General information

Name:

Vic-tra Ltd

Office Address:

Ivy House Works Levens LA8 8PG Kendal

Number: 08042230

Incorporation date: 2012-04-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vic-tra started conducting its operations in 2012 as a Private Limited Company with reg. no. 08042230. This company has been active for twelve years and the present status is active. The firm's registered office is situated in Kendal at Ivy House Works. Anyone could also find the firm using its area code of LA8 8PG. This business's registered with SIC code 46610 and their NACE code stands for Wholesale of agricultural machinery, equipment and supplies. Vic-tra Ltd released its account information for the financial year up to Sun, 30th Apr 2023. The firm's latest confirmation statement was submitted on Fri, 21st Apr 2023.

Currently, the directors chosen by this limited company include: Agnieszka D. chosen to lead the company 2 years ago and Andrew D. chosen to lead the company in 2012.

The companies that control this firm include: Blue Labrador Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kendal at Levens, LA8 8PG and was registered as a PSC under the registration number 13739161.

Financial data based on annual reports

Company staff

Agnieszka D.

Role: Director

Appointed: 04 July 2022

Latest update: 24 March 2024

Andrew D.

Role: Director

Appointed: 23 April 2012

Latest update: 24 March 2024

People with significant control

Blue Labrador Limited
Address: Ivy House Works Levens, Kendal, LA8 8PG, United Kingdom
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 13739161
Notified on 24 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew D.
Notified on 21 April 2017
Ceased on 24 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bridget H.
Notified on 21 April 2017
Ceased on 24 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Audit exemption statement of guarantee by parent company for period ending 30/04/23 (GUARANTEE2)
filed on: 15th, August 2023
other
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46610 : Wholesale of agricultural machinery, equipment and supplies
12
Company Age

Closest Companies - by postcode