Company number 01840217
Status Active
Incorporation Date 13 August 1984
Company Type Private Limited Company
Address UNIT 2B WILLOW BRIDGE WAY, NORMANTON, CASTLEFORD, WEST YORKSHIRE, WF10 5NP
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VICO DEVELOPMENTS LIMITED are www.vicodevelopments.co.uk, and www.vico-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and two months. The distance to to Featherstone Rail Station is 2.8 miles; to Sandal & Agbrigg Rail Station is 5.3 miles; to Garforth Rail Station is 5.6 miles; to Moorthorpe Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vico Developments Limited is a Private Limited Company.
The company registration number is 01840217. Vico Developments Limited has been working since 13 August 1984.
The present status of the company is Active. The registered address of Vico Developments Limited is Unit 2b Willow Bridge Way Normanton Castleford West Yorkshire Wf10 5np. The company`s financial liabilities are £191.58k. It is £9.22k against last year. The cash in hand is £449k. It is £-150.05k against last year. And the total assets are £482.41k, which is £-117.02k against last year. ELLIS, Dominic Anthony is a Director of the company. FLANNERY, Terence Paul is a Director of the company. Secretary ARCHER, Anthony has been resigned. Secretary HARVEY, Carol has been resigned. Secretary HORNE, Nicholas has been resigned. Director CROPPER, James has been resigned. Director FLANNERY, John has been resigned. Director MERRILLS, John has been resigned. Director PIERI, Michael David has been resigned. Director PUDNEY, Robert Norman has been resigned. Director SCHOLES, David has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
vico developments Key Finiance
LIABILITIES
£191.58k
+5%
CASH
£449k
-26%
TOTAL ASSETS
£482.41k
-20%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ARCHER, Anthony
Resigned: 30 September 1999
Appointed Date: 16 January 1997
Director
CROPPER, James
Resigned: 12 July 2010
Appointed Date: 04 January 2010
71 years old
Director
MERRILLS, John
Resigned: 14 September 2011
Appointed Date: 01 August 2007
67 years old
Persons With Significant Control
Mr Terence Paul Flannery
Notified on: 14 August 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
VICO DEVELOPMENTS LIMITED Events
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 104 more events
15 Sep 1987
Return made up to 14/07/87; full list of members
15 Sep 1987
Full accounts made up to 30 April 1987
18 Jun 1987
Full accounts made up to 30 April 1986
18 Jun 1987
Return made up to 31/12/86; full list of members
11 Oct 1984
Memorandum and Articles of Association
7 March 2007
Legal mortgage
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2B willowbridege way whitwood wakefield west…
17 February 2005
Deed of legal mortgage
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at vico house, ring road, lower wortley…
21 January 2005
Debenture
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Vico house, ring road, lower wortley, leeds t/n WYK275635…
8 May 2003
Legal charge
Delivered: 21 May 2003
Status: Satisfied
on 25 June 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a vico house, ring road, lower wortley.
27 February 2003
Legal charge
Delivered: 12 March 2003
Status: Satisfied
on 25 June 2009
Persons entitled: Barclays Bank PLC
Description: F/H property 28-30 bruntcliffe road morley leeds west…
17 February 2003
Debenture
Delivered: 25 February 2003
Status: Satisfied
on 29 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1996
Debenture
Delivered: 10 July 1996
Status: Satisfied
on 29 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…