-11-07SH0121/09/12 STATEMENT OF CAPITAL GBP 9120.448
2012-11-06AA31/01/12 TOTAL EXEMPTION FULL
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOMAS
2012-04-20AR0123/03/12 FULL LIST
2012-03-13SH0127/02/12 STATEMENT OF CAPITAL GBP 8473.034
2012-01-19SH0117/01/12 STATEMENT OF CAPITAL GBP 8372.444
2012-01-04SH0120/12/11 STATEMENT OF CAPITAL GBP 8172.444
2011-12-23AP01DIRECTOR APPOINTED PAUL CLIFFORD LUKE
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHADWICK
2011-12-20SH0105/12/11 STATEMENT OF CAPITAL GBP 8047.444
2011-11-01AA31/01/11 TOTAL EXEMPTION FULL
2011-10-21SH0112/10/11 STATEMENT OF CAPITAL GBP 8037.444
2011-07-13SH0104/07/11 STATEMENT OF CAPITAL GBP 7987.444
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES PERKINS / 27/06/2011
2011-06-29SH0123/06/11 STATEMENT OF CAPITAL GBP 7982.085
2011-06-29SH0103/06/11 STATEMENT OF CAPITAL GBP 7973.585
2011-06-29SH0123/06/11 STATEMENT OF CAPITAL GBP 7982.085
2011-06-28AP01DIRECTOR APPOINTED CHRISTOPHER ANDREW LOMAS
2011-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-22RES13COMPANY BUSINESS 03/06/2011
2011-04-21AR0123/03/11 FULL LIST
2011-02-09DISS40DISS40 (DISS40(SOAD))
2011-02-08AA31/01/10 TOTAL EXEMPTION FULL
2011-02-01GAZ1FIRST GAZETTE
2010-12-3088(2)CAPITALS NOT ROLLED UP
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-29SH0117/06/10 STATEMENT OF CAPITAL GBP 7434.533
2010-03-23AR0123/03/10 FULL LIST
2010-03-22SH0118/12/09 STATEMENT OF CAPITAL GBP 7167.867
2010-03-18SH0118/12/09 STATEMENT OF CAPITAL GBP 7167.867
2010-03-1888(2)CAPITALS NOT ROLLED UP
2010-03-03AR0122/01/10 FULL LIST
2010-01-1588(2)AD 01/09/09 GBP SI 100000@0.001=100 GBP IC 6864.534/6964.534
2010-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-11-26RES13PROVISIONS FOR NEW ORDINARY SHARES 20/08/2009
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JD
2009-06-1088(2)AD 19/05/09 GBP SI 186195@0.001=186.195 GBP IC 6678.339/6864.534
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CROOK
2009-05-1388(2)AD 24/04/09 GBP SI 3032@0.001=3.032 GBP IC 6675.307/6678.339
2009-04-0888(2)AD 25/03/09 GBP SI 45260@0.001=45.26 GBP IC 6630.047/6675.307
2009-02-1688(2)AD 09/02/09 GBP SI 265513@0.001=265.513 GBP IC 6364.534/6630.047
2009-02-10363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR FROST
2008-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-21SASHARE AGREEMENT OTC
2008-05-13RES13SHARE FOR SHARE AGREEMENT 09/05/2008
2008-02-26363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-07MEM/ARTSARTICLES OF ASSOCIATION
2008-01-07RES13RE TRANSFERS OF SHARES 21/12/07
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-26122S-DIV 06/02/07
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26123NC INC ALREADY ADJUSTED 06/02/07
2007-04-26RES13SUB DIV 06/02/07
2007-04-26RES04£ NC 1000/10000 06/02/
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to VITEC GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against VITEC GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-08-24 Outstanding SEGRO (WESSEX FIELDS) LIMITED
RENT DEPOSIT DEED 2008-06-27 Outstanding PERBURY LIMITED
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 VITEC GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of VITEC GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITEC GLOBAL LIMITED
Trademarks
We have not found any records of VITEC GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITEC GLOBAL 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 (74901 - Environmental consulting activities) as VITEC GLOBAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VITEC GLOBAL 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.
Import/Export of Goods
Goods imported/exported by VITEC GLOBAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090069100Parts and accessories for photographic cameras, n.e.s.
2018-01-0085371010Numerical control panels with built-in automatic data-processing machines
2012-05-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2012-03-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2012-03-0176169990Articles of aluminium, uncast, n.e.s.
2012-01-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-05-0129
2011-01-0185394100Arc lamps
2010-12-0139235010Caps and capsules for bottles, of plastics
2010-11-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2010-10-0185394930
2010-09-0129310099
2010-07-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVITEC GLOBAL LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VITEC GLOBAL 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 VITEC GLOBAL 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.