About

Registered Number: 04079413
Date of Incorporation: 22/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: PHILL VICKERS, 24 East Park Farm Drive, Charvil, Reading, Berkshire, RG10 9UL

 

Having been setup in 2000, Vickers Technologies Ltd has its registered office in Berkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of the company are listed as Vickers, Kathryn Tracy, Vickers, Philip, Vickers, Christopher Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Kathryn Tracy 30 September 2019 - 1
VICKERS, Philip 22 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
VICKERS, Christopher Michael 22 September 2000 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 23 June 2020
AP01 - Appointment of director 03 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 22 September 2011
AAMD - Amended Accounts 04 August 2011
AA - Annual Accounts 23 June 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 29 June 2010
TM02 - Termination of appointment of secretary 07 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 20 October 2005
363a - Annual Return 18 October 2004
AA - Annual Accounts 03 August 2004
363a - Annual Return 05 January 2004
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 16 October 2002
363a - Annual Return 16 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2002
363a - Annual Return 09 October 2001
287 - Change in situation or address of Registered Office 28 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.