Vickers Investments Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-05-31 | |
Gross Profit | £2,444 | +46.23% |
Trade Debtors | £8,351 | +98.95% |
Employees | £1 | 0% |
Operating Profit | £2,444 | +46.23% |
Total assets | £102,321 | +12.85% |
COLD CURE MOULDED FOAM LIMITED
VICKERS INVESTMENTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
12604325 |
Universal Entity Code | 1404-1160-7485-8851 |
Record last updated |
Friday, January 27, 2023 4:48:50 PM UTC |
Official Address |
26 Oakwood Centre Downley Road Havant Hampshire United Kingdom Po92np Bondfields
There are 41 companies registered at this street
|
Locality |
Bondfields |
Region |
England |
Postal Code |
PO92NP
|
Sector |
Buying and selling of own real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 26, 2023 |
Appointment of a man as Chartered Surveyor and Director
|  |
Registry |
May 15, 2020 |
Appointment of a woman
|  |
Registry |
Mar 11, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 26, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Nov 15, 2013 |
Striking off application by a company
|  |
Financials |
Oct 17, 2013 |
Annual accounts
|  |
Registry |
Jan 26, 2013 |
Annual return
|  |
Financials |
Jul 22, 2012 |
Annual accounts
|  |
Registry |
Dec 6, 2011 |
Return of allotment of shares
|  |
Registry |
Dec 6, 2011 |
Annual return
|  |
Financials |
Sep 7, 2011 |
Annual accounts
|  |
Registry |
Nov 28, 2010 |
Annual return
|  |
Financials |
Aug 28, 2010 |
Annual accounts
|  |
Registry |
Dec 23, 2009 |
Annual return
|  |
Registry |
Dec 23, 2009 |
Notification of single alternative inspection location
|  |
Registry |
Dec 23, 2009 |
Change of particulars for director
|  |
Registry |
Dec 23, 2009 |
Change of particulars for director 5296...
|  |
Financials |
Aug 31, 2009 |
Annual accounts
|  |
Registry |
Jan 27, 2009 |
Annual return
|  |
Financials |
Sep 8, 2008 |
Annual accounts
|  |
Registry |
Dec 28, 2007 |
Annual return
|  |
Financials |
Sep 12, 2007 |
Annual accounts
|  |
Registry |
Dec 19, 2006 |
Annual return
|  |
Registry |
Dec 19, 2006 |
Resignation of a director
|  |
Registry |
Nov 25, 2006 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Oct 2, 2006 |
Memorandum of association
|  |
Registry |
Oct 2, 2006 |
Elective resolution
|  |
Registry |
Oct 2, 2006 |
Section 175 comp act 06 08
|  |
Registry |
Sep 26, 2006 |
Company name change
|  |
Registry |
Sep 26, 2006 |
Change of name certificate
|  |
Financials |
Sep 14, 2006 |
Annual accounts
|  |
Registry |
Dec 5, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 5, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 5, 2005 |
Annual return
|  |
Registry |
Dec 5, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 5, 2005 |
Notice of change of directors or secretaries or in their particulars 5296...
|  |
Registry |
Oct 25, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jan 25, 2005 |
Resignation of a director
|  |
Registry |
Jan 4, 2005 |
Resignation of one Director (a man)
|  |
Registry |
Nov 25, 2004 |
Four appointments: 4 men
|  |