Company NameVital Seating & Systems Limited
Company StatusActive
Company Number06509234
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(2 months after company formation)
Appointment Duration16 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameChristopher Robert Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(1 year after company formation)
Appointment Duration15 years, 1 month
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameMr Neal Marshall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(1 year after company formation)
Appointment Duration15 years, 1 month
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(16 years, 1 month after company formation)
Appointment Duration1 week, 4 days
RoleIT Director
Country of ResidenceEngland
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Olive Street
Romford
Essex
RM7 7DS
Director NameMr Michael William Ray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(1 year after company formation)
Appointment Duration3 years (resigned 30 March 2012)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriots Directors Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address2nd Floor, Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG

Contact

Websitevitalseatingsystems.com/
Email address[email protected]
Telephone01277 236200
Telephone regionBrentwood

Location

Registered AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40k at £1B. Hallett
9.17%
Ordinary A
40k at £1J. Hallett
9.17%
Ordinary A
336k at £1Jardine Estates Limited
77.06%
Ordinary B
20k at £1N. Marshall
4.59%
Ordinary A

Financials

Year2014
Net Worth£416,474
Cash£2,909
Current Liabilities£307,472

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

26 November 2018Delivered on: 29 November 2018
Persons entitled: Lewis Management Limited

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 March 2014Delivered on: 21 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 July 2012Delivered on: 2 August 2012
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing in an interest earning deposit account pursuant to the rent deposit deed.
Outstanding
24 July 2012Delivered on: 25 July 2012
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing in an interest earning deposit account see image for full details.
Outstanding
8 March 2010Delivered on: 27 March 2010
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest earning deposit account.
Outstanding
3 January 2013Delivered on: 9 January 2013
Satisfied on: 5 December 2014
Persons entitled: Golfe Securities Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, equipment.
Fully Satisfied
22 April 2009Delivered on: 2 May 2009
Satisfied on: 5 December 2014
Persons entitled: O.C. Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 May 2008Delivered on: 5 June 2008
Satisfied on: 11 May 2009
Persons entitled: O.C Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery, see image for full details.
Fully Satisfied

Filing History

20 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
18 December 2019Termination of appointment of James Richard Hallett as a director on 4 September 2019 (1 page)
20 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 November 2018Registration of charge 065092340009, created on 26 November 2018 (12 pages)
11 September 2018Director's details changed for Mr James Richard Hallett on 11 September 2018 (2 pages)
27 June 2018Change of details for Mr Brian Richard Hallett as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Brian Richard Hallett on 26 June 2018 (2 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 April 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
10 April 2017Registered office address changed from , Leigh House Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 September 2016Satisfaction of charge 065092340008 in full (1 page)
13 September 2016Satisfaction of charge 065092340007 in full (1 page)
13 September 2016Satisfaction of charge 065092340007 in full (1 page)
13 September 2016Satisfaction of charge 065092340008 in full (1 page)
31 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 459,100
(9 pages)
31 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 459,100
(9 pages)
24 March 2016Director's details changed for Christopher Robert Edwards on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from , Leigh House, Weald Road, Brentwood, Essex, CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Neal Marshall on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Neal Marshall on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Brian Richard Hallett on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Brian Richard Hallett on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Christopher Robert Edwards on 24 March 2016 (2 pages)
4 March 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 459,100
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 459,100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 436,000
(6 pages)
29 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 436,000
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 December 2014Satisfaction of charge 2 in full (1 page)
5 December 2014Satisfaction of charge 6 in full (1 page)
5 December 2014Satisfaction of charge 6 in full (1 page)
5 December 2014Satisfaction of charge 2 in full (1 page)
12 November 2014Registration of charge 065092340008, created on 6 November 2014 (4 pages)
12 November 2014Registration of charge 065092340008, created on 6 November 2014 (4 pages)
12 November 2014Registration of charge 065092340008, created on 6 November 2014 (4 pages)
11 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 436,000
(6 pages)
11 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 436,000
(6 pages)
21 March 2014Registration of charge 065092340007 (5 pages)
21 March 2014Registration of charge 065092340007 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
30 April 2013Termination of appointment of Michael Ray as a director (1 page)
30 April 2013Termination of appointment of Michael Ray as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 November 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
28 November 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
17 November 2010Amended accounts made up to 28 February 2010 (8 pages)
17 November 2010Amended accounts made up to 28 February 2010 (8 pages)
28 July 2010Termination of appointment of Lee O'meara as a director (1 page)
28 July 2010Termination of appointment of Lee O'meara as a director (1 page)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 June 2010Director's details changed for Michael William Ray on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Michael William Ray on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Michael William Ray on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
17 June 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
17 June 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Christopher Robert Edwards on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Christopher Robert Edwards on 1 October 2009 (2 pages)
17 June 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Christopher Robert Edwards on 1 October 2009 (2 pages)
19 May 2010Capitals not rolled up (4 pages)
19 May 2010Capitals not rolled up (4 pages)
18 May 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (13 pages)
18 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (13 pages)
18 May 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2010Amended accounts made up to 28 February 2009 (1 page)
16 January 2010Amended accounts made up to 28 February 2009 (1 page)
13 August 2009Ad 12/03/09\gbp si 200000@1=200000\gbp ic 100000/300000\ (2 pages)
13 August 2009Ad 12/03/09\gbp si 200000@1=200000\gbp ic 100000/300000\ (2 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2009Director appointed christopher robert edwards (1 page)
2 April 2009Director appointed michael william ray (2 pages)
2 April 2009Director appointed james richard hallett (2 pages)
2 April 2009Director appointed neal marshall (2 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
2 April 2009Gbp nc 100000/300000\12/03/09 (2 pages)
2 April 2009Director appointed james richard hallett (2 pages)
2 April 2009Gbp nc 100000/300000\12/03/09 (2 pages)
2 April 2009Director appointed christopher robert edwards (1 page)
2 April 2009Director appointed neal marshall (2 pages)
2 April 2009Director appointed michael william ray (2 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
14 January 2009Gbp nc 1000/100000\05/01/09 (2 pages)
14 January 2009Ad 05/01/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
14 January 2009Gbp nc 1000/100000\05/01/09 (2 pages)
14 January 2009Ad 05/01/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Director appointed brian richard hallett (2 pages)
9 May 2008Director appointed brian richard hallett (2 pages)
4 March 2008Director appointed lee patrick o'meara (2 pages)
4 March 2008Director appointed lee patrick o'meara (2 pages)
3 March 2008Appointment terminated director marriots directors LIMITED (1 page)
3 March 2008Appointment terminated director marriots directors LIMITED (1 page)
20 February 2008Incorporation (15 pages)
20 February 2008Incorporation (15 pages)