-
VICKERS LABORATORIES (HOLDINGS) LIMITED - Grangefield Industrial Estate Richardshaw Road, Pudsey, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07378501
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Grangefield Industrial Estate Richardshaw Road
- Pudsey
- Leeds
- West Yorkshire
- LS28 6QW Grangefield Industrial Estate Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QW UK
Management
- Managing Directors
- BOTTOMLEY, Paul Leroy
- CONSTANTINE, Phil
- FOSTER, Stephen Harold
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-16
- Age Of Company 2010-09-16 13 years
- SIC/NACE
- 64202
Ownership
- Beneficial Owners
- -
- -
- Vickers Laboratories Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Last Return Made Up To:
- 2012-09-16
- Annual Return
- Due Date: 2024-09-30
- Last Date: 2023-09-16
-
VICKERS LABORATORIES (HOLDINGS) LIMITED Company Description
- VICKERS LABORATORIES (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 07378501. Its current trading status is "live". It was registered 2010-09-16. It has declared SIC or NACE codes as "64202". It has 3 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-09-16.It can be contacted at Grangefield Industrial Estate Richardshaw Road .
Get VICKERS LABORATORIES (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vickers Laboratories (Holdings) Limited - Grangefield Industrial Estate Richardshaw Road, Pudsey, Leeds, West Yorkshire, United Kingdom
- 2010-09-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VICKERS LABORATORIES (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-02-28) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-24) - AA
-
cessation-of-a-person-with-significant-control (2023-04-20) - PSC07
-
notification-of-a-person-with-significant-control (2023-04-20) - PSC02
-
confirmation-statement-with-updates (2023-09-21) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-09-27) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-22) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-05-06) - AA
-
confirmation-statement-with-no-updates (2021-10-18) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
-
confirmation-statement-with-no-updates (2020-11-26) - CS01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-04-09) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
confirmation-statement-with-no-updates (2019-09-24) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-09-28) - PSC07
-
confirmation-statement-with-updates (2018-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-19) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-25) - AA
-
confirmation-statement-with-updates (2016-09-27) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-03) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-06-24) - MR01
-
mortgage-satisfy-charge-full (2014-03-05) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-02-12) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-11) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-10) - AR01
-
change-person-secretary-company-with-change-date (2012-10-10) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
keyboard_arrow_right 2011
-
capital-name-of-class-of-shares (2011-05-16) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-04) - AR01
-
resolution (2011-05-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-11-18) - AA
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-09-20) - TM01
-
appoint-person-secretary-company-with-name (2010-09-21) - AP03
-
appoint-person-director-company-with-name (2010-09-21) - AP01
-
termination-director-company-with-name (2010-10-21) - TM01
-
termination-secretary-company-with-name (2010-10-21) - TM02
-
capital-allotment-shares (2010-10-28) - SH01
-
termination-director-company-with-name (2010-10-28) - TM01
-
termination-secretary-company-with-name (2010-10-28) - TM02
-
change-account-reference-date-company-current-shortened (2010-12-14) - AA01
-
legacy (2010-10-26) - MG01
-
incorporation-company (2010-09-16) - NEWINC