General information

Name:

John Vickers Ltd

Office Address:

Pavilion View 19 New Road BN1 1EY Brighton

Number: 00274103

Incorporation date: 1933-03-20

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

00274103 - reg. no. used by John Vickers Limited. It was registered as a Private Limited Company on 1933-03-20. It has existed on the market for the last 91 years. This enterprise can be gotten hold of in Pavilion View 19 New Road in Brighton. It's postal code assigned is BN1 1EY. The enterprise's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's latest annual accounts were submitted for the period up to 2023-01-31 and the most recent annual confirmation statement was submitted on 2023-07-31.

The information we have regarding this particular firm's executives shows the existence of three directors: Nicholas E., Christopher B. and Jacqueline B. who were appointed on 2024-02-01, 1991-07-31. To support the directors in their duties, this firm has been utilizing the expertise of Nicholas E. as a secretary since 2017.

Financial data based on annual reports

Company staff

Nicholas E.

Role: Director

Appointed: 01 February 2024

Latest update: 28 February 2024

Nicholas E.

Role: Secretary

Appointed: 09 February 2017

Latest update: 28 February 2024

Christopher B.

Role: Director

Appointed: 31 July 1991

Latest update: 28 February 2024

Jacqueline B.

Role: Director

Appointed: 31 July 1991

Latest update: 28 February 2024

People with significant control

Executives who have control over the firm are as follows: Christopher B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Chipperfield & Butler Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Brighton at 19 New Road, BN1 1EY, East Sussex and was registered as a PSC under the registration number 00168800.

Christopher B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chipperfield & Butler Limited
Address: Pavilion View 19 New Road, Brighton, East Sussex, BN1 1EY, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 00168800
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 22nd July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 22nd July 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 1 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 18 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2014

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2015

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2014 - 2015

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
91
Company Age

Similar companies nearby

Closest companies