Vicarage Nurseries Limited

General information

Name:

Vicarage Nurseries Ltd

Office Address:

Bridge House 9 - 13 Holbrook Lane CV6 4AD Coventry

Number: 03533717

Incorporation date: 1998-03-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vicarage Nurseries Limited 's been on the British market for at least 26 years. Started with registration number 03533717 in the year 1998, the company is based at Bridge House, Coventry CV6 4AD. The company known today as Vicarage Nurseries Limited was known as Vicarage Labour Supplies until 2001-10-15 then the name was replaced. This company's Standard Industrial Classification Code is 10890 and their NACE code stands for Manufacture of other food products n.e.c.. Vicarage Nurseries Ltd reported its account information for the financial year up to 2022/12/31. The most recent annual confirmation statement was filed on 2023/03/24.

Vicarage Nurseries Ltd is a small-sized vehicle operator with the licence number OD1038858. The firm has one transport operating centre in the country. In their subsidiary in Evesham on Honeybourne, 3 machines are available.

Our data regarding the enterprise's management suggests that there are two directors: Makhan P. and Palbinder K. who became a part of the team on 1998-03-24. Moreover, the managing director's tasks are constantly backed by a secretary - Harjit S., who was chosen by the limited company seventeen years ago.

  • Previous company's names
  • Vicarage Nurseries Limited 2001-10-15
  • Vicarage Labour Supplies Limited 1998-03-24

Financial data based on annual reports

Company staff

Harjit S.

Role: Secretary

Appointed: 01 October 2007

Latest update: 7 March 2024

Makhan P.

Role: Director

Appointed: 24 March 1998

Latest update: 7 March 2024

Palbinder K.

Role: Director

Appointed: 24 March 1998

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Palbinder K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Makhan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Palbinder K.
Notified on 17 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Makhan P.
Notified on 24 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 22 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 November 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 January 2014

Company Vehicle Operator Data

Unit 3 Honeybourne Industrial Estate

Address

Honeybourne

City

Evesham

Postal code

WR11 5RF

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
26
Company Age

Closest Companies - by postcode