-
ST MICHAEL'S VICARAGE LIMITED - Unit 9 Montpelier Business Park, Leacon Road, Ashford, Kent, United Kingdom
Company Information
- Company registration number
- 06493577
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 9 Montpelier Business Park
- Leacon Road
- Ashford
- Kent
- TN23 4FG Unit 9 Montpelier Business Park, Leacon Road, Ashford, Kent, TN23 4FG UK
Management
- Managing Directors
- WITHERS, Paul Steven
- Company secretaries
- WITHERS, Allison Dorothy
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-05
- Age Of Company 2008-02-05 16 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr Paul Steven Withers
- Mrs Alison Dorothy Withers
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PROMAX LOGISTICS LTD
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Annual Return
- Due Date: 2024-10-11
- Last Date: 2023-09-27
-
ST MICHAEL'S VICARAGE LIMITED Company Description
- ST MICHAEL'S VICARAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 06493577. Its current trading status is "live". It was registered 2008-02-05. It was previously called PROMAX LOGISTICS LTD. It has declared SIC or NACE codes as "49410". It has 1 director and 1 secretary. The latest accounts are filed up to 2023-02-28.It can be contacted at Unit 9 Montpelier Business Park .
Get ST MICHAEL'S VICARAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: St Michael's Vicarage Limited - Unit 9 Montpelier Business Park, Leacon Road, Ashford, Kent, United Kingdom
- 2008-02-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ST MICHAEL'S VICARAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
certificate-change-of-name-company (2023-10-25) - CERTNM
-
change-account-reference-date-company-current-extended (2023-02-28) - AA01
-
termination-director-company-with-name-termination-date (2023-05-10) - TM01
-
confirmation-statement-with-no-updates (2023-08-05) - CS01
-
change-account-reference-date-company-previous-shortened (2023-09-20) - AA01
-
confirmation-statement-with-updates (2023-09-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-06) - AA
-
change-of-name-notice (2023-10-25) - CONNOT
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-18) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-16) - CS01
-
change-person-secretary-company-with-change-date (2020-09-27) - CH03
-
change-person-director-company-with-change-date (2020-09-27) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-no-updates (2019-08-11) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-14) - CH01
-
confirmation-statement-with-updates (2018-08-04) - CS01
-
confirmation-statement-with-updates (2018-08-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-19) - AA
-
confirmation-statement-with-updates (2017-08-06) - CS01
-
change-to-a-person-with-significant-control (2017-08-06) - PSC04
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-21) - AR01
-
capital-allotment-shares (2016-11-27) - SH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-02) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-14) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-02) - 287
-
incorporation-company (2008-02-05) - NEWINC