This company is commonly known as Vikoma International Limited. The company was founded 29 years ago and was given the registration number 03015615. The firm's registered office is in EAST COWES. You can find them at Kingston Works, Kingston Road, East Cowes, Isle Of Wight. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | VIKOMA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03015615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingston Works, Kingston Road, East Cowes, Isle Of Wight, PO32 6JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingston Works, Kingston Road, East Cowes, PO32 6JS | Director | 10 July 2015 | Active |
Kingston Works, Kingston Road, East Cowes, PO32 6JS | Director | 26 March 2019 | Active |
Kingston Works, Kingston Road, East Cowes, PO32 6JS | Director | 26 March 2019 | Active |
Kingston Works, Kingston Road, East Cowes, PO32 6JS | Director | 22 July 2015 | Active |
16 Singleton Way, Hazel Farm Totton, Southampton, SO40 8XW | Secretary | 06 October 1995 | Active |
6 Snipe Street, Ellon, AB41 9FW | Secretary | 21 January 2008 | Active |
Wyndham House, Llandogo, Monmouthshire, NP5 4TN | Secretary | 02 August 2004 | Active |
49 Gally Hill Road, Church Crookham, GU52 6QE | Secretary | 30 May 2006 | Active |
3 Cliff Road, Cowes, PO31 8BN | Secretary | 17 February 1995 | Active |
69 Hefford Road, East Cowes, PO32 6QU | Secretary | 03 September 2007 | Active |
16a St Swithin Street, Aberdeen, AB10 6XD | Secretary | 24 January 2007 | Active |
Biernfels, Old Odiham Road, Alton, GU34 4BW | Secretary | 01 June 2002 | Active |
One London Wall, London, EC2Y 5AB | Corporate Secretary | 28 August 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 January 1995 | Active |
16 Singleton Way, Hazel Farm Totton, Southampton, SO40 8XW | Director | 17 February 1995 | Active |
2 Broadstraik Place, Elrick, Westhill, AB32 6DB | Director | 23 October 1995 | Active |
19 Tudor Avenue, Emsworth, PO10 7UG | Director | 01 October 1998 | Active |
Wyndham House, Llandogo, Monmouthshire, NP5 4TN | Director | 02 August 2004 | Active |
Tall Pines Bouldnor Lodge, Main Road Bouldnor, Yarmouth, PO41 0UX | Director | 17 February 1995 | Active |
Kingston Works, Kingston Road, East Cowes, PO32 6JS | Director | 10 July 2015 | Active |
9 Grayshott Laurels, Lindford, Bordon, GU35 0QB | Director | 01 March 1998 | Active |
186 York Avenue, East Cowes, PO32 6BE | Director | 26 April 1995 | Active |
3 Cliff Road, Cowes, PO31 8BN | Director | 17 February 1995 | Active |
78 Mall, Carisbrooke Road, Newport, PO30 1BW | Director | 26 April 1995 | Active |
Kingston Works, Kingston Road, East Cowes, PO32 6JS | Director | 22 July 2015 | Active |
66, Queen's Road, Aberdeen, Scotland, AB15 4YE | Director | 24 January 2007 | Active |
25 Marlborough Road, Ryde, PO33 1AB | Director | 01 February 1998 | Active |
66, Queens Road, Aberdeen, Scotland, AB15 4YE | Director | 24 January 2007 | Active |
Ingleby Green, Artarman Road, Rhu, Scotland, G84 8LQ | Director | 17 February 1995 | Active |
Biernfels, Old Odiham Road, Alton, GU34 4BW | Director | 01 June 2002 | Active |
6 Stephenson Terrace, Worcester, WR1 3EA | Director | 21 February 1995 | Active |
Kingston Works, Kingston Road, East Cowes, PO32 6JS | Director | 22 July 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 January 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Termination director company with name termination date. | Download |
2016-08-15 | Accounts | Accounts with accounts type full. | Download |
2016-02-09 | Accounts | Accounts with accounts type full. | Download |
2016-02-09 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.