This company is commonly known as Steve Vick International Limited. The company was founded 42 years ago and was given the registration number 01564477. The firm's registered office is in BRADFORD-ON-AVON. You can find them at 19 Treenwood Industrial Estate, , Bradford-on-avon, Wiltshire. This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.
Name | : | STEVE VICK INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01564477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1981 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Treenwood Industrial Estate, Bradford-on-avon, Wiltshire, BA15 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU | Secretary | 08 November 2023 | Active |
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU | Director | 10 December 2015 | Active |
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU | Director | 08 November 2023 | Active |
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU | Director | 08 June 1998 | Active |
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU | Director | 01 April 2022 | Active |
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU | Director | 17 August 2009 | Active |
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU | Director | 16 November 2021 | Active |
Granville House, Hayesfield Park, Bath, BA2 4QE | Director | - | Active |
Brewery House North Street, Norton St Philip, Bath, BA2 7LE | Secretary | 11 October 2004 | Active |
The Corn House, Norton St Philip, Bath, BA3 6LZ | Secretary | - | Active |
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU | Secretary | 11 December 2015 | Active |
Brewery House North Street, Norton St Philip, Bath, BA2 7LE | Director | - | Active |
2 Longwood Lane, Failand, Bristol, BS8 3TQ | Director | 13 March 2003 | Active |
30 Mount Leven Road, Yarm, TS15 9RF | Director | 02 September 1992 | Active |
Granville, Hayesfield Park, Bath, BA2 4QE | Director | - | Active |
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU | Director | 10 December 2015 | Active |
Mrs Angel Mary Domenica Vick | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | 19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU |
Nature of control | : |
|
Mr Stephen Michael Vick | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | 19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Capital | Capital cancellation shares. | Download |
2023-12-04 | Capital | Capital return purchase own shares. | Download |
2023-11-17 | Accounts | Accounts with accounts type full. | Download |
2023-11-08 | Officers | Appoint person secretary company with name date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Resolution | Resolution. | Download |
2023-08-14 | Incorporation | Memorandum articles. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts amended with accounts type full. | Download |
2023-01-18 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Capital | Capital cancellation shares. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.