About

Registered Number: 03592560
Date of Incorporation: 03/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 38 Holland Road, Hove, East Sussex, BN3 1JL

 

Having been setup in 1998, Viccari Wheele Ltd have registered office in East Sussex, it has a status of "Active". The companies directors are listed as Viccari, Peter Roy, Wheele, Stephen, Martin, Caroline Anne at Companies House. We don't currently know the number of employees at Viccari Wheele Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICCARI, Peter Roy 03 July 1998 - 1
WHEELE, Stephen 03 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Caroline Anne 03 July 1998 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 July 2012
TM02 - Termination of appointment of secretary 02 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 04 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 29 July 2001
395 - Particulars of a mortgage or charge 14 June 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 01 September 1999
225 - Change of Accounting Reference Date 03 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
395 - Particulars of a mortgage or charge 15 March 1999
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
NEWINC - New incorporation documents 03 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 June 2001 Outstanding

N/A

Mortgage debenture 10 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.