About

Registered Number: 02645066
Date of Incorporation: 12/09/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU,

 

Founded in 1991, Vicasol Produce Ltd have registered office in Reading. We don't know the number of employees at the business. Vicasol Produce Ltd has 14 directors listed as Fernandez Archilla, Jose Manuel, Gonzales Real, Juan Antonio, Maldonado Berenguer, Fermin, Martin Berenguer, Francisco Enrique, Palacios Rubia, Antonio, Real Lopez, Francisco Javier, Sabio Puga, Francisco Manuel, Vantol, Martin John, Alonso, Jose Vargas, Rivas Martin, Francisco, Saunders, David John, Sola, Jose Cerezo, Spikings, Jeremy, Vargas Lopez, Jose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ ARCHILLA, Jose Manuel 18 May 2011 - 1
GONZALES REAL, Juan Antonio 18 May 2011 - 1
MALDONADO BERENGUER, Fermin 18 May 2011 - 1
MARTIN BERENGUER, Francisco Enrique 20 March 2015 - 1
PALACIOS RUBIA, Antonio 18 May 2011 - 1
REAL LOPEZ, Francisco Javier 20 March 2015 - 1
SABIO PUGA, Francisco Manuel 18 May 2011 - 1
ALONSO, Jose Vargas N/A 03 June 1999 1
RIVAS MARTIN, Francisco 03 June 1999 20 March 2015 1
SAUNDERS, David John N/A 01 February 2007 1
SOLA, Jose Cerezo N/A 03 June 1999 1
SPIKINGS, Jeremy 01 February 2007 18 May 2011 1
VARGAS LOPEZ, Jose 03 June 1999 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
VANTOL, Martin John 01 February 2007 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 06 August 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 May 2016
CH01 - Change of particulars for director 13 April 2016
AR01 - Annual Return 12 August 2015
AAMD - Amended Accounts 16 June 2015
AA - Annual Accounts 06 June 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 12 August 2014
AD04 - Change of location of company records to the registered office 12 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2011
AP04 - Appointment of corporate secretary 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 21 April 2011
RT01 - Application for administrative restoration to the register 21 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
TM02 - Termination of appointment of secretary 20 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 29 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
353 - Register of members 29 August 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 08 November 2000
RESOLUTIONS - N/A 27 October 2000
RESOLUTIONS - N/A 27 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 03 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
363s - Annual Return 24 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 05 August 1994
AUD - Auditor's letter of resignation 08 June 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 24 February 1993
363a - Annual Return 18 August 1992
288 - N/A 07 November 1991
288 - N/A 07 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
287 - Change in situation or address of Registered Office 04 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1991
NEWINC - New incorporation documents 12 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.