UKBizDB.co.uk

T.J. VICKERS LTD

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

This company is commonly known as T.j. Vickers Ltd. The company was founded 34 years ago and was given the registration number 02424795. The firm's registered office is in NOTTINGHAM. You can find them at The Pinfold, Gypsy Lane Bleasby, Nottingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:T.J. VICKERS LTD
Company Number:02424795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Pinfold, Gypsy Lane Bleasby, Nottingham, NG14 7GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Hawthorn Close, Bleasby, Nottinghamshire, United Kingdom, NG14 7HW

Secretary26 March 2012Active
White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF

Director-Active
White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF

Director-Active
White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF

Director-Active
The Pinfold Gypsy Lane, Bleasby, Nottingham, NG14 7GG

Secretary18 December 1998Active
The Pinfold Gypsy Lane, Bleasby, Nottingham, NG14 7GG

Secretary25 August 2000Active
Little Glebe Farm Lane, Gibsmere, Thurgarton, NG14 7FS

Secretary-Active
Little Glebe Farm Lane, Gibsmere, Thurgarton, NG14 7FS

Director-Active

People with Significant Control

Mr Thomas William Vickers
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elizabeth Ann Vickers
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas William Vickers
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Elizabeth Ann Vickers
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Mortgage

Mortgage satisfy charge full.

Download
2016-11-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.