About

Registered Number: 05769916
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Active
Registered Address: Bank Top Mart, Clifton Road, Darlington, County Durham, DL1 5DU

 

Established in 2006, T H Vickers Ltd are based in Darlington, County Durham. The companies directors are Allison, John Paul Pulford, Barrass, Adam, Henderson, Richard, Vickers, Diana Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, John Paul Pulford 24 September 2019 - 1
BARRASS, Adam 21 September 2018 - 1
HENDERSON, Richard 12 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
VICKERS, Diana Elizabeth 05 April 2006 06 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 13 April 2020
CS01 - N/A 13 April 2020
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 22 September 2018
MR01 - N/A 04 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 07 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 03 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 08 April 2013
AA01 - Change of accounting reference date 05 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 April 2011
SH19 - Statement of capital 11 October 2010
AA - Annual Accounts 21 September 2010
RESOLUTIONS - N/A 20 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2010
SH19 - Statement of capital 20 September 2010
CAP-SS - N/A 20 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 15 October 2007
RESOLUTIONS - N/A 18 April 2007
123 - Notice of increase in nominal capital 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
363a - Annual Return 17 April 2007
RESOLUTIONS - N/A 11 April 2007
123 - Notice of increase in nominal capital 11 April 2007
225 - Change of Accounting Reference Date 13 June 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.