Warning: file_put_contents(c/a65fd6b902fafcb9337aa1bfce1bba0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vicky Vaults Ltd, YO26 8DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VICKY VAULTS LTD

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

This company is commonly known as Vicky Vaults Ltd. The company was founded 7 years ago and was given the registration number 10430388. The firm's registered office is in YORK. You can find them at Elmwood House York Road, Kirk Hammerton, York, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:VICKY VAULTS LTD
Company Number:10430388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2016
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Elmwood House York Road, Kirk Hammerton, York, England, YO26 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Nunnery Lane, York, England, YO23 1AB

Director18 April 2020Active
Cedar Lodge, York Road, Shiptonthorpe, York, England, YO43 3PH

Director17 October 2016Active
Elmwood House, York Road, Kirk Hammerton, York, England, YO26 8DH

Director29 November 2018Active
Lamber Hey, 12 Venn Hill, Milton Abbot, Tavistock, England, PL19 0NY

Director17 October 2016Active

People with Significant Control

Miss Anna Broadhurst
Notified on:18 April 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Cedar Lodge, York Road, York, England, YO43 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anna Broadhurst
Notified on:29 November 2018
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Elmwood House, York Road, York, England, YO26 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Peter Baker
Notified on:17 October 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Cedar Lodge, York Road, York, England, YO43 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Colin Connell
Notified on:17 October 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Lamber Hey, 12 Venn Hill, Tavistock, England, PL19 0NY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-29Address

Change registered office address company with date old address new address.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.