Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V.C.I. CONSULTANCY LIMITED
Company Information for

V.C.I. CONSULTANCY LIMITED

BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY, BIRCHWOOD PARK, WARRINGTON, WA3 6BA,
Company Registration Number
01634380
Private Limited Company
Active

Company Overview

About V.c.i. Consultancy Ltd
V.C.I. CONSULTANCY LIMITED was founded on 1982-05-10 and has its registered office in Warrington. The organisation's status is listed as "Active". V.c.i. Consultancy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
V.C.I. CONSULTANCY LIMITED
 
Legal Registered Office
BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY
BIRCHWOOD PARK
WARRINGTON
WA3 6BA
Other companies in WA14
 
Filing Information
Company Number 01634380
Company ID Number 01634380
Date formed 1982-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 07:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V.C.I. CONSULTANCY LIMITED
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 V.C.I. CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CHATER
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH SYMONS
Company Secretary 2008-04-25 2016-12-01
DAVID JOHN BEECH
Director 2000-06-01 2016-12-01
DAVID WILLIAM DUTTON
Director 2004-06-01 2010-11-30
HOWARD WILLIAM HARPER
Director 1992-01-14 2006-07-05
MARY CHRISTINE THOMAS
Company Secretary 1992-01-14 2006-06-26
BRIAN HALL THOMAS
Director 1992-01-14 2006-06-26
MARY CHRISTINE THOMAS
Director 1992-01-14 2006-06-26
ROBERT EDWARD HARGREAVES
Director 2000-06-01 2003-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CHATER V.C.I. INSTRUMENTATION LIMITED Director 2016-12-01 CURRENT 1982-05-07 Dissolved 2018-02-13
ANDREW JOHN CHATER VCI HOLDINGS LIMITED Director 2016-12-01 CURRENT 2005-09-01 Active - Proposal to Strike off
ANDREW JOHN CHATER VIBRATION CONTROL LIMITED Director 2014-05-09 CURRENT 1984-04-25 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
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-30DIRECTOR APPOINTED MR JOHN WILLIAM LENNOX
2023-06-30DIRECTOR APPOINTED WALTER JAMES ROWE
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KINSEY
2023-06-26APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES LOMAX
2023-01-19CESSATION OF VCI HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19PSC07CESSATION OF VCI HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-18Notification of Practice Care Maintenance Services Ltd as a person with significant control on 2022-09-26
2023-01-18CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-01-18Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2022-11-02
2023-01-18PSC05Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2022-11-02
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-01-18PSC02Notification of Practice Care Maintenance Services Ltd as a person with significant control on 2022-09-26
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22SH19Statement of capital on 2022-09-22 GBP 1.00
2022-09-22SH20Statement by Directors
2022-09-22CAP-SSSolvency Statement dated 22/09/22
2022-09-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016343800007
2022-05-13AP01DIRECTOR APPOINTED JAMES CLIFFORD REEVES
2022-01-21CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-12-29DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX
2021-12-29AP01DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX
2021-12-24APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER DENNISON
2021-05-28AP01DIRECTOR APPOINTED MR PAUL RICHARD HIRST
2021-05-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-03-05PSC05Change of details for Vci Holdings Limited as a person with significant control on 2020-12-07
2021-02-24RES01ADOPT ARTICLES 24/02/21
2021-02-24MEM/ARTSARTICLES OF ASSOCIATION
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 3rd Floor, 5 New York Street Manchester M1 4JB England
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016343800006
2021-01-19CC04Statement of company's objects
2021-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016343800005
2020-12-30AA01Current accounting period extended from 31/10/21 TO 31/12/21
2020-12-23AA01Previous accounting period shortened from 31/12/20 TO 31/10/20
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-12-15RES01ADOPT ARTICLES 15/12/20
2020-12-11AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-12-09AP01DIRECTOR APPOINTED MR ANDREW JOHN KINSEY
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CHATER
2020-12-07AP01DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Unit 3B Adwick Park Manvers Rotherham South Yorkshire S63 5AB United Kingdom
2020-10-11RP04CS01
2020-07-28AAMDAmended account full exemption
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-02-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15PSC05Change of details for Vci Holdings Limited as a person with significant control on 2019-08-01
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 016343800005
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016343800004
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB England
2019-04-09AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 5277.8
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 5277.8
2017-11-28SH0120/10/17 STATEMENT OF CAPITAL GBP 5277.80
2017-11-08RES12VARYING SHARE RIGHTS AND NAMES
2017-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-11-08RES01ADOPT ARTICLES 20/10/2017
2017-11-08RES01ADOPT ARTICLES 20/10/2017
2017-10-31AA01Previous accounting period extended from 31/08/17 TO 31/10/17
2017-05-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 4750
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-08TM02Termination of appointment of Keith Symons on 2016-12-01
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BEECH
2016-12-08AP01DIRECTOR APPOINTED MR ANDREW JOHN CHATER
2016-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016343800003
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016343800003
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AR0114/01/16 ANNUAL RETURN FULL LIST
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 4750
2015-02-23AR0114/01/15 ANNUAL RETURN FULL LIST
2014-11-17AAMDAmended account small company full exemption
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUTTON
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 4750
2014-01-15AR0114/01/14 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-25AR0114/01/13 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-19DISS40DISS40 (DISS40(SOAD))
2012-05-18AR0114/01/12 FULL LIST
2012-05-15GAZ1FIRST GAZETTE
2011-08-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-02AR0114/01/11 FULL LIST
2010-07-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-15AR0114/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DUTTON / 13/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEECH / 13/01/2010
2009-07-06AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-06363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2009-01-06363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2008-07-03288aSECRETARY APPOINTED KEITH SYMONS
2008-06-09AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: BOOTHS LANE LYMM CHESHIRE WA13 0PQ
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-14363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-14363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-07-13288aNEW DIRECTOR APPOINTED
2004-06-23363(288)DIRECTOR RESIGNED
2004-06-23363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-28363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-05288aNEW DIRECTOR APPOINTED
2001-02-05363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-02-05288aNEW DIRECTOR APPOINTED
2000-03-15363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-17363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-03-11363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-17363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-01-24363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-17363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1994-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-21363sRETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS
1993-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-01-20363sRETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS
1992-02-05363bRETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS
1992-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-06-03288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to V.C.I. CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-15
Fines / Sanctions
No fines or sanctions have been issued against V.C.I. CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Satisfied LLOYDS BANK PLC
DEBENTURE 2000-03-10 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1988-01-26 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 167,187
Creditors Due Within One Year 2012-08-31 £ 132,215
Creditors Due Within One Year 2012-08-31 £ 132,215
Creditors Due Within One Year 2011-08-31 £ 141,622

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 V.C.I. CONSULTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 4,750
Called Up Share Capital 2012-08-31 £ 4,750
Called Up Share Capital 2012-08-31 £ 4,750
Called Up Share Capital 2011-08-31 £ 4,750
Current Assets 2013-08-31 £ 145,951
Current Assets 2012-08-31 £ 121,490
Current Assets 2012-08-31 £ 121,490
Current Assets 2011-08-31 £ 128,062
Debtors 2013-08-31 £ 145,951
Debtors 2012-08-31 £ 116,440
Debtors 2012-08-31 £ 116,440
Debtors 2011-08-31 £ 116,902
Shareholder Funds 2013-08-31 £ 5,784
Shareholder Funds 2012-08-31 £ 15,247
Shareholder Funds 2012-08-31 £ 15,247
Shareholder Funds 2011-08-31 £ 21,358
Stocks Inventory 2012-08-31 £ 5,050
Stocks Inventory 2012-08-31 £ 5,050
Stocks Inventory 2011-08-31 £ 11,160
Tangible Fixed Assets 2013-08-31 £ 27,020
Tangible Fixed Assets 2012-08-31 £ 25,972
Tangible Fixed Assets 2012-08-31 £ 25,972
Tangible Fixed Assets 2011-08-31 £ 34,918

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of V.C.I. CONSULTANCY LIMITED registering or being granted any patents
Domain Names

V.C.I. CONSULTANCY LIMITED owns 1 domain names.

vciconsultancy.co.uk  

Trademarks
We have not found any records of V.C.I. CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V.C.I. CONSULTANCY 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 (71129 - Other engineering activities) as V.C.I. CONSULTANCY LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where V.C.I. CONSULTANCY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyV.C.I. CONSULTANCY LIMITEDEvent Date2012-05-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V.C.I. CONSULTANCY 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 V.C.I. CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.