Company NameVitec Interiors Limited
DirectorVijay Persaud
Company StatusActive
Company Number06398023
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Vijay Persaud
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Callan Grove
South Ockendon
Essex
RM15 5PW
Secretary NameRoel Nathoo
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Callan Grove
South Ockendon
Essex
RM15 5PW
Secretary NameEdyta Anna Persaud
NationalityBritish
StatusResigned
Appointed10 September 2008(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2012)
RoleSecretary
Correspondence Address1 Callan Grove
S Ockendon
Essex
RM15 5PW

Location

Registered Address31a King Street
Stanford-Le-Hope
SS17 0HJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£843
Cash£11,407
Current Liabilities£12,289

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 October 2023 (7 months, 1 week ago)
Next Return Due26 October 2024 (5 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
20 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
20 April 2022Registered office address changed from Lingwood House, the Green Stanford Le Hope Essex SS17 0EX to 31a King Street Stanford-Le-Hope SS17 0HJ on 20 April 2022 (1 page)
20 October 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
14 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
16 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
22 March 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 April 2012Termination of appointment of Edyta Persaud as a secretary (1 page)
2 April 2012Termination of appointment of Edyta Persaud as a secretary (1 page)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Vijay Persaud on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Vijay Persaud on 20 November 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
13 October 2008Secretary's change of particulars / edyta persaud / 13/10/2008 (1 page)
13 October 2008Secretary's change of particulars / edyta persaud / 13/10/2008 (1 page)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
15 September 2008Appointment terminated secretary roel nathoo (1 page)
15 September 2008Secretary appointed edyta anna persaud (2 pages)
15 September 2008Appointment terminated secretary roel nathoo (1 page)
15 September 2008Secretary appointed edyta anna persaud (2 pages)
12 October 2007Incorporation (9 pages)
12 October 2007Incorporation (9 pages)