VICKERS HOLDINGS LIMITED
DERBY

Hellopages » Derbyshire » Erewash » DE21 5DL

Company number 02444182
Status Active
Incorporation Date 17 November 1989
Company Type Private Limited Company
Address 46 CRAB TREE HILL, LITTLE EATON, DERBY, DERBYSHIRE, DE21 5DL
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of VICKERS HOLDINGS LIMITED are www.vickersholdings.co.uk, and www.vickers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Derby Rail Station is 3.9 miles; to Langley Mill Rail Station is 6.3 miles; to Willington Rail Station is 9.2 miles; to Matlock Bath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vickers Holdings Limited is a Private Limited Company. The company registration number is 02444182. Vickers Holdings Limited has been working since 17 November 1989. The present status of the company is Active. The registered address of Vickers Holdings Limited is 46 Crab Tree Hill Little Eaton Derby Derbyshire De21 5dl. The company`s financial liabilities are £59.99k. It is £0.49k against last year. The cash in hand is £0k. It is £-0.19k against last year. And the total assets are £112.93k, which is £-0.46k against last year. VICKERS, Neil Gordon is a Director of the company. Secretary PAGE, Sharon has been resigned. Secretary PERRY, Sharon Louise has been resigned. Secretary POULTER, Zoe Jane has been resigned. Secretary VICKERS, Adam Richard has been resigned. Secretary WALMSLEY, Sally Ann has been resigned. Secretary WHITEHURST, Sarah has been resigned. The company operates in "Artistic creation".


vickers holdings Key Finiance

LIABILITIES £59.99k
+0%
CASH £0k
-99%
TOTAL ASSETS £112.93k
-1%
All Financial Figures

Current Directors

Director
VICKERS, Neil Gordon

70 years old

Resigned Directors

Secretary
PAGE, Sharon
Resigned: 04 February 2008
Appointed Date: 11 January 2005

Secretary
PERRY, Sharon Louise
Resigned: 20 July 2001
Appointed Date: 15 August 1998

Secretary
POULTER, Zoe Jane
Resigned: 10 January 2005
Appointed Date: 20 July 2001

Secretary
VICKERS, Adam Richard
Resigned: 31 December 2014
Appointed Date: 04 February 2008

Secretary
WALMSLEY, Sally Ann
Resigned: 19 April 1995

Secretary
WHITEHURST, Sarah
Resigned: 14 August 1998
Appointed Date: 19 April 1995

Persons With Significant Control

Mr Neil Gordon Vickers
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

VICKERS HOLDINGS LIMITED Events

02 Dec 2016
Confirmation statement made on 17 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

17 Nov 2015
Register inspection address has been changed from Units 1-2 Leacroft Court Leacroft Road Derby Derbyshire DE23 8HT England to 14 Rishworth Street Wakefield West Yorkshire WF1 3BY
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 86 more events
15 Mar 1990
Registered office changed on 15/03/90 from: 2 baches street london N1 6UB

15 Mar 1990
Secretary resigned;new secretary appointed

15 Mar 1990
Director resigned;new director appointed

09 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1989
Incorporation

VICKERS HOLDINGS LIMITED Charges

22 August 1996
Legal mortgage
Delivered: 28 August 1996
Status: Satisfied on 11 March 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as oak tree nursery reginald road…
25 September 1995
Debenture
Delivered: 30 September 1995
Status: Satisfied on 11 March 2011
Persons entitled: Ucb Bank PLC
Description: F/Hold property- 176 siddals rd,derby; t/no dy 206039 with…
25 September 1995
Legal charge
Delivered: 30 September 1995
Status: Satisfied on 11 March 2011
Persons entitled: Ucb Bank PLC
Description: F/Hold property- 176 siddals rd,derby; t/no.dy 206039 with…