VICINIA LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY3 7UN
Company number 04315473
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address UNICORN HOUSE 141 MOWBRAY DRIVE, BLACKPOOL, LANCASHIRE, FY3 7UN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 38110 - Collection of non-hazardous waste, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 2 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of VICINIA LIMITED are www.vicinia.co.uk, and www.vicinia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Vicinia Limited is a Private Limited Company. The company registration number is 04315473. Vicinia Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Vicinia Limited is Unicorn House 141 Mowbray Drive Blackpool Lancashire Fy3 7un. The company`s financial liabilities are £3.75k. It is £2.14k against last year. And the total assets are £0.29k, which is £-2.74k against last year. REILLY, Alan William is a Secretary of the company. BOSTOCK, Richard Livingstone is a Director of the company. KILPATRICK, Timothy Fraser is a Director of the company. REILLY, Alan William is a Director of the company. Secretary KILPATRICK, Lynne has been resigned. Secretary KILPATRICK, Patrick Simon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


vicinia Key Finiance

LIABILITIES £3.75k
+133%
CASH n/a
TOTAL ASSETS £0.29k
-91%
All Financial Figures

Current Directors

Secretary
REILLY, Alan William
Appointed Date: 01 October 2005

Director
BOSTOCK, Richard Livingstone
Appointed Date: 01 October 2005
75 years old

Director
KILPATRICK, Timothy Fraser
Appointed Date: 02 November 2001
58 years old

Director
REILLY, Alan William
Appointed Date: 01 October 2005
67 years old

Resigned Directors

Secretary
KILPATRICK, Lynne
Resigned: 30 September 2005
Appointed Date: 30 January 2004

Secretary
KILPATRICK, Patrick Simon
Resigned: 30 January 2004
Appointed Date: 02 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Persons With Significant Control

Ave Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VICINIA LIMITED Events

04 Feb 2017
Compulsory strike-off action has been discontinued
03 Feb 2017
Confirmation statement made on 2 November 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
29 Dec 2015
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

...
... and 43 more events
21 Nov 2001
Secretary resigned
21 Nov 2001
Director resigned
21 Nov 2001
New secretary appointed
21 Nov 2001
New director appointed
02 Nov 2001
Incorporation

VICINIA LIMITED Charges

3 March 2004
Debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…