UKBizDB.co.uk

VICARAGE NURSERIES LIMITED

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

This company is commonly known as Vicarage Nurseries Limited. The company was founded 26 years ago and was given the registration number 03533717. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:VICARAGE NURSERIES LIMITED
Company Number:03533717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
356 Ridgacre Road, Quinton, Birmingham, United Kingdom, B32 1QN

Secretary01 October 2007Active
427 Quinton Road West, Quinton, Birmingham, B32 1QH

Director24 March 1998Active
427 Quniton Road West, Quniton, Birmingham, B32 1QH

Director24 March 1998Active
9 Linley Wood Road, Aldridge, Walsall, WS9 0JY

Secretary09 October 2001Active
427 Quniton Road West, Quniton, Birmingham, B32 1QH

Secretary24 March 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary24 March 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director24 March 1998Active

People with Significant Control

Mrs Palbinder Kaur
Notified on:17 January 2022
Status:Active
Date of birth:January 1948
Nationality:Indian
Country of residence:United Kingdom
Address:427, Quinton Road West, Birmingham, United Kingdom, B32 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Makhan Singh Padda
Notified on:24 March 2017
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:427, Quniton Road West, Birmingham, United Kingdom, B32 1QH
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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Officers

Change person secretary company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Address

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

Download
2019-02-04Officers

Change person secretary company with change date.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.