VICOURT LIMITED
Overview
| Company Name | VICOURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00603924 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VICOURT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VICOURT LIMITED located?
| Registered Office Address | Ground Floor T3 Trinity Park Bickenhill Lane B37 7ES Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VICOURT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARMAC GROUP TRADING LIMITED | May 11, 2015 | May 11, 2015 |
| VICOURT LIMITED | Dec 17, 1991 | Dec 17, 1991 |
| COOLAG LIMITED | Oct 10, 1990 | Oct 10, 1990 |
| COOLAG PURLBOARD LIMITED | Oct 29, 1982 | Oct 29, 1982 |
| TARMAC BUILDING LIMITED | May 02, 1958 | May 02, 1958 |
What are the latest accounts for VICOURT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VICOURT LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for VICOURT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ruth Sarah Button as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Jennifer Raia as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Cessation of Tarmac Industrial Products Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||
Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||
Statement of capital on Apr 27, 2023
| 5 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
legacy | 1 pages | SH20 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Wood as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Ruth Sarah Button as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||
Change of details for Tarmac Industrial Products Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Who are the officers of VICOURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| RAIA, Jennifer | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 341298720001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660003 | ||||||||||
| GOSS, Harry William | Secretary | 12 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | 806100001 | ||||||||||
| SMITH, Andrew Charles | Secretary | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | 2899990007 | ||||||||||
| TARMAC NOMINEES TWO LIMITED | Secretary | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229150002 | ||||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BUTTON, Ruth Sarah | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 300780840001 | |||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090004 | |||||||||
| GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | 139324790001 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| JEWITT, Kevin Anthony | Director | Biggins House High Biggins LA6 2NP Carnforth Lancashire | British | 27619770001 | ||||||||||
| KEMP, Christopher Malcolm Henry | Director | Netherwood Farm Bromley Wood WS15 3AG Abbots Bromley Staffordshire | England | British | 34030730014 | |||||||||
| MCPHERSON, Ian Gordon Sutherland | Director | Manor House GL56 9SB Stretton On Fosse Gloucestershire | British | 77768680001 | ||||||||||
| MYATT, Christopher John | Director | High Clere 166 Oulton Road ST15 8DR Stone Staffordshire | England | British | 649790001 | |||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | 32416250001 | |||||||||
| SMITH, Andrew Charles | Director | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | 2899990007 | ||||||||||
| STIRK, James Richard | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | England | British | 34328400002 | |||||||||
| WATSON, David Twells | Director | Heathfield 6 Blakebrook DY11 6AP Kidderminster Worcestershire | England | British | 79100950001 | |||||||||
| WOOD, Richard John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 260336000001 | |||||||||
| LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
| TARMAC NOMINEES LIMITED | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229260001 | ||||||||||
| TARMAC NOMINEES TWO LIMITED | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229150002 |
Who are the persons with significant control of VICOURT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Apr 24, 2023 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Industrial Products Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0