STEVE VICK INTERNATIONAL LIMITED
BRADFORD-ON-AVON

Hellopages » Wiltshire » Wiltshire » BA15 2AU

Company number 01564477
Status Active
Incorporation Date 28 May 1981
Company Type Private Limited Company
Address 19 TREENWOOD INDUSTRIAL ESTATE, BRADFORD-ON-AVON, WILTSHIRE, BA15 2AU
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 22 December 2016 GBP 52,561 ; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 50,324 . The most likely internet sites of STEVE VICK INTERNATIONAL LIMITED are www.stevevickinternational.co.uk, and www.steve-vick-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Freshford Rail Station is 2.2 miles; to Bath Spa Rail Station is 5.4 miles; to Frome Rail Station is 8 miles; to Warminster Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steve Vick International Limited is a Private Limited Company. The company registration number is 01564477. Steve Vick International Limited has been working since 28 May 1981. The present status of the company is Active. The registered address of Steve Vick International Limited is 19 Treenwood Industrial Estate Bradford On Avon Wiltshire Ba15 2au. . WHITE, William Andrew is a Secretary of the company. DAY, Anthony James is a Director of the company. HARRISON, Andrew Charles is a Director of the company. HIGGINS, Katie Louise is a Director of the company. NOONAN, Sean Douglas is a Director of the company. VICK, Angela Mary Domenica is a Director of the company. VICK, Stephen Michael is a Director of the company. WHITE, William Andrew is a Director of the company. Secretary DAY, Anthony James has been resigned. Secretary VICK, Angela Mary Domenica has been resigned. Director GORVETT, Stephen John has been resigned. Director KENT, Steven James has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
WHITE, William Andrew
Appointed Date: 11 December 2015

Director
DAY, Anthony James

74 years old

Director
HARRISON, Andrew Charles
Appointed Date: 08 June 1998
60 years old

Director
HIGGINS, Katie Louise
Appointed Date: 10 December 2015
41 years old

Director
NOONAN, Sean Douglas
Appointed Date: 17 August 2009
49 years old

Director

Director

Director
WHITE, William Andrew
Appointed Date: 10 December 2015
51 years old

Resigned Directors

Secretary
DAY, Anthony James
Resigned: 10 December 2015
Appointed Date: 11 October 2004

Secretary
VICK, Angela Mary Domenica
Resigned: 11 October 2004

Director
GORVETT, Stephen John
Resigned: 09 October 2007
Appointed Date: 13 March 2003
70 years old

Director
KENT, Steven James
Resigned: 05 May 1995
Appointed Date: 02 September 1992
74 years old

STEVE VICK INTERNATIONAL LIMITED Events

16 Jan 2017
Full accounts made up to 30 June 2016
04 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 52,561

06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,324

24 Feb 2016
Accounts for a small company made up to 30 June 2015
14 Dec 2015
Appointment of Mr William Andrew White as a secretary on 11 December 2015
...
... and 137 more events
10 Sep 1987
Return made up to 26/02/87; full list of members

02 Apr 1987
Accounting reference date extended from 30/09 to 31/12

15 Oct 1985
Memorandum and Articles of Association
21 Jan 1983
Articles of association
28 May 1981
Incorporation

STEVE VICK INTERNATIONAL LIMITED Charges

6 November 2014
Charge code 0156 4477 0015
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property known as 19 treenwood…
6 November 2014
Charge code 0156 4477 0014
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a fixed charge all estates or interests in any…
17 May 2013
Charge code 0156 4477 0013
Delivered: 23 May 2013
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property at unit 19…
16 June 2000
Legal mortgage
Delivered: 17 June 2000
Status: Satisfied on 25 October 2001
Persons entitled: Hsbc Bank PLC
Description: The property at moncton villa 41 wraminster road bath…
29 August 1997
Legal mortgage
Delivered: 9 September 1997
Status: Satisfied on 14 March 2003
Persons entitled: Midland Bank PLC
Description: 15 bowesfield crescent stockton on tees. With the benefit…
24 June 1996
Legal mortgage
Delivered: 27 June 1996
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of frome road, bradford…
19 March 1996
Fixed and floating charge
Delivered: 21 March 1996
Status: Satisfied on 5 January 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 14 March 2003
Persons entitled: Barclays Bank PLC
Description: Plot 7 bowesfield cresent,stockton on tees,cleveland…
14 January 1991
Guarantee & debenture
Delivered: 1 February 1991
Status: Satisfied on 14 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1990
Legal charge
Delivered: 31 May 1990
Status: Satisfied on 14 March 2003
Persons entitled: Barclays Bank PLC
Description: Unit 2 pinesway industrial estate ivo peters road bath…
30 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 14 March 2003
Persons entitled: Barclays Bank PLC
Description: Unit 4, pinesway industrial estate, midland bridge road…
15 April 1988
Legal charge
Delivered: 25 April 1988
Status: Satisfied on 14 May 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings at frome road, bradford on avon…
2 March 1984
Debenture
Delivered: 8 March 1984
Status: Satisfied on 21 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1983
Supplemental legal charge
Delivered: 16 March 1983
Status: Satisfied on 4 May 1994
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge on the book debts and other debts due or owing…
9 October 1981
Debenture
Delivered: 13 October 1981
Status: Satisfied on 4 May 1994
Persons entitled: J C F C Limited
Description: Fixed & floating charge over the undertaking and all…