VICKY MARTIN (CONCESSIONS) LIMITED
Overview
Company Name | VICKY MARTIN (CONCESSIONS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03989696 |
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 VICKY MARTIN (CONCESSIONS) LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VICKY MARTIN (CONCESSIONS) LIMITED located?
Registered Office Address | Suite 3, Turner Business Center Greengate Middleton M24 1RU Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VICKY MARTIN (CONCESSIONS) LIMITED?
Company Name | From | Until |
---|---|---|
WHITEGATE MARKETING LIMITED | May 10, 2000 | May 10, 2000 |
What are the latest accounts for VICKY MARTIN (CONCESSIONS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 30, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for VICKY MARTIN (CONCESSIONS) LIMITED?
Last Confirmation Statement Made Up To | May 06, 2026 |
---|---|
Next Confirmation Statement Due | May 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2025 |
Overdue | No |
What are the latest filings for VICKY MARTIN (CONCESSIONS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 06, 2025 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 28 Sandwich Road Eccles Manchester M30 9DX England to Suite 3, Turner Business Center Greengate Middleton Manchester M24 1RU on Jan 09, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 28 Sandwich Road Eccles Manchester M30 9DX on Jan 09, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on Jun 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on Feb 17, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||
Previous accounting period shortened from May 31, 2018 to May 30, 2018 | 1 pages | AA01 | ||
Change of details for Mr Mark Lewis as a person with significant control on Nov 19, 2018 | 2 pages | PSC04 | ||
Change of details for Mrs Victoria Louise Lewis as a person with significant control on Nov 19, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Mark Lewis as a person with significant control on May 10, 2017 | 2 pages | PSC04 | ||
Change of details for Mrs Victoria Louise Lewis as a person with significant control on May 10, 2017 | 2 pages | PSC04 | ||
Confirmation statement made on May 10, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||
Who are the officers of VICKY MARTIN (CONCESSIONS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Mark | Secretary | Greengate Middleton M24 1RU Manchester Suite 3, Turner Business Center England | 171220010001 | |||||||
LEWIS, Victoria Louise | Director | Greengate Middleton M24 1RU Manchester Suite 3, Turner Business Center England | England | British | Managing Director | 58374090002 | ||||
BOARDMAN OWEN, Briony | Secretary | 42 Somerset Road Heaton BL1 4NE Bolton Lancashire | British | 75442180001 | ||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
MONAGHAN, Nina | Secretary | 28 Norwood Avenue M7 3PQ Salford Lancashire | British | 92295670002 | ||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Who are the persons with significant control of VICKY MARTIN (CONCESSIONS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Lewis | May 10, 2017 | Greengate Middleton M24 1RU Manchester Suite 3, Turner Business Center England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Victoria Louise Lewis | May 10, 2017 | Greengate Middleton M24 1RU Manchester Suite 3, Turner Business Center England | No |
Nationality: British Country of Residence: England | |||
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