UKBizDB.co.uk

VCI HOLDINGS LIMITED

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

This company is commonly known as Vci Holdings Limited. The company was founded 18 years ago and was given the registration number 05551993. The firm's registered office is in ROTHERHAM. You can find them at Unit 3a Adwick Park, Manvers, Rotherham, South Yorkshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:VCI HOLDINGS LIMITED
Company Number:05551993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 3a Adwick Park, Manvers, Rotherham, South Yorkshire, United Kingdom, S63 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director30 November 2020Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director17 December 2021Active
20 Gateacre Rise, Gateacre, Liverpool, L25 5LA

Secretary01 September 2005Active
7 Glen Drive, Appley Bridge, Wigan, WN6 9LQ

Director01 September 2005Active
Unit 3a Innovate Park, Adwick Park, Manvers, Rotherham, England, S63 5AB

Director01 December 2016Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director30 November 2020Active
66 Baguley Avenue, Widnes, WA8 8XF

Director01 September 2005Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director25 May 2021Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director30 November 2020Active
20 Gateacre Rise, Gateacre, Liverpool, L25 5LA

Director01 September 2005Active

People with Significant Control

Practice Care Maintenance Services Ltd
Notified on:01 December 2016
Status:Active
Country of residence:United Kingdom
Address:British Engineering Services, Unit 718 Eddington Way, Warrington, United Kingdom, WA3 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Incorporation

Memorandum articles.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-22Address

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

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-19Change of constitution

Statement of companys objects.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Accounts

Change account reference date company current extended.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-12-11Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.