Based in Wiltshire, Steve Vick International Ltd was setup in 1981, it's status in the Companies House registry is set to "Active". The companies directors are listed as White, William Andrew, Harrison, Andrew Charles, Higgins, Katie Louise, Noonan, Sean Douglas, White, William Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Andrew Charles | 08 June 1998 | - | 1 |
HIGGINS, Katie Louise | 10 December 2015 | - | 1 |
NOONAN, Sean Douglas | 17 August 2009 | - | 1 |
WHITE, William Andrew | 10 December 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, William Andrew | 11 December 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 14 November 2018 | |
CS01 - N/A | 17 May 2018 | |
MR01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 16 January 2017 | |
SH01 - Return of Allotment of shares | 04 January 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AP03 - Appointment of secretary | 14 December 2015 | |
AP01 - Appointment of director | 14 December 2015 | |
AP01 - Appointment of director | 14 December 2015 | |
TM02 - Termination of appointment of secretary | 14 December 2015 | |
RESOLUTIONS - N/A | 10 November 2015 | |
SH06 - Notice of cancellation of shares | 03 August 2015 | |
SH03 - Return of purchase of own shares | 03 August 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 14 January 2015 | |
MR04 - N/A | 05 January 2015 | |
MR04 - N/A | 05 January 2015 | |
MR01 - N/A | 14 November 2014 | |
MR01 - N/A | 14 November 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AD01 - Change of registered office address | 27 January 2014 | |
AR01 - Annual Return | 24 June 2013 | |
MR01 - N/A | 23 May 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 03 March 2010 | |
288a - Notice of appointment of directors or secretaries | 19 August 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 02 April 2009 | |
169 - Return by a company purchasing its own shares | 10 February 2009 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2007 | |
363a - Annual Return | 04 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363s - Annual Return | 08 June 2005 | |
RESOLUTIONS - N/A | 31 March 2005 | |
RESOLUTIONS - N/A | 31 March 2005 | |
RESOLUTIONS - N/A | 31 March 2005 | |
RESOLUTIONS - N/A | 31 March 2005 | |
123 - Notice of increase in nominal capital | 31 March 2005 | |
AA - Annual Accounts | 24 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
363s - Annual Return | 22 July 2004 | |
AAMD - Amended Accounts | 11 June 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 10 June 2002 | |
AA - Annual Accounts | 01 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2001 | |
123 - Notice of increase in nominal capital | 18 July 2001 | |
RESOLUTIONS - N/A | 10 July 2001 | |
RESOLUTIONS - N/A | 10 July 2001 | |
RESOLUTIONS - N/A | 10 July 2001 | |
RESOLUTIONS - N/A | 10 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2001 | |
363s - Annual Return | 06 June 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 17 June 2000 | |
RESOLUTIONS - N/A | 06 June 2000 | |
RESOLUTIONS - N/A | 06 June 2000 | |
RESOLUTIONS - N/A | 06 June 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 June 2000 | |
123 - Notice of increase in nominal capital | 06 June 2000 | |
AA - Annual Accounts | 14 October 1999 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 10 December 1998 | |
363s - Annual Return | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 21 June 1998 | |
AA - Annual Accounts | 14 October 1997 | |
395 - Particulars of a mortgage or charge | 09 September 1997 | |
363s - Annual Return | 18 June 1997 | |
AA - Annual Accounts | 05 November 1996 | |
395 - Particulars of a mortgage or charge | 27 June 1996 | |
363s - Annual Return | 09 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1996 | |
395 - Particulars of a mortgage or charge | 21 March 1996 | |
AA - Annual Accounts | 09 November 1995 | |
363s - Annual Return | 22 June 1995 | |
288 - N/A | 12 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1995 | |
AA - Annual Accounts | 16 March 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 August 1994 | |
AUD - Auditor's letter of resignation | 25 July 1994 | |
363s - Annual Return | 24 June 1994 | |
AA - Annual Accounts | 12 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 1994 | |
395 - Particulars of a mortgage or charge | 19 April 1994 | |
363s - Annual Return | 27 June 1993 | |
AA - Annual Accounts | 08 June 1993 | |
287 - Change in situation or address of Registered Office | 14 December 1992 | |
288 - N/A | 13 October 1992 | |
363s - Annual Return | 09 June 1992 | |
AA - Annual Accounts | 14 May 1992 | |
363b - Annual Return | 12 July 1991 | |
288 - N/A | 07 July 1991 | |
AA - Annual Accounts | 20 June 1991 | |
RESOLUTIONS - N/A | 24 May 1991 | |
395 - Particulars of a mortgage or charge | 01 February 1991 | |
CERTNM - Change of name certificate | 15 January 1991 | |
AA - Annual Accounts | 14 November 1990 | |
363a - Annual Return | 17 October 1990 | |
395 - Particulars of a mortgage or charge | 31 May 1990 | |
395 - Particulars of a mortgage or charge | 10 April 1990 | |
RESOLUTIONS - N/A | 12 February 1990 | |
123 - Notice of increase in nominal capital | 12 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 1990 | |
287 - Change in situation or address of Registered Office | 09 February 1990 | |
AA - Annual Accounts | 20 June 1989 | |
363 - Annual Return | 20 June 1989 | |
RESOLUTIONS - N/A | 24 May 1989 | |
AA - Annual Accounts | 24 October 1988 | |
363 - Annual Return | 24 October 1988 | |
395 - Particulars of a mortgage or charge | 25 April 1988 | |
AA - Annual Accounts | 10 September 1987 | |
363 - Annual Return | 10 September 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 April 1987 | |
MEM/ARTS - N/A | 15 October 1985 | |
MISC - Miscellaneous document | 21 January 1983 | |
NEWINC - New incorporation documents | 28 May 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2018 | Outstanding |
N/A |
A registered charge | 06 November 2014 | Outstanding |
N/A |
A registered charge | 06 November 2014 | Outstanding |
N/A |
A registered charge | 17 May 2013 | Fully Satisfied |
N/A |
Legal mortgage | 16 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 29 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 24 June 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 March 1996 | Fully Satisfied |
N/A |
Legal charge | 31 March 1994 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 January 1991 | Fully Satisfied |
N/A |
Legal charge | 21 May 1990 | Fully Satisfied |
N/A |
Legal charge | 30 March 1990 | Fully Satisfied |
N/A |
Legal charge | 15 April 1988 | Fully Satisfied |
N/A |
Debenture | 02 March 1984 | Fully Satisfied |
N/A |
Supplemental legal charge | 10 March 1983 | Fully Satisfied |
N/A |
Debenture | 09 October 1981 | Fully Satisfied |
N/A |