UKBizDB.co.uk

VICARS GAME LIMITED

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

This company is commonly known as Vicars Game Limited. The company was founded 29 years ago and was given the registration number 03032636. The firm's registered office is in PANGBOURNE. You can find them at 4 Reading Road, , Pangbourne, Berkshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:VICARS GAME LIMITED
Company Number:03032636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:4 Reading Road, Pangbourne, Berkshire, RG8 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Yattendon, Berkshire, England, RG18 0UY

Secretary06 August 2021Active
The Estate Office, Yattendon, Berkshire, England, RG18 0UY

Director15 August 2022Active
Barn Close, Burnt Hill, Yattendon, Thatcham, England, RG18 0UX

Director06 August 2021Active
Barn Close, Burnt Hill, Yattendon, Thatcham, England, RG18 0UX

Director06 August 2021Active
The Estate Office, Yattendon, Berkshire, England, RG18 0UY

Director01 January 2024Active
Barn Close, Burnt Hill, Yattendon, Thatcham, England, RG18 0UX

Director06 August 2021Active
Sandlewood, The Green, Brightwalton, Newbury, RG20 7BH

Secretary31 July 2001Active
Beggars Folly The Ridge, Cold Ash, Newbury, RG16 9HX

Secretary06 April 1995Active
4, Reading Road, Pangbourne, United Kingdom, RG8 7LY

Secretary02 February 2009Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary14 March 1995Active
The Estate Office, Yattendon, Berkshire, England, RG18 0UY

Director22 January 2021Active
The Estate Office, Yattendon, Berkshire, England, RG18 0UY

Director10 November 2021Active
4, Reading Road, Pangbourne, United Kingdom, RG8 7LY

Director06 April 1995Active
The Estate Office, Yattendon, Berkshire, England, RG18 0UY

Director18 February 2020Active
4, Reading Road, Pangbourne, United Kingdom, RG8 7LY

Director22 January 1998Active
152 City Road, London, EC1V 2NX

Nominee Director14 March 1995Active

People with Significant Control

Yattendon Estates Limited
Notified on:06 August 2021
Status:Active
Country of residence:England
Address:The Estate Office, Yattendon, Thatcham, England, RG18 0UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan David Hayward
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:4, Reading Road, Pangbourne, United Kingdom, RG8 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-11-14Other

Legacy.

Download
2022-11-14Other

Legacy.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Change account reference date company current shortened.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Change account reference date company previous extended.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.