UKBizDB.co.uk

T H VICKERS LIMITED

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

This company is commonly known as T H Vickers Limited. The company was founded 18 years ago and was given the registration number 05769916. The firm's registered office is in DARLINGTON. You can find them at Darlington Farmers Auction Mart Humbleton Park, West Auckland Road, Darlington, County Durham. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:T H VICKERS LIMITED
Company Number:05769916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Darlington Farmers Auction Mart Humbleton Park, West Auckland Road, Darlington, County Durham, England, DL2 2YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darlington Farmers Auction Mart, Humbleton Park, West Auckland Road, Darlington, England, DL2 2YH

Director24 September 2019Active
Darlington Farmers Auction Mart, Humbleton Park, West Auckland Road, Darlington, England, DL2 2YH

Director21 September 2018Active
Darlington Farmers Auction Mart, Humbleton Park, West Auckland Road, Darlington, England, DL2 2YH

Director01 December 2023Active
Darlington Farmers Auction Mart, Humbleton Park, West Auckland Road, Darlington, England, DL2 2YH

Director01 August 2018Active
Vickers & Barrass, Castle Bank, Tow Law, Bishop Auckland, England, DL13 4AE

Director01 February 2021Active
Low Hedgeley, Powburn, Alnwick, NE66 4JD

Secretary05 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 April 2006Active
Bank Top Mart, Clifton Road, Darlington, DL1 5DU

Director04 August 2014Active
Bank Top Mart, Clifton Road, Darlington, DL1 5DU

Director04 August 2014Active
12, Woodham Gate, Newton Aycliffe, England, DL5 4UB

Director01 April 2020Active
Darlington Farmers Auction Mart, Humbleton Park, West Auckland Road, Darlington, England, DL2 2YH

Director12 September 2019Active
Bank Top Mart, Clifton Road, Darlington, DL1 5DU

Director04 August 2014Active
Bank Top Mart, Clifton Road, Darlington, DL1 5DU

Director04 August 2014Active
Bank Top Mart, Clifton Road, Darlington, DL1 5DU

Director04 August 2014Active
Low Hedgeley, Powburn, Alnwick, NE66 4JD

Director05 April 2006Active
Bank Top Mart, Clifton Road, Darlington, England, DL1 5DU

Director06 September 2012Active
Bank Top Mart, Clifton Road, Darlington, DL1 5DU

Director04 August 2014Active

People with Significant Control

Mr Richard Heseltine
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Bank Top Mart, Clifton Road, Darlington, DL1 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent
The Darlington Farmers Auction Mart
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bank Top Mart, Clifton Road, Darlington, England, DL1 5DU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-12Officers

Change person director company with change date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Incorporation

Memorandum articles.

Download
2023-08-25Resolution

Resolution.

Download
2023-08-25Capital

Capital name of class of shares.

Download
2023-08-21Capital

Capital allotment shares.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-08-03Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-04-13Officers

Appoint person director company with name date.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.