This company is commonly known as Vickery & Utteridge Limited. The company was founded 20 years ago and was given the registration number 04912678. The firm's registered office is in CHINGFORD. You can find them at 64 Station Road, , Chingford, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | VICKERY & UTTERIDGE LIMITED |
---|---|---|
Company Number | : | 04912678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2003 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Station Road, Chingford, E4 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Southfield Road, Hoddesdon, United Kingdom, EN11 9EA | Director | 22 June 2017 | Active |
135/137 Station Road, North Chingford, London, E4 6AG | Secretary | 28 May 2004 | Active |
Bull Bridge House, Croft Road, Upwell, PE14 9HQ | Secretary | 26 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 September 2003 | Active |
135/137 Station Road, North Chingford, London, E4 6AG | Director | 26 September 2003 | Active |
29, Southfield Road, Hoddesdon, United Kingdom, EN11 9EA | Director | 22 June 2017 | Active |
Bull Bridge House, Croft Road, Upwell, PE14 9HQ | Director | 26 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 September 2003 | Active |
As Optical Ltd | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Southfield Road, Hoddesdon, England, EN11 9EA |
Nature of control | : |
|
Ms Heather Angela Utteridge | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | 135/137 Station Road, London, E4 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Officers | Termination secretary company with name termination date. | Download |
2017-07-31 | Accounts | Change account reference date company previous extended. | Download |
2017-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.