VICARAGE HOLDINGS LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1JD

Company number 03043971
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address 9 MILLAR COURT, 43 STATION ROAD, KENILWORTH, WARWICKSHIRE, CV8 1JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4,250 . The most likely internet sites of VICARAGE HOLDINGS LIMITED are www.vicarageholdings.co.uk, and www.vicarage-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Vicarage Holdings Limited is a Private Limited Company. The company registration number is 03043971. Vicarage Holdings Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Vicarage Holdings Limited is 9 Millar Court 43 Station Road Kenilworth Warwickshire Cv8 1jd. The company`s financial liabilities are £192.97k. It is £31.96k against last year. . PRICE DEACON WITHAM LIMITED is a Secretary of the company. RATCLIFFE, Stephen Felstead is a Director of the company. Secretary RATCLIFFE, Irina has been resigned. Secretary RATCLIFFE, Stephen Felstead has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RATCLIFFE, George Henry has been resigned. The company operates in "Activities of head offices".


vicarage holdings Key Finiance

LIABILITIES £192.97k
+19%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PRICE DEACON WITHAM LIMITED
Appointed Date: 05 May 2011

Director
RATCLIFFE, Stephen Felstead
Appointed Date: 10 April 1995
86 years old

Resigned Directors

Secretary
RATCLIFFE, Irina
Resigned: 05 May 2011
Appointed Date: 04 October 1999

Secretary
RATCLIFFE, Stephen Felstead
Resigned: 04 October 1999
Appointed Date: 10 April 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

Director
RATCLIFFE, George Henry
Resigned: 02 May 1999
Appointed Date: 10 April 1995
118 years old

Persons With Significant Control

Mr Stephen Felstead Ratcliffe
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

VICARAGE HOLDINGS LIMITED Events

18 Apr 2017
Confirmation statement made on 10 April 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,250

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,250

...
... and 52 more events
07 Nov 1995
Location of register of members

07 Nov 1995
Accounting reference date notified as 31/03

12 Apr 1995
Registered office changed on 12/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Apr 1995
Incorporation