UKBizDB.co.uk

VIC INN LIMITED

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

This company is commonly known as Vic Inn Limited. The company was founded 18 years ago and was given the registration number 05525952. The firm's registered office is in COLCHESTER. You can find them at Warden House, 37 Manor Road, Colchester, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:VIC INN LIMITED
Company Number:05525952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2005
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Angel, 66 Greengate, Swanton Morley, Dereham, NR20 4LX

Secretary14 March 2010Active
The Angel, 66 Greengate, Swanton Morley, Dereham, NR20 4LX

Director14 March 2010Active
The Angel, 66 Greengate, Swanton Morley, Dereham, NR20 4LX

Director14 March 2010Active
The Victoria, The Street Hockering, Dereham, NR20 3HL

Secretary03 August 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary02 August 2005Active
The Victoria, The Street Hockering, Dereham, NR20 3HL

Director03 August 2005Active
The Victoria, The Street Hockering, Dereham, NR20 3HL

Director03 August 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director02 August 2005Active

People with Significant Control

Mrs Avril Lavinia Evans
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:The Angel, 66 Greengate, Dereham, United Kingdom, NR20 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Herbert Groves
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:The Angel, 66 Greengate, Dereham, United Kingdom, NR20 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-08-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-15Dissolution

Dissolution application strike off company.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Accounts

Change account reference date company previous extended.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-31Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-17Accounts

Accounts with accounts type total exemption small.

Download
2012-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-31Accounts

Accounts with accounts type total exemption small.

Download
2011-08-30Accounts

Accounts with accounts type total exemption small.

Download
2011-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.