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

VITEC AIR SYSTEMS LIMITED

TRERAVEL HOUSE, C/O HOUSE MANAGEMENT GROUP, PADSTOW, CORNWALL, PL28 8LB,
Company Registration Number
06078801
Private Limited Company
Active

Company Overview

About Vitec Air Systems Ltd
VITEC AIR SYSTEMS LIMITED was founded on 2007-02-01 and has its registered office in Padstow. The organisation's status is listed as "Active". Vitec Air Systems 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 AIR SYSTEMS LIMITED
 
Legal Registered Office
TRERAVEL HOUSE
C/O HOUSE MANAGEMENT GROUP
PADSTOW
CORNWALL
PL28 8LB
Other companies in BL9
 
Filing Information
Company Number 06078801
Company ID Number 06078801
Date formed 2007-02-01
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 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
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.

Company Officers of VITEC AIR SYSTEMS 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
HENRY ALEXANDER COLVILE
Company Secretary 2017-04-25 2017-05-23
JONATHAN CHARLES COLVILE
Director 2017-04-24 2017-05-23
ROBERT EARNSHAW MURRAY WILLIS
Director 2017-04-24 2017-05-23
SCOTT JAMES PERKINS
Director 2008-11-21 2017-04-24
C H REGISTRARS LIMITED
Company Secretary 2007-02-01 2017-04-20
PAUL CLIFFORD LUKE
Director 2011-12-13 2015-11-12
BENJAMIN PEGG
Director 2008-11-21 2013-01-31
CHRISTOPHER ANDREW LOMAS
Director 2011-04-04 2012-04-17
TIMOTHY JOHN MACKENZIE CHADWICK
Director 2008-11-21 2011-12-13
WILLIAM CHARLES CROOK
Director 2008-11-21 2009-05-11
ALISTAIR STUART FROST
Director 2007-02-06 2008-11-21
BRYAN COLIN RICKMAN
Director 2007-02-01 2007-02-06
NISHI SETHI
Director 2007-02-01 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN PEGG BLAKENEY POINT CAPITAL LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
BENJAMIN PEGG VITEC GLOBAL LIMITED Director 2017-05-23 CURRENT 2007-01-22 Active
HUGO RICHARD TUDOR PARAGON BANK PLC Director 2017-09-20 CURRENT 2005-03-12 Active
HUGO RICHARD TUDOR VITEC GLOBAL LIMITED Director 2017-05-23 CURRENT 2007-01-22 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
2024-04-26MICRO 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
2023-04-30ACCOUNTS FOR DORMANT COMPANY 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
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-03-28PSC08Notification of a person with significant control statement
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR STEPHANE LANDERS
2018-04-16AP01DIRECTOR APPOINTED MR HUGO RICHARD TUDOR
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLVILE
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY WILLIS
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLVILE
2018-04-16TM02Termination of appointment of Henry Alexander Colvile on 2017-05-23
2018-04-16AP01DIRECTOR APPOINTED MR BENJAMIN PEGG
2018-04-16PSC07CESSATION OF JONATHAN CHARLES COLVILE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM Ivy House Farm Office Chapel Street East Malling West Malling ME19 6AP England
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 14639.6
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-04-26AP03Appointment of Mr Henry Alexander Colvile as company secretary on 2017-04-25
2017-04-26AP01DIRECTOR APPOINTED MR JONATHAN CHARLES COLVILE
2017-04-26AP01DIRECTOR APPOINTED MR ROBERT EARNSHAW MURRAY WILLIS
2017-04-26DISS40Compulsory strike-off action has been discontinued
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JAMES PERKINS
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM C/O Suite 319 Warth Business Centre Warth Road Bury Lancashire BL9 9TB
2017-04-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-21TM02Termination of appointment of C H Registrars Limited on 2017-04-20
2016-05-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 14639.6
2016-02-01AR0101/02/16 FULL LIST
2015-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES PERKINS / 25/11/2015
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUKE
2015-06-06AA31/07/14 TOTAL EXEMPTION FULL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 14639.6
2015-02-02AR0101/02/15 FULL LIST
2014-05-06AA31/07/13 TOTAL EXEMPTION FULL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 14639.6
2014-02-12AR0101/02/14 FULL LIST
2013-10-28AA01PREVEXT FROM 31/01/2013 TO 31/07/2013
2013-02-05AR0101/02/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PEGG
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM UNIT E11 VOYAGER PARK, PORTFIELD ROAD PORTSMOUTH PO3 5FL UNITED KINGDOM
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
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES PERKINS / 27/06/2011
2012-02-07AR0101/02/12 FULL LIST
2011-12-23AP01DIRECTOR APPOINTED PAUL CLIFFORD LUKE
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHADWICK
2011-11-01AA31/01/11 TOTAL EXEMPTION FULL
2011-06-28AP01DIRECTOR APPOINTED CHRISTOPHER ANDREW LOMAS
2011-02-22AR0101/02/11 FULL LIST
2011-02-02DISS40DISS40 (DISS40(SOAD))
2011-02-01AA31/01/10 TOTAL EXEMPTION FULL
2011-02-01GAZ1FIRST GAZETTE
2010-02-26AR0101/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES PERKINS / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PEGG / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MACKENZIE CHADWICK / 01/10/2009
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 01/10/2009
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JD
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CROOK
2009-03-27288aDIRECTOR APPOINTED WILLIAM CHARLES CROOK
2009-03-18363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-16288aDIRECTOR APPOINTED TIMOTHY JOHN MACKENZIE CHADWICK
2009-02-16288aDIRECTOR APPOINTED BENJAMIN PEGG
2009-02-16288aDIRECTOR APPOINTED SCOTT JAMES PERKINS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR FROST
2008-11-26AA31/01/08 TOTAL EXEMPTION FULL
2008-11-26225PREVSHO FROM 29/02/2008 TO 31/01/2008
2008-03-07363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-18122S-DIV 20/06/07
2007-07-18123NC INC ALREADY ADJUSTED 20/06/07
2007-07-18RES04£ NC 1000/15000 20/06/
2007-07-18RES13SUBDIVISION 20/06/07
2007-07-1888(2)RAD 20/06/07--------- £ SI 213960@.01=2139 £ IC 12500/14639
2007-07-1888(2)RAD 20/06/07--------- £ SI 1249800@.01=12498 £ IC 2/12500
2007-07-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VITEC AIR SYSTEMS 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 AIR SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VITEC AIR SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
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 AIR SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of VITEC AIR SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITEC AIR SYSTEMS LIMITED
Trademarks
We have not found any records of VITEC AIR SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITEC AIR SYSTEMS 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 (99999 - Dormant Company) as VITEC AIR SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VITEC AIR SYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVITEC AIR SYSTEMS LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VITEC AIR SYSTEMS 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 AIR SYSTEMS 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.