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

VICKERS (LAKESIDE) LIMITED

TONY LE VOI WEST THURROCK WAY, WEST THURROCK, GRAYS, ESSEX, RM20 3WE,
Company Registration Number
03287149
Private Limited Company
Active

Company Overview

About Vickers (lakeside) Ltd
VICKERS (LAKESIDE) LIMITED was founded on 1996-12-03 and has its registered office in Grays. The organisation's status is listed as "Active". Vickers (lakeside) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VICKERS (LAKESIDE) LIMITED
 
Legal Registered Office
TONY LE VOI WEST THURROCK WAY
WEST THURROCK
GRAYS
ESSEX
RM20 3WE
Other companies in EC1Y
 
Filing Information
Company Number 03287149
Company ID Number 03287149
Date formed 1996-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB710236777  
Last Datalog update: 2024-11-05 06:23:47
Primary Source:Companies House
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.

Company Officers of VICKERS (LAKESIDE) LIMITED

Current Directors
Officer Role Date Appointed
CERTAGENT LIMITED
Company Secretary 2018-06-28
SIMON DAYES
Director 2016-09-27
BRUCE NORRIS VICKERS
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS SECRETARIES LIMITED
Company Secretary 1998-01-06 2018-06-28
MOTORS DIRECTORS LIMITED
Director 1998-01-06 2018-06-28
BRUCE NORRIS VICKERS
Director 1998-01-06 2016-09-27
SUSAN ANN LAWS
Company Secretary 1996-12-31 1998-01-06
CERTAGENT LIMITED
Director 1996-12-31 1998-01-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-03 1996-12-31
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-03 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CERTAGENT LIMITED AGILYSYS UK LTD Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
CERTAGENT LIMITED JTIL SERVICES LTD. Company Secretary 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
CERTAGENT LIMITED COIL-TAINER UK LIMITED Company Secretary 2011-03-08 CURRENT 2009-02-09 Active - Proposal to Strike off
CERTAGENT LIMITED W.S. (ACCRINGTON) LIMITED Company Secretary 2008-02-08 CURRENT 1993-05-28 Active
CERTAGENT LIMITED FOREST GATE (CORBY) LIMITED Company Secretary 2004-11-17 CURRENT 2000-08-23 Active
CERTAGENT LIMITED SURAMA INTERNATIONAL U.K. LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Dissolved 2016-02-02
BRUCE NORRIS VICKERS FOCUS BMC LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
BRUCE NORRIS VICKERS ICF SUPPLIES LIMITED Director 2012-07-19 CURRENT 2012-07-19 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
2024-10-29CONFIRMATION STATEMENT MADE ON 29/10/24, WITH UPDATES
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032871490008
2024-08-01Cancellation of shares. Statement of capital on 2019-06-24 GBP 503,188
2024-07-26APPOINTMENT TERMINATED, DIRECTOR BRUCE NORRIS VICKERS
2024-06-13REGISTERED OFFICE CHANGED ON 13/06/24 FROM 144 London Road Romford RM7 9QL England
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 032871490009
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032871490009
2022-01-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-21AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-17AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-05-05CH01Director's details changed for Mr Bruce Norris Vickers on 2020-05-04
2020-05-05CH01Director's details changed for Mr Bruce Norris Vickers on 2020-05-04
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-14SH03Purchase of own shares
2019-11-08AD02Register inspection address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to Tony Levoi West Thurrock Way West Thurrock Grays Essex RM20 3WE
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19TM02Termination of appointment of Certagent Limited on 2019-03-15
2019-03-19AP03Appointment of Ms Gillian Patricia Clues as company secretary on 2019-03-15
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 10 Chiswell Street London EC1Y 4UQ
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-11-13AD02Register inspection address changed from C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW
2018-09-14SH06Cancellation of shares. Statement of capital on 2018-04-24 GBP 750,678
2018-09-14SH03Purchase of own shares
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21SH10Particulars of variation of rights attached to shares
2018-08-21SH02Statement of capital on 2018-06-28 GBP758,178
2018-08-20RES12Resolution of varying share rights or name
2018-07-31AP04Appointment of Certagent Limited as company secretary on 2018-06-28
2018-07-31TM02Termination of appointment of Motors Secretaries Limited on 2018-06-28
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032871490008
2018-07-17CH01Director's details changed for Mr Bruce Norris Vickers on 2018-07-17
2018-07-06AP01DIRECTOR APPOINTED MR BRUCE NORRIS VICKERS
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAYES
2018-07-03PSC07CESSATION OF GENERAL MOTORS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 758178
2017-09-22SH06Cancellation of shares. Statement of capital on 2017-08-22 GBP 758,178
2017-09-22SH03Purchase of own shares
2017-09-20MEM/ARTSARTICLES OF ASSOCIATION
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032871490007
2017-01-13AUDAUDITOR'S RESIGNATION
2017-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032871490006
2016-12-11MEM/ARTSARTICLES OF ASSOCIATION
2016-12-11RES13PURCHASE CONTRACT 27/09/2016
2016-12-11RES01ALTER ARTICLES 27/09/2016
2016-11-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-23RES01ADOPT ARTICLES 27/09/2016
2016-11-23SH0227/09/16 STATEMENT OF CAPITAL GBP 455743
2016-11-23SH0627/09/16 STATEMENT OF CAPITAL GBP 680526
2016-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 765678
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-07SH0127/09/16 STATEMENT OF CAPITAL GBP 765678
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE VICKERS
2016-11-07AP01DIRECTOR APPOINTED SIMON DAYES
2016-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032871490005
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 765678
2015-11-11AR0102/11/15 FULL LIST
2015-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 765678
2014-11-04AR0102/11/14 FULL LIST
2014-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-02-24AUDAUDITOR'S RESIGNATION
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 765678
2013-11-07AR0102/11/13 FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0102/11/12 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AR0102/11/11 FULL LIST
2011-12-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/11/2011
2011-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/11/2011
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0102/11/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AR0102/11/09 FULL LIST
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE NORRIS VICKERS / 02/11/2009
2009-11-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/11/2009
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/11/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10123NC INC ALREADY ADJUSTED 28/08/09
2009-09-10RES01ADOPT MEM AND ARTS 28/08/2009
2009-09-10RES12VARYING SHARE RIGHTS AND NAMES
2009-09-1088(2)AD 28/08/09 GBP SI 225000@1=225000 GBP IC 540676/765676
2009-09-1088(2)AD 28/08/09 GBP SI 405000@1=405000 GBP IC 135676/540676
2009-08-28SH20STATEMENT BY DIRECTORS
2009-08-28CAP-SSSOLVENCY STATEMENT DATED 26/08/09
2009-08-28CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 28/08/09
2009-08-28RES01ADOPT MEMORANDUM 27/08/2009
2009-08-28RES05GBP NC 590000/185678 27/08/2009
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 10 COLLISON PLACE LONDON EC1Y 4UQ ENGLAND
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-01-06RES01ALTER ARTICLES 25/09/2008
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-09363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-1688(2)RAD 31/12/02--------- £ SI 105000@1
2006-11-15363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-12-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-01363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-11-28123NC INC ALREADY ADJUSTED 22/08/02
2002-11-28RES04£ NC 450000/590000
2002-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-2888(2)RAD 22/08/02--------- £ SI 35000@1=35000 £ IC 400000/435000
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 6TH FLOOR, THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HL
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-05363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-01-10363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-10363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-04-02288bSECRETARY RESIGNED
1998-04-02288aNEW DIRECTOR APPOINTED
1998-04-02ORES12VARYING SHARE RIGHTS AND NAMES 28/02/98
1998-04-02288aNEW SECRETARY APPOINTED
1998-04-02288aNEW DIRECTOR APPOINTED
1998-04-02SRES01ADOPT MEM AND ARTS 28/02/98
1998-04-02ORES04NC INC ALREADY ADJUSTED 28/02/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1122012 Active Licenced property: MOTHERWELL WAY UNIT 8 J31 PARK GRAYS GB RM20 3XD. Correspondance address: WEST THURROCK WAY C/O TONY LEVOI MOTORS LTD WEST THURROCK GRAYS WEST THURROCK GB RM20 3WE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 VICKERS (LAKESIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding GMAC UK PLC
2017-01-03 Outstanding GMAC UK PLC
2016-03-16 Outstanding GMAC UK PLC
DEED OF RENT DEPOSIT 2003-12-27 Outstanding MOTHERWELL WAY (WEST THURROCK) (NO.1) LIMITED AND MOTHERWELL WAY (WEST THURROCK) (NO.2) LIMITED
MORTGAGE DEBENTURE 2000-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-10-17 Outstanding VAUXHALL MOTORS LIMITED
DEBENTURE 1998-03-19 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 VICKERS (LAKESIDE) LIMITED

Intangible Assets
Patents
We have not found any records of VICKERS (LAKESIDE) LIMITED registering or being granted any patents
Domain Names

VICKERS (LAKESIDE) LIMITED owns 1 domain names.

tonylevoi.co.uk  

Trademarks
We have not found any records of VICKERS (LAKESIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICKERS (LAKESIDE) 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 (45111 - Sale of new cars and light motor vehicles) as VICKERS (LAKESIDE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VICKERS (LAKESIDE) 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 VICKERS (LAKESIDE) 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 VICKERS (LAKESIDE) LIMITED any grants or awards.
Ownership
    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.