UKBizDB.co.uk

VICAM TRADING UK LTD

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

This company is commonly known as Vicam Trading Uk Ltd. The company was founded 9 years ago and was given the registration number 09242048. The firm's registered office is in HULL. You can find them at The Counting House, Nelson Street, Hull, East Yorkshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:VICAM TRADING UK LTD
Company Number:09242048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Counting House, Nelson Street, Hull, East Yorkshire, England, HU1 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Counting House, Nelson Street, Hull, England, HU1 1XE

Secretary30 September 2014Active
The Counting House, Nelson Street, Hull, England, HU1 1XE

Director30 August 2016Active
27 Pilots Way, Victoria Dock, Hull, United Kingdom, HU9 1PS

Director30 September 2014Active

People with Significant Control

Mr Jason Cross
Notified on:01 September 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:46, Raleigh Drive, Hull, England, HU9 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David Michael Kuhr-Jones
Notified on:30 September 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Two Humber Quays, Wellington Street West, Hull, HU1 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Address

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

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Officers

Appoint person director company with name date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Accounts

Change account reference date company previous extended.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.