Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICSTEELS LIMITED
Company Information for

VICSTEELS LIMITED

PARSONS GREEN HOUSE PARSONS GREEN HOUSE, 27 PARSONS GREEN LANE, LONDON, SW6 4HH,
Company Registration Number
00489561
Private Limited Company
Active

Company Overview

About Vicsteels Ltd
VICSTEELS LIMITED was founded on 1950-12-18 and has its registered office in London. The organisation's status is listed as "Active". Vicsteels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VICSTEELS LIMITED
 
Legal Registered Office
PARSONS GREEN HOUSE PARSONS GREEN HOUSE
27 PARSONS GREEN LANE
LONDON
SW6 4HH
Other companies in W1T
 
Filing Information
Company Number 00489561
Company ID Number 00489561
Date formed 1950-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB239099824  
Last Datalog update: 2024-12-05 15:54:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICSTEELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VICSTEELS LIMITED
The following companies were found which have the same name as VICSTEELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICSTEELS HOLDINGS LIMITED PARSONS GREEN HOUSE PARSONS GREEN LANE LONDON SW6 4HH Active Company formed on the 2010-11-09
VICSTEELS INVESTMENT HOLDINGS LIMITED PARSONS GREEN HOUSE PARSONS GREEN HOUSE 27 PARSONS GREEN LANE LONDON SW6 4HH Active Company formed on the 2010-11-03
VICSTEELS PROPERTIES LIMITED PARSONS GREEN HOUSE PARSONS GREEN LANE LONDON SW6 4HH Active Company formed on the 2010-11-03
VICSTEELS PROPERTIES TRADING LIMITED PARSONS GREEN HOUSE PARSONS GREEN HOUSE 27 PARSONS GREEN LANE LONDON SW6 4HH Active - Proposal to Strike off Company formed on the 2015-09-29
VICSTEELS PROPERTIES TRADING NO.2 LIMITED PARSONS GREEN HOUSE PARSONS GREEN HOUSE 27 PARSONS GREEN LANE LONDON SW6 4HH Active - Proposal to Strike off Company formed on the 2016-02-22

Company Officers of VICSTEELS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS VALENTINE ROBSON
Director 1994-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-11-25 2017-02-13
TEMPLE SECRETARIES LIMITED
Company Secretary 2007-08-29 2009-11-25
ANN VALENTINE ROBSON
Company Secretary 1991-06-30 2007-10-16
ANN VALENTINE ROBSON
Director 1991-06-30 2007-10-16
ADRIAN ROBSON
Director 1991-06-30 2005-01-20
LANCELOT LYDSDALE JEFFERSON
Director 1991-06-30 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS VALENTINE ROBSON NVR INTERNATIONAL LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
NICHOLAS VALENTINE ROBSON VICSTEELS PROPERTIES TRADING NO.2 LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
NICHOLAS VALENTINE ROBSON VICSTEELS PROPERTIES TRADING LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active - Proposal to Strike off
NICHOLAS VALENTINE ROBSON VICSTEELS HOLDINGS LIMITED Director 2010-11-15 CURRENT 2010-11-09 Active
NICHOLAS VALENTINE ROBSON VICSTEELS INVESTMENT HOLDINGS LIMITED Director 2010-11-08 CURRENT 2010-11-03 Active
NICHOLAS VALENTINE ROBSON VICSTEELS PROPERTIES LIMITED Director 2010-11-08 CURRENT 2010-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-26REGISTERED OFFICE CHANGED ON 26/11/24 FROM 88 Peterborough Road London SW6 3HH England
2024-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/24 FROM 88 Peterborough Road London SW6 3HH England
2024-08-19CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2024-08-19CS01CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2024-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-27CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-27CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-21DISS40Compulsory strike-off action has been discontinued
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-14CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-20AAMDAmended mirco entity accounts made up to 2020-06-30
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS VALENTINE ROBSON
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22TM02Termination of appointment of Temple Secretaries Limited on 2017-02-13
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-25AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-28DISS40Compulsory strike-off action has been discontinued
2016-06-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-17AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-16CH01Director's details changed for Nicholas Valentine Robson on 2015-04-30
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM 19 Fitzroy Square London W1T 6EQ
2015-04-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-04AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0130/06/13 ANNUAL RETURN FULL LIST
2013-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-12AR0130/06/12 ANNUAL RETURN FULL LIST
2012-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-12-22MG01Particulars of a mortgage or charge / charge no: 3
2011-07-18AR0130/06/11 ANNUAL RETURN FULL LIST
2011-03-08AA01Current accounting period extended from 31/12/10 TO 30/06/11
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-19AR0130/06/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VALENTINE ROBSON / 25/06/2010
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL
2009-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETRIES LIMITED / 25/11/2009
2009-12-08AP04CORPORATE SECRETARY APPOINTED TEMPLE SECRETRIES LIMITED
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2008-08-19363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY ANN ROBSON
2008-05-23288aSECRETARY APPOINTED TEMPLE SECRETARIES LIMITED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: SUITE 20 LONDON HOUSE 266 FULHAM ROAD LONDON SW10 9EL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2007-08-30363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-12-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-12-04363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-07-20363(288)DIRECTOR RESIGNED
2005-07-20363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-08-05363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-08-12363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-12-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/01
2001-07-13363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-20363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-11-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-20363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-30363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-21363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-07-21287REGISTERED OFFICE CHANGED ON 21/07/97 FROM: CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5BA
1997-03-14395PARTICULARS OF MORTGAGE/CHARGE
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-27363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-30363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-07288NEW DIRECTOR APPOINTED
1994-08-07363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-29363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1992-10-20AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-10363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to VICSTEELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICSTEELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-12-22 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-06-26 Satisfied POTATO MARKETING BOARD
RENT DEPOSIT DEED 1997-02-26 Satisfied POTATO MARKETING BOARD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICSTEELS LIMITED

Intangible Assets
Patents
We have not found any records of VICSTEELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICSTEELS LIMITED
Trademarks
We have not found any records of VICSTEELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICSTEELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as VICSTEELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VICSTEELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICSTEELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICSTEELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.