VICKI INTERIORS LIMITED
ALDRIDGE

Hellopages » West Midlands » Walsall » WS9 0PA

Company number 04794437
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address FERNDALE HOUSE, 219 LITTLE ASTON ROAD, ALDRIDGE, WEST MIDLANDS, WS9 0PA
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 1 in full; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 . The most likely internet sites of VICKI INTERIORS LIMITED are www.vickiinteriors.co.uk, and www.vicki-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Vicki Interiors Limited is a Private Limited Company. The company registration number is 04794437. Vicki Interiors Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Vicki Interiors Limited is Ferndale House 219 Little Aston Road Aldridge West Midlands Ws9 0pa. . BIRCH, Vicki is a Secretary of the company. BIRCH, James is a Director of the company. BIRCH, Steve is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
BIRCH, Vicki
Appointed Date: 25 June 2003

Director
BIRCH, James
Appointed Date: 15 June 2014
46 years old

Director
BIRCH, Steve
Appointed Date: 25 June 2003
73 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

VICKI INTERIORS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 July 2016
23 Nov 2016
Satisfaction of charge 1 in full
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

...
... and 31 more events
22 Jul 2003
New secretary appointed
17 Jun 2003
Director resigned
17 Jun 2003
Registered office changed on 17/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Jun 2003
Secretary resigned
11 Jun 2003
Incorporation

VICKI INTERIORS LIMITED Charges

23 March 2007
Debenture
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2006
Fixed and floating charge
Delivered: 30 September 2006
Status: Satisfied on 23 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…