Steve Vick International Limited BRADFORD-ON-AVON


Steve Vick International started in year 1981 as Private Limited Company with registration number 01564477. The Steve Vick International company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Bradford-on-avon at 19 Treenwood Industrial Estate. Postal code: BA15 2AU.

At the moment there are 7 directors in the the company, namely Thomas E., Barry M. and Caspar V. and others. In addition one secretary - Thomas E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BA15 2AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1141807 . It is located at Unit 19, Treenwood Industrial Estate, Bradford-on-avon with a total of 1 carsand 1 trailers.

Steve Vick International Limited Address / Contact

Office Address 19 Treenwood Industrial Estate
Town Bradford-on-avon
Post code BA15 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01564477
Date of Incorporation Thu, 28th May 1981
Industry Wireless telecommunications activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Thomas E.

Position: Director

Appointed: 08 November 2023

Thomas E.

Position: Secretary

Appointed: 08 November 2023

Barry M.

Position: Director

Appointed: 01 April 2022

Caspar V.

Position: Director

Appointed: 16 November 2021

Katie A.

Position: Director

Appointed: 10 December 2015

Sean N.

Position: Director

Appointed: 17 August 2009

Andrew H.

Position: Director

Appointed: 08 June 1998

Stephen V.

Position: Director

Appointed: 19 June 1991

Angela V.

Position: Director

Resigned: 26 February 2023

Anthony D.

Position: Director

Resigned: 01 December 2021

William W.

Position: Secretary

Appointed: 11 December 2015

Resigned: 29 September 2023

William W.

Position: Director

Appointed: 10 December 2015

Resigned: 29 September 2023

Anthony D.

Position: Secretary

Appointed: 11 October 2004

Resigned: 10 December 2015

Stephen G.

Position: Director

Appointed: 13 March 2003

Resigned: 09 October 2007

Steven K.

Position: Director

Appointed: 02 September 1992

Resigned: 05 May 1995

Angela V.

Position: Secretary

Appointed: 19 June 1991

Resigned: 11 October 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Stephen V. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Angel V. This PSC owns 25-50% shares.

Stephen V.

Notified on 12 December 2016
Nature of control: 25-50% shares

Angel V.

Notified on 12 December 2016
Ceased on 21 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-30
Net Worth1 066 2921 291 8751 759 6812 244 847
Balance Sheet
Cash Bank In Hand647 872581 317876 726690 638
Current Assets1 847 5972 040 8912 339 8882 275 066
Debtors771 7601 000 288983 5181 006 452
Intangible Fixed Assets 222
Net Assets Liabilities Including Pension Asset Liability1 066 2921 291 8751 759 6812 244 847
Stocks Inventory427 965459 286479 644577 976
Tangible Fixed Assets155 448276 373996 9881 427 083
Reserves/Capital
Called Up Share Capital64 57464 57464 57464 970
Profit Loss Account Reserve914 7501 140 3331 608 1392 081 821
Shareholder Funds1 066 2921 291 8751 759 6812 244 847
Other
Creditors Due After One Year  350 924304 283
Creditors Due Within One Year926 2551 014 8911 226 2731 124 621
Fixed Assets155 450276 375996 9901 427 085
Intangible Fixed Assets Cost Or Valuation 222
Investments Fixed Assets22  
Net Current Assets Liabilities921 3421 026 0001 113 6151 150 445
Number Shares Allotted  15 000 
Other Aggregate Reserves 750750354
Par Value Share  1 
Provisions For Liabilities Charges10 50010 500 28 400
Revaluation Reserve750750  
Secured Debts  350 924 
Share Capital Allotted Called Up Paid 15 00015 000 
Share Premium Account86 21886 21886 21897 702
Tangible Fixed Assets Additions 254 0411 006 828738 757
Tangible Fixed Assets Cost Or Valuation923 5651 097 9991 699 4282 345 181
Tangible Fixed Assets Depreciation768 117821 626702 440918 098
Tangible Fixed Assets Depreciation Charged In Period 126 762263 524301 681
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 73 253382 71086 023
Tangible Fixed Assets Disposals 79 607405 39993 004
Total Assets Less Current Liabilities1 076 7921 302 3752 110 6052 577 530

Transport Operator Data

Unit 19
Address Treenwood Industrial Estate
City Bradford-on-avon
Post code BA15 2AU
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 17th, November 2023
Free Download (26 pages)

Company search

Advertisements