UKBizDB.co.uk

STEVE VICK INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 29202 - Manufacture of trailers and semi-trailers
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:19 Treenwood Industrial Estate, Bradford-on-avon, Wiltshire, BA15 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU

Secretary08 November 2023Active
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU

Director10 December 2015Active
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU

Director08 November 2023Active
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU

Director08 June 1998Active
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU

Director01 April 2022Active
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU

Director17 August 2009Active
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU

Director16 November 2021Active
Granville House, Hayesfield Park, Bath, BA2 4QE

Director-Active
Brewery House North Street, Norton St Philip, Bath, BA2 7LE

Secretary11 October 2004Active
The Corn House, Norton St Philip, Bath, BA3 6LZ

Secretary-Active
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU

Secretary11 December 2015Active
Brewery House North Street, Norton St Philip, Bath, BA2 7LE

Director-Active
2 Longwood Lane, Failand, Bristol, BS8 3TQ

Director13 March 2003Active
30 Mount Leven Road, Yarm, TS15 9RF

Director02 September 1992Active
Granville, Hayesfield Park, Bath, BA2 4QE

Director-Active
19, Treenwood Industrial Estate, Bradford-On-Avon, BA15 2AU

Director10 December 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Capital

Capital cancellation shares.

Download
2023-12-04Capital

Capital return purchase own shares.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-11-08Officers

Appoint person secretary company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts amended with accounts type full.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-01-14Capital

Capital cancellation shares.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.