UKBizDB.co.uk

NE VULCANISING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ne Vulcanising Limited. The company was founded 19 years ago and was given the registration number 05152372. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 14 Hyde Park Trading Estate, City Road, Stoke On Trent, Staffordshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:NE VULCANISING LIMITED
Company Number:05152372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 14 Hyde Park Trading Estate, City Road, Stoke On Trent, Staffordshire, England, ST4 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Beechwood Drive, Stone, England, ST15 0EH

Secretary14 June 2004Active
Unit 14, Hyde Park Trading Estate, City Road, Stoke On Trent, England, ST4 1DS

Director25 June 2010Active
3, Stubbs Drive, Stone, England, ST15 8GB

Director27 November 2020Active
38, Beechwood Drive, Stone, England, ST15 0EH

Director14 June 2004Active
Unit 14 Hyde Park Trading Estate, City Road, Stoke On Trent, England, ST4 1DS

Director02 January 2024Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2004Active

People with Significant Control

Mrs Alison Jane Emberson
Notified on:01 July 2023
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Unit 14, Hyde Park Trading Estate, Stoke On Trent, England, ST4 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel William Emberson
Notified on:01 July 2023
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Unit 14, Hyde Park Trading Estate, Stoke On Trent, England, ST4 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel William Emberson
Notified on:28 June 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 19a Hyde Park Trading Estate, City Road, Stoke-On-Trent, England, ST4 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Capital

Capital variation of rights attached to shares.

Download
2023-09-14Capital

Capital alter shares subdivision.

Download
2023-09-14Resolution

Resolution.

Download
2023-09-14Incorporation

Memorandum articles.

Download
2023-09-14Capital

Capital name of class of shares.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person secretary company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.