Background WavePink WaveYellow Wave

VIC UK INSULATION LIMITED (11892284)

VIC UK INSULATION LIMITED (11892284) is an active UK company. incorporated on 19 March 2019. with registered office in Rochester. The company operates in the Manufacturing sector, engaged in unknown sic code (23990). VIC UK INSULATION LIMITED has been registered for 7 years. Current directors include ASHFORD, Richard, LIGTENBERG, Peter.

Company Number
11892284
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
Merit House Whitewall Road, Rochester, ME2 4WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
ASHFORD, Richard, LIGTENBERG, Peter
SIC Codes
23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIC UK INSULATION LIMITED

VIC UK INSULATION LIMITED is an active company incorporated on 19 March 2019 with the registered office located in Rochester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990). VIC UK INSULATION LIMITED was registered 7 years ago.(SIC: 23990)

Status

active

Active since 7 years ago

Company No

11892284

LTD Company

Age

7 Years

Incorporated 19 March 2019

Size

N/A

Accounts

ARD: 31/8

Overdue

7 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Small Company

Next Due

Due by 31 August 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Merit House Whitewall Road Medway City Estate Rochester, ME2 4WS,

Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 20
Loan Cleared
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WEEKES, Steven

Active
Whitewall Road, RochesterME2 4WS
Secretary
Appointed 01 Jun 2019

ASHFORD, Richard

Active
Whitewall Road, RochesterME2 4WS
Born June 1978
Director
Appointed 19 Mar 2019

LIGTENBERG, Peter

Active
Whitewall Road, RochesterME2 4WS
Born August 1985
Director
Appointed 19 Mar 2019

Persons with significant control

2

Merit Group Holdings Limited

Active
Whitewall Road, RochesterME2 4WS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 19 Mar 2019

Vic International Bv

Active
Koopvaardijweg, Oosterhout

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 June 2023
AAMDAAMD
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Incorporation Company
19 March 2019
NEWINCIncorporation