Vicon Agricultural Holdings Limited ST HELENS


Vicon Agricultural Holdings started in year 1983 as Private Limited Company with registration number 01706166. The Vicon Agricultural Holdings company has been functioning successfully for 41 years now and its status is active. The firm's office is based in St Helens at C/o Kverneland Group Uk Ltd. Postal code: WA9 4AF. Since October 5, 1998 Vicon Agricultural Holdings Limited is no longer carrying the name Vicon.

There is a single director in the company at the moment - Daniel C., appointed on 1 August 2023. In addition, a secretary was appointed - Nicola L., appointed on 19 February 2020. At present 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.

Vicon Agricultural Holdings Limited Address / Contact

Office Address C/o Kverneland Group Uk Ltd
Office Address2 Walkers Lane Lea Green
Town St Helens
Post code WA9 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01706166
Date of Incorporation Mon, 14th Mar 1983
Industry Dormant Company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Daniel C.

Position: Director

Appointed: 01 August 2023

Nicola L.

Position: Secretary

Appointed: 19 February 2020

George R.

Position: Director

Appointed: 24 March 2004

Resigned: 31 December 2006

Jacqueline R.

Position: Secretary

Appointed: 24 March 2004

Resigned: 19 February 2020

Joseph B.

Position: Director

Appointed: 01 June 2000

Resigned: 31 October 2023

Joseph B.

Position: Secretary

Appointed: 01 June 2000

Resigned: 24 March 2004

Justin G.

Position: Director

Appointed: 18 December 1995

Resigned: 01 June 2000

Justin G.

Position: Secretary

Appointed: 25 November 1994

Resigned: 01 June 2000

Derek B.

Position: Secretary

Appointed: 12 August 1993

Resigned: 25 November 1994

Bm Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 1991

Resigned: 12 August 1993

Johan W.

Position: Director

Appointed: 22 November 1991

Resigned: 01 April 1993

Derek B.

Position: Director

Appointed: 22 November 1991

Resigned: 25 November 1994

Christopher R.

Position: Director

Appointed: 22 November 1991

Resigned: 24 March 2004

Tony K.

Position: Director

Appointed: 22 November 1991

Resigned: 04 March 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Kubota Corporation from Osaka 556-8601, Japan. The abovementioned PSC is categorised as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kubota Corporation

2-47 Shikitsuhigasha 1-Chome, Naniwa-Ku, Osaka 556-8601, Japan

Legal authority Japanese
Legal form Corporation
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Vicon October 5, 1998
Greenland Uk Holdings March 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Net Assets Liabilities1 978 0001 978 000
Other
Amounts Owed By Other Related Parties Other Than Directors1 978 0001 978 000
Balances Amounts Owed By Related Parties 1 978 000
Net Current Assets Liabilities 1 978 000
Other Debtors Balance Sheet Subtotal1 978 0001 978 000
Total Assets Less Current Liabilities1 978 0001 978 000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 19th, July 2023
Free Download (10 pages)

Company search

Advertisements