Vitex Trade Ltd
Private Limited Company
Vitex Trade Ltd
7 Rose Hill Mews
Mosborough
Sheffield
S20 5PQ
Company Name | Vitex Trade Ltd |
---|
Company Status | Active |
---|
Company Number | 11464918 |
---|
Incorporation Date | 16 July 2018 (5 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Vitex Plant Hire Ltd |
---|
Current Director | Andrejs Pantelejevs |
---|
Business Industry | Construction |
---|
Business Activity | Other Specialised Construction Activities N.E.C. |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (1 year from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 July |
---|
Latest Return | 3 June 2023 (11 months ago) |
---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
---|
Registered Address | 7 Rose Hill Mews Mosborough Sheffield S20 5PQ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Sheffield South East |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Sheffield |
---|
Accounts Year End | 31 July |
---|
Category | Micro |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (1 year from now) |
---|
Latest Return | 3 June 2023 (11 months ago) |
---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4550) | Rent construction equipment with operator |
---|
SIC 2007 (43999) | Other specialised construction activities n.e.c. |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5142) | Wholesale of clothing and footwear |
---|
SIC 2007 (46420) | Wholesale of clothing and footwear |
---|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates | 3 pages |
---|
18 February 2020 | Micro company accounts made up to 31 July 2019 | 4 pages |
---|
18 July 2019 | Confirmation statement made on 15 July 2019 with no updates | 3 pages |
---|
4 June 2019 | Registered office address changed from 3 Abington Grove Northampton NN1 4QW England to 3 the Mews Abington Grove Northampton NN1 4QW on 4 June 2019 | 1 page |
---|
18 March 2019 | Director's details changed for Mr Vitalijs Razvadovskis on 18 March 2019 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—