This company is commonly known as Vidi Vici Gb Limited. The company was founded 17 years ago and was given the registration number 06051955. The firm's registered office is in BEVERLEY. You can find them at 54 Lairgate, , Beverley, East Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | VIDI VICI GB LIMITED |
---|---|---|
Company Number | : | 06051955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2007 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Lairgate, Beverley, East Yorkshire, HU17 8EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Saint Giles Croft, Beverley, HU17 8LA | Director | 15 January 2007 | Active |
The Old Coach House, North Road, Halsham, England, HU12 0DD | Director | 15 January 2007 | Active |
Northwell House, 6 Willoughby Court Norwell, Newark, NG23 6JJ | Secretary | 01 February 2007 | Active |
1 Riplingham Road, Kirkella, Hull, HU10 7TS | Secretary | 03 September 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 January 2007 | Active |
Kestrel Lodge, Upper Hexgreave Farnsfield, Newark, NG22 8LS | Director | 15 January 2007 | Active |
29, Main Street, Hotham, York, YO43 4UD | Director | 15 January 2007 | Active |
1, Riplingham Road, West Kirkella, Hull, HU10 7TS | Director | 15 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 January 2007 | Active |
Mr Gary Hornsby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Coach House, North Road, Halsham, England, HU12 0DD |
Nature of control | : |
|
Mrs Bridget Hansford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 St Giles Croft, Beverley, England, HU17 8LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Change account reference date company previous extended. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Officers | Termination secretary company with name termination date. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-30 | Address | Change registered office address company with date old address new address. | Download |
2014-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.