UKBizDB.co.uk

VICARY PLANT SPARES UK LIMITED

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

This company is commonly known as Vicary Plant Spares Uk Limited. The company was founded 24 years ago and was given the registration number 03910268. The firm's registered office is in LEICESTERSHIRE. You can find them at The Old Station, Station Road, North Kilworth, Leicestershire, . This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:VICARY PLANT SPARES UK LIMITED
Company Number:03910268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:The Old Station, Station Road, North Kilworth, Leicestershire, LE17 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Station, Station Road, North Kilworth, Leicestershire, LE17 6HY

Director12 July 2017Active
The Old Station, Station Road, North Kilworth, Leicestershire, LE17 6HY

Director12 July 2017Active
The Old Station, Station Road, North Kilworth, Leicestershire, LE17 6HY

Director20 January 2000Active
35, Butt Lane, Husbands Bosworth, Lutterworth, United Kingdom, LE17 6LN

Secretary20 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 January 2000Active
4 Benford Gardens, Broughton Astley, Leicester, LE9 6WW

Director20 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 January 2000Active

People with Significant Control

Mrs Nicola Elizabeth Vicary
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:The Old Station, Station Road, Leicestershire, LE17 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Roger Harry Vicary
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:The Old Station, Station Road, Leicestershire, LE17 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Capital

Capital allotment shares.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-21Mortgage

Mortgage satisfy charge full.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Officers

Termination secretary company with name termination date.

Download
2016-04-20Gazette

Gazette filings brought up to date.

Download
2016-04-19Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.