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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darlington Farmers Auction Mart, Humbleton Park, West Auckland Road, Darlington, England, DL2 2YH | Director | 24 September 2019 | Active |
Darlington Farmers Auction Mart, Humbleton Park, West Auckland Road, Darlington, England, DL2 2YH | Director | 21 September 2018 | Active |
Darlington Farmers Auction Mart, Humbleton Park, West Auckland Road, Darlington, England, DL2 2YH | Director | 01 December 2023 | Active |
Darlington Farmers Auction Mart, Humbleton Park, West Auckland Road, Darlington, England, DL2 2YH | Director | 01 August 2018 | Active |
Vickers & Barrass, Castle Bank, Tow Law, Bishop Auckland, England, DL13 4AE | Director | 01 February 2021 | Active |
Low Hedgeley, Powburn, Alnwick, NE66 4JD | Secretary | 05 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 April 2006 | Active |
Bank Top Mart, Clifton Road, Darlington, DL1 5DU | Director | 04 August 2014 | Active |
Bank Top Mart, Clifton Road, Darlington, DL1 5DU | Director | 04 August 2014 | Active |
12, Woodham Gate, Newton Aycliffe, England, DL5 4UB | Director | 01 April 2020 | Active |
Darlington Farmers Auction Mart, Humbleton Park, West Auckland Road, Darlington, England, DL2 2YH | Director | 12 September 2019 | Active |
Bank Top Mart, Clifton Road, Darlington, DL1 5DU | Director | 04 August 2014 | Active |
Bank Top Mart, Clifton Road, Darlington, DL1 5DU | Director | 04 August 2014 | Active |
Bank Top Mart, Clifton Road, Darlington, DL1 5DU | Director | 04 August 2014 | Active |
Low Hedgeley, Powburn, Alnwick, NE66 4JD | Director | 05 April 2006 | Active |
Bank Top Mart, Clifton Road, Darlington, England, DL1 5DU | Director | 06 September 2012 | Active |
Bank Top Mart, Clifton Road, Darlington, DL1 5DU | Director | 04 August 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Incorporation | Memorandum articles. | Download |
2023-08-25 | Resolution | Resolution. | Download |
2023-08-25 | Capital | Capital name of class of shares. | Download |
2023-08-21 | Capital | Capital allotment shares. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2020-04-13 | Officers | Appoint person director company with name date. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.