UKBizDB.co.uk

VICKERYS LIMITED

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

This company is commonly known as Vickerys Limited. The company was founded 104 years ago and was given the registration number 00163561. The firm's registered office is in BURY. You can find them at Riverside Works, Woodhill Road, Bury, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VICKERYS LIMITED
Company Number:00163561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Works, Woodhill Road, Bury, BL8 1BD

Director26 September 2014Active
1, Technology Park Drive, Westford, United States, 01886

Director01 July 2019Active
Riverside Works, Woodhill Road, Bury, BL8 1BD

Director31 March 2022Active
10 Boundary Drive, Bradley Fold, Bolton, BL2 6RU

Secretary30 November 1994Active
52 Hathersage Drive, Shirebrook Park, Glossop, SK13 8RG

Secretary30 September 1994Active
Riverside Works, Woodhill Road, Bury, United Kingdom, BL8 1BD

Secretary05 June 1995Active
46 Bramdean Crescent, Lee, London, SE12 0NS

Secretary24 October 1991Active
Castle House, Castlethorpe, Milton Keynes, MK19 7EW

Secretary-Active
11 High Meads, Wheathampstead, St Albans, AL4 8DN

Director-Active
Riverside Works, Woodhill Road, Bury, United Kingdom, BL8 1BD

Director-Active
52 Hathersage Drive, Shirebrook Park, Glossop, SK13 8RG

Director14 September 1994Active
46 Bramdean Crescent, Lee, London, SE12 0NS

Director-Active
Chaketa Long Rede Lane, Barming, Maidstone, ME16 9LB

Director-Active
4 Eghams Close, Knotty Green, Beaconsfield, HP9 1XN

Director-Active
Castle House, Castlethorpe, Milton Keynes, MK19 7EW

Director-Active
Riverside Works, Woodhill Road, Bury, United Kingdom, BL8 1BD

Director12 May 2010Active
9a Clover Hill Drive, Chelmsford, Usa, FOREIGN

Director03 September 1992Active
Riverside Works, Woodhill Road, Bury, United Kingdom, BL8 1BD

Director12 May 2010Active
72-7 South Quinsigamond Avenue, Shrewsbury, Usa, FOREIGN

Director03 September 1992Active
36 Holsom Close, Bristol, BS14 8LX

Director-Active
38 Lessness Avenue, Bexleyheath, DA7 5SJ

Director-Active
2 Glenilla Avenue, Worsley, Manchester, M28 1GS

Director03 September 1992Active

People with Significant Control

Kadant Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1, Technology Park Drive, Westford, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-09-17Address

Move registers to sail company with new address.

Download
2021-09-17Address

Change sail address company with new address.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-08-16Accounts

Change account reference date company previous shortened.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type dormant.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption full.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.