Vickers Laboratories (holdings) Limited

General information

Name:

Vickers Laboratories (holdings) Ltd

Office Address:

Grangefield Industrial Estate Richardshaw Road Pudsey LS28 6QW Leeds

Number: 07378501

Incorporation date: 2010-09-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Vickers Laboratories (holdings) Limited company has been on the market for 14 years, having started in 2010. Started with registration number 07378501, Vickers Laboratories (holdings) is categorised as a Private Limited Company located in Grangefield Industrial Estate Richardshaw Road, Leeds LS28 6QW. This business's classified under the NACE and SIC code 64202 which stands for Activities of production holding companies. The business most recent financial reports provide detailed information about the period up to 2022-05-31 and the most recent confirmation statement was released on 2023-09-16.

As suggested by this specific company's register, since 2010 there have been three directors: Stephen F., Paul B. and Phil C..

The companies that control this firm include: Vickers Laboratories Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Pudsey at Grangefield Industrial Estate, Richardshaw Road, LS28 6QW and was registered as a PSC under the registration number 14676741.

Company staff

Stephen F.

Role: Director

Appointed: 17 September 2010

Latest update: 30 April 2024

Paul B.

Role: Director

Appointed: 17 September 2010

Latest update: 30 April 2024

Phil C.

Role: Director

Appointed: 17 September 2010

Latest update: 30 April 2024

People with significant control

Vickers Laboratories Group Limited
Address: C/O Vickers Laboratories Limited Grangefield Industrial Estate, Richardshaw Road, Pudsey, LS28 6QW, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 14676741
Notified on 17 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen F.
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control:
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Total Assets Less Current Liabilities 149,225
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Total Assets Less Current Liabilities 149,225
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Average Number Employees During Period 3
Total Assets Less Current Liabilities 749,225
Amounts Owed To Group Undertakings 579,860
Creditors 579,860

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-09-16 (CS01)
filed on: 21st, September 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
13
Company Age

Similar companies nearby

Closest companies