ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vits Global Manufacturing Limited

Vits Global Manufacturing Limited is an active company incorporated on 4 September 2007 with the registered office located in Lutterworth, Leicestershire. Vits Global Manufacturing Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06360652
Private limited company
Age
18 years
Incorporated 4 September 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Unit 1, Elizabethan Way
Elizabethan Way
Lutterworth
LE17 4ND
England
Address changed on 16 Aug 2024 (1 year ago)
Previous address was Units 6-8 Euro Way Blagrove Swindon SN5 8YW England
Telephone
01455 556281
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1960
Lifeplan Products Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Planned Packaging Limited
Martin John Tedham is a mutual person.
Active
Wasdell Packaging Limited
Martin John Tedham is a mutual person.
Active
Lifeplan Products Limited
Martin John Tedham is a mutual person.
Active
Wasdell Northampton Ltd
Martin John Tedham is a mutual person.
Active
Think Natural Ltd
Martin John Tedham is a mutual person.
Active
Planned Packaging Films Limited
Martin John Tedham is a mutual person.
Active
Healthilife Limited
Martin John Tedham is a mutual person.
Active
Wasdell Holdings Limited
Martin John Tedham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
3 Months Ago on 21 May 2025
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year Ago on 16 Aug 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 10 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Oct 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 20 Jul 2023
Registered Address Changed
2 Years 9 Months Ago on 7 Dec 2022
Lifeplan Products Limited (PSC) Appointed
2 Years 9 Months Ago on 1 Dec 2022
Melvyn Warren Sadofsky (PSC) Resigned
2 Years 9 Months Ago on 1 Dec 2022
Melvyn Warren Sadofsky Resigned
2 Years 9 Months Ago on 1 Dec 2022
Get Credit Report
Discover Vits Global Manufacturing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 21 May 2025
Confirmation statement made on 5 October 2024 with no updates
Submitted on 7 Oct 2024
Registered office address changed from Units 6-8 Euro Way Blagrove Swindon SN5 8YW England to Unit 1, Elizabethan Way Elizabethan Way Lutterworth LE17 4nd on 16 August 2024
Submitted on 16 Aug 2024
Micro company accounts made up to 30 September 2023
Submitted on 10 Jul 2024
Confirmation statement made on 5 October 2023 with no updates
Submitted on 5 Oct 2023
Micro company accounts made up to 30 September 2022
Submitted on 20 Jul 2023
Appointment of Mr Martin John Tedham as a director on 1 December 2022
Submitted on 7 Dec 2022
Termination of appointment of Melvyn Warren Sadofsky as a director on 1 December 2022
Submitted on 7 Dec 2022
Cessation of Melvyn Warren Sadofsky as a person with significant control on 1 December 2022
Submitted on 7 Dec 2022
Registered office address changed from 6 Earls Court Priory Park East Hull HU4 7DY to Units 6-8 Euro Way Blagrove Swindon SN5 8YW on 7 December 2022
Submitted on 7 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year