VITAL POWER LTD

Register to unlock more data on OkredoRegister

VITAL POWER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09974196

Incorporation date

28/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Herald Way, Binley Industrial Estate, Coventry, West Midlands CV3 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2016)
dot icon19/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/10/2025
Termination of appointment of Andrew John Wright as a director on 2025-10-11
dot icon29/05/2025
Registration of charge 099741960002, created on 2025-05-22
dot icon06/02/2025
Appointment of Mr Andrew John Wright as a director on 2025-02-03
dot icon06/02/2025
Appointment of Mr Joshua John Wright as a director on 2025-02-03
dot icon29/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/02/2024
Termination of appointment of Joshua John Wright as a director on 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon08/11/2022
Appointment of Mr Samuel James Wright as a director on 2022-11-01
dot icon07/11/2022
Appointment of Mr Alexander Rae as a director on 2022-11-01
dot icon07/11/2022
Appointment of Mr Joshua Wright as a director on 2022-11-01
dot icon19/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon19/10/2021
Registration of charge 099741960001, created on 2021-10-14
dot icon17/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/05/2021
Cessation of Andrew John Wright as a person with significant control on 2021-04-30
dot icon17/05/2021
Notification of Vital Group (International) Limited as a person with significant control on 2021-04-30
dot icon17/05/2021
Cessation of Nicholas Francis Rae as a person with significant control on 2021-04-30
dot icon29/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon11/12/2019
Amended total exemption full accounts made up to 2019-01-31
dot icon30/10/2019
Amended total exemption full accounts made up to 2019-01-31
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/10/2019
Director's details changed for Mr Nicholas Francis Rae on 2019-10-01
dot icon16/10/2019
Registered office address changed from Lonsdale House High Street Lutterworth LE17 4AD England to 52 Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ on 2019-10-16
dot icon15/10/2019
Registered office address changed from 52 Herald Way Binley Industrial Estate Coventry CV3 2RQ England to Lonsdale House High Street Lutterworth LE17 4AD on 2019-10-15
dot icon08/10/2019
Registered office address changed from 5a the Common Parbold Wigan Lancashire WN8 7HA United Kingdom to 52 Herald Way Binley Industrial Estate Coventry CV3 2RQ on 2019-10-08
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon01/11/2018
Amended total exemption full accounts made up to 2018-01-31
dot icon16/10/2018
Micro company accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon13/09/2017
Termination of appointment of Andrew John Wright as a director on 2017-09-13
dot icon21/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon04/10/2016
Termination of appointment of Michael Joseph Jolley as a director on 2016-10-04
dot icon28/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

47
2023
change arrow icon+255.61 % *

* during past year

Cash in Bank

£774,666.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
348.27K
-
0.00
520.10K
-
2022
38
681.94K
-
0.00
217.84K
-
2023
47
1.03M
-
0.00
774.67K
-
2023
47
1.03M
-
0.00
774.67K
-

Employees

2023

Employees

47 Ascended24 % *

Net Assets(GBP)

1.03M £Ascended50.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

774.67K £Ascended255.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Andrew John
Director
28/01/2016 - 13/09/2017
42
Wright, Andrew John
Director
03/02/2025 - 11/10/2025
42
Rae, Nicholas Francis
Director
28/01/2016 - Present
13
Jolley, Michael Joseph
Director
28/01/2016 - 04/10/2016
7
Wright, Joshua
Director
01/11/2022 - 31/01/2024
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About VITAL POWER LTD

VITAL POWER LTD is an(a) Active company incorporated on 28/01/2016 with the registered office located at 52 Herald Way, Binley Industrial Estate, Coventry, West Midlands CV3 2RQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of VITAL POWER LTD?

toggle

VITAL POWER LTD is currently Active. It was registered on 28/01/2016 .

Where is VITAL POWER LTD located?

toggle

VITAL POWER LTD is registered at 52 Herald Way, Binley Industrial Estate, Coventry, West Midlands CV3 2RQ.

What does VITAL POWER LTD do?

toggle

VITAL POWER LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does VITAL POWER LTD have?

toggle

VITAL POWER LTD had 47 employees in 2023.

What is the latest filing for VITAL POWER LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-27 with no updates.