UKBizDB.co.uk

VIDI VICI GB LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:54 Lairgate, Beverley, East Yorkshire, HU17 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Saint Giles Croft, Beverley, HU17 8LA

Director15 January 2007Active
The Old Coach House, North Road, Halsham, England, HU12 0DD

Director15 January 2007Active
Northwell House, 6 Willoughby Court Norwell, Newark, NG23 6JJ

Secretary01 February 2007Active
1 Riplingham Road, Kirkella, Hull, HU10 7TS

Secretary03 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 January 2007Active
Kestrel Lodge, Upper Hexgreave Farnsfield, Newark, NG22 8LS

Director15 January 2007Active
29, Main Street, Hotham, York, YO43 4UD

Director15 January 2007Active
1, Riplingham Road, West Kirkella, Hull, HU10 7TS

Director15 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 January 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Change account reference date company previous extended.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Officers

Termination secretary company with name termination date.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Address

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

Download
2014-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.