Company NameVickers Business Systems Limited
Company StatusActive
Company Number02862280
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr David Ravey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3f Stag Industrial Estate Atlantic Street
Broadheath
Altrincham
WA14 5DW
Director NameMark Stephen McGarry
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3f Stag Industrial Estate Atlantic Street
Broadheath
Altrincham
WA14 5DW
Secretary NameMark Stephen McGarry
NationalityBritish
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address3f Stag Industrial Estate Atlantic Street
Broadheath
Altrincham
WA14 5DW
Director NameLawrence Wilson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 3f Stag Industrial Estate Atlantic Street
Broadheath
Altrincham
WA14 5DW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitecopiersuk.com

Location

Registered AddressUnit 3f Stag Industrial Estate
Atlantic Street
Altrincham
Cheshire
WA14 5DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

200 at £1Mrs M. Ravey
6.67%
Ordinary
150 at £1Gail Joyce Mcgarry
5.00%
Ordinary F
1.1k at £1David Ravey
36.67%
Ordinary A
950 at £1Mark Stephen Mcgarry
31.67%
Ordinary A
100 at £1David Ravey
3.33%
Ordinary C
100 at £1Mr Lawrence Wilson
3.33%
Ordinary
100 at £1Mr Mark Stephen Mcgarry
3.33%
Ordinary B
100 at £1Mrs D. Wilson
3.33%
Ordinary
100 at £1Mrs M. Ravey
3.33%
Ordinary E
50 at £1Mr Lawrence Wilson
1.67%
Ordinary D
50 at £1Mrs D. Wilson
1.67%
Ordinary D

Financials

Year2014
Net Worth£566,694
Cash£1,820,820
Current Liabilities£1,654,759

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 May 2023Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Unit 3F Stag Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DW on 19 May 2023 (1 page)
24 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (6 pages)
8 October 2020Director's details changed for Mr David Ravey on 8 October 2020 (2 pages)
8 October 2020Director's details changed for Lawrence Wilson on 8 October 2020 (2 pages)
8 October 2020Change of details for Mr Mark Stephen Mcgarry as a person with significant control on 18 February 2019 (2 pages)
8 October 2020Secretary's details changed for Mark Stephen Mcgarry on 8 October 2020 (1 page)
8 October 2020Director's details changed for Mark Stephen Mcgarry on 8 October 2020 (2 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 October 2019Confirmation statement made on 14 October 2019 with updates (6 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (6 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (6 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(10 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(10 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,000
(10 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,000
(10 pages)
22 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Change of share class name or designation (2 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000
(9 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000
(9 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 November 2010Director's details changed for Mark Stephen Mcgarry on 29 April 2010 (2 pages)
12 November 2010Director's details changed for Mark Stephen Mcgarry on 29 April 2010 (2 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
11 November 2010Secretary's details changed for Mark Stephen Mcgarry on 29 April 2010 (2 pages)
11 November 2010Secretary's details changed for Mark Stephen Mcgarry on 29 April 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (11 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (11 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 October 2008Return made up to 14/10/08; full list of members (8 pages)
23 October 2008Return made up to 14/10/08; full list of members (8 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2007Return made up to 14/10/07; no change of members (7 pages)
23 October 2007Return made up to 14/10/07; no change of members (7 pages)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (3 pages)
16 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 September 2006Ad 28/12/05--------- £ si 700@1=700 £ ic 2300/3000 (2 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 September 2006Nc inc already adjusted 28/12/05 (2 pages)
7 September 2006Nc inc already adjusted 28/12/05 (2 pages)
7 September 2006Ad 28/12/05--------- £ si 700@1=700 £ ic 2300/3000 (2 pages)
11 August 2006Return made up to 14/10/05; full list of members (9 pages)
11 August 2006Return made up to 14/10/05; full list of members (9 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 December 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(9 pages)
14 December 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(9 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 October 2003Return made up to 14/10/03; full list of members (8 pages)
15 October 2003Return made up to 14/10/03; full list of members (8 pages)
13 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2002Return made up to 14/10/02; full list of members (8 pages)
14 October 2002Return made up to 14/10/02; full list of members (8 pages)
18 February 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 February 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 November 2001Return made up to 14/10/01; full list of members (8 pages)
16 November 2001Return made up to 14/10/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 November 2000£ nc 2200/2300 02/10/00 (1 page)
27 November 2000£ nc 2200/2300 02/10/00 (1 page)
27 November 2000Ad 01/10/00--------- £ si 200@1 (2 pages)
27 November 2000Ad 01/10/00--------- £ si 200@1 (2 pages)
20 October 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
20 October 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 February 2000Return made up to 14/10/99; full list of members (6 pages)
18 February 2000Return made up to 14/10/99; full list of members (6 pages)
17 February 2000Ad 02/01/00--------- £ si 100@1=100 £ ic 2100/2200 (2 pages)
17 February 2000Ad 02/01/00--------- £ si 100@1=100 £ ic 2100/2200 (2 pages)
10 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 2000Nc inc already adjusted 02/01/00 (1 page)
10 February 2000Nc inc already adjusted 02/01/00 (1 page)
10 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 February 1999Nc inc already adjusted 14/07/98 (1 page)
19 February 1999Nc inc already adjusted 14/07/98 (1 page)
19 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1997Return made up to 14/10/97; full list of members (6 pages)
20 October 1997Return made up to 14/10/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1996Return made up to 14/10/96; full list of members (6 pages)
15 October 1996Return made up to 14/10/96; full list of members (6 pages)
11 March 1996Return made up to 14/10/95; no change of members (4 pages)
11 March 1996Return made up to 14/10/95; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 October 1993Incorporation (11 pages)
14 October 1993Incorporation (11 pages)