UKBizDB.co.uk

VICKI INTERIORS LIMITED

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

This company is commonly known as Vicki Interiors Limited. The company was founded 21 years ago and was given the registration number 04794437. The firm's registered office is in ALDRIDGE. You can find them at Ferndale House, 219 Little Aston Road, Aldridge, West Midlands. This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:VICKI INTERIORS LIMITED
Company Number:04794437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Ferndale House, 219 Little Aston Road, Aldridge, West Midlands, WS9 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferndale House, 219 Little Aston Road Aldridge, Walsall, WS9 0PA

Secretary25 June 2003Active
Ferndale House, 219 Little Aston Road, Walsall, England, WS9 0PA

Director15 June 2014Active
Ferndale House, 219 Little Aston Road Aldridge, Walsall, WS9 0PA

Director25 June 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary11 June 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 June 2003Active

People with Significant Control

Mrs Vicki Birch
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Ferndale House, Aldridge, WS9 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Birch
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Ferndale House, Aldridge, WS9 0PA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Mortgage

Mortgage satisfy charge full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Capital

Capital allotment shares.

Download
2014-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.