VITRA PHARMACEUTICALS LTD

Register to unlock more data on OkredoRegister

VITRA PHARMACEUTICALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02791162

Incorporation date

17/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4e The Lanterns, 16 Melbourn Street, Royston, Herts SG8 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1993)
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon26/05/2024
Micro company accounts made up to 2023-09-30
dot icon13/05/2024
Registered office address changed from C/O Blanche & Co 3B the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX to 4E the Lanterns 16 Melbourn Street Royston Herts SG8 7BX on 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon17/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon18/05/2022
Micro company accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon15/03/2021
Appointment of Mrs Katherine Anne Stockham as a secretary on 2021-02-23
dot icon15/03/2021
Cessation of Dorothea Janice Stockham as a person with significant control on 2021-02-21
dot icon15/03/2021
Termination of appointment of Dorothea Janice Stockham as a director on 2021-02-21
dot icon15/03/2021
Termination of appointment of Dorothea Janice Stockham as a secretary on 2021-02-21
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-09-30
dot icon16/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon04/03/2019
Appointment of Mr Ben Michael Paul Stockham as a director on 2019-02-25
dot icon04/03/2019
Appointment of Mrs Sally Rust as a director on 2019-02-25
dot icon24/01/2019
Micro company accounts made up to 2018-09-30
dot icon17/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-09-30
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon27/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon08/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon26/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon08/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon18/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon25/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon12/02/2010
Director's details changed for Dr Michael Arthur Stockham on 2010-01-10
dot icon12/02/2010
Director's details changed for Dorothea Janice Stockham on 2010-01-10
dot icon27/07/2009
Registered office changed on 27/07/2009 from c/o blanche & co thames house 3 wellington street london SE18 6NZ
dot icon16/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/02/2009
Return made up to 10/01/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/01/2008
Return made up to 10/01/08; no change of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/01/2007
Return made up to 10/01/07; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/01/2006
Return made up to 10/01/06; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/01/2005
Return made up to 13/01/05; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon31/01/2004
Return made up to 13/01/04; full list of members
dot icon21/05/2003
Full accounts made up to 2002-09-30
dot icon29/01/2003
Return made up to 24/01/03; full list of members
dot icon28/11/2002
Ad 15/11/02--------- £ si 40@1=40 £ ic 60/100
dot icon17/06/2002
Full accounts made up to 2001-09-30
dot icon08/02/2002
Return made up to 04/02/02; full list of members
dot icon17/04/2001
Full accounts made up to 2000-09-30
dot icon16/02/2001
Return made up to 13/02/01; full list of members
dot icon22/06/2000
Full accounts made up to 1999-09-30
dot icon18/02/2000
Return made up to 17/02/00; full list of members
dot icon20/06/1999
Full accounts made up to 1998-09-30
dot icon21/02/1999
Return made up to 17/02/99; full list of members
dot icon24/06/1998
Full accounts made up to 1997-09-30
dot icon19/02/1998
Return made up to 17/02/98; full list of members
dot icon12/09/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon25/02/1997
Return made up to 17/02/97; full list of members
dot icon08/11/1996
Full accounts made up to 1996-06-30
dot icon16/02/1996
Return made up to 17/02/96; full list of members
dot icon19/01/1996
Full accounts made up to 1995-06-30
dot icon14/02/1995
Return made up to 17/02/95; full list of members
dot icon04/02/1995
Full accounts made up to 1994-06-30
dot icon21/02/1994
Return made up to 17/02/94; full list of members
dot icon23/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1993
Registered office changed on 23/08/93 from: c/o shelton cobb 48 moreton street london SW1V 2PB
dot icon31/03/1993
Accounting reference date notified as 30/06
dot icon31/03/1993
Ad 24/03/93--------- £ si 60@1=60 £ ic 2/62
dot icon23/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
173.84K
-
0.00
-
-
2022
0
185.89K
-
0.00
-
-
2022
0
185.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

185.89K £Ascended6.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/02/1993 - 17/02/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/02/1993 - 17/02/1993
36021
Stockham, Michael Arthur
Director
17/02/1993 - Present
4
Stockham, Dorothea Janice
Director
14/07/1993 - 21/02/2021
3
Scott, Peter
Director
17/02/1993 - 14/07/1993
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VITRA PHARMACEUTICALS LTD

VITRA PHARMACEUTICALS LTD is an(a) Active company incorporated on 17/02/1993 with the registered office located at 4e The Lanterns, 16 Melbourn Street, Royston, Herts SG8 7BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VITRA PHARMACEUTICALS LTD?

toggle

VITRA PHARMACEUTICALS LTD is currently Active. It was registered on 17/02/1993 .

Where is VITRA PHARMACEUTICALS LTD located?

toggle

VITRA PHARMACEUTICALS LTD is registered at 4e The Lanterns, 16 Melbourn Street, Royston, Herts SG8 7BX.

What does VITRA PHARMACEUTICALS LTD do?

toggle

VITRA PHARMACEUTICALS LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for VITRA PHARMACEUTICALS LTD?

toggle

The latest filing was on 30/06/2025: Micro company accounts made up to 2024-09-30.