Vickers (lakeside) Limited ROMFORD


Vickers (lakeside) started in year 1996 as Private Limited Company with registration number 03287149. The Vickers (lakeside) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Romford at 144 London Road. Postal code: RM7 9QL. Since Tue, 30th Dec 1997 Vickers (lakeside) Limited is no longer carrying the name Viking Architectural Systems.

At present there are 2 directors in the the firm, namely Bruce V. and Simon D.. In addition one secretary - Gillian C. - is with the company. Currenlty, the firm lists one former director, whose name is Bruce V. and who left the the firm on 27 September 2016. In addition, there is one former secretary - Susan L. who worked with the the firm until 6 January 1998.

This company operates within the RM20 3WE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1122012 . It is located at Unit 8 J31 Park, Motherwell Way, Grays with a total of 1 cars.

Vickers (lakeside) Limited Address / Contact

Office Address 144 London Road
Town Romford
Post code RM7 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287149
Date of Incorporation Tue, 3rd Dec 1996
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Gillian C.

Position: Secretary

Appointed: 15 March 2019

Bruce V.

Position: Director

Appointed: 28 June 2018

Simon D.

Position: Director

Appointed: 27 September 2016

Certagent Limited

Position: Corporate Secretary

Appointed: 28 June 2018

Resigned: 15 March 2019

Bruce V.

Position: Director

Appointed: 06 January 1998

Resigned: 27 September 2016

Motors Directors Limited

Position: Corporate Director

Appointed: 06 January 1998

Resigned: 28 June 2018

Motors Secretaries Limited

Position: Corporate Secretary

Appointed: 06 January 1998

Resigned: 28 June 2018

Certagent Limited

Position: Corporate Director

Appointed: 31 December 1996

Resigned: 06 January 1998

Susan L.

Position: Secretary

Appointed: 31 December 1996

Resigned: 06 January 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 December 1996

Resigned: 31 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1996

Resigned: 31 December 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Simon D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is General Motors Uk Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon D.

Notified on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

General Motors Uk Limited

10 Chiswell Street, London, EC1Y 4UQ, England

Legal authority Companies Acts 1985-2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 00135767
Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Viking Architectural Systems December 30, 1997
Viking Architectural Services February 11, 1997
Courtapply January 29, 1997

Transport Operator Data

Unit 8 J31 Park
Address Motherwell Way
City Grays
Post code RM20 3XD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (36 pages)

Company search