UKBizDB.co.uk

THE VULCAN OPERATING COMPANY LIMITED

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

This company is commonly known as The Vulcan Operating Company Limited. The company was founded 24 years ago and was given the registration number 03787161. The firm's registered office is in DONCASTER. You can find them at Unit 4 Delta Court Third Avenue, Doncaster Sheffield Airport, Doncaster, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE VULCAN OPERATING COMPANY LIMITED
Company Number:03787161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 4 Delta Court Third Avenue, Doncaster Sheffield Airport, Doncaster, England, DN9 3GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Delta Court, Third Avenue, Doncaster Sheffield Airport, Doncaster, England, DN9 3GN

Director01 January 2023Active
74 Abbotsford Road, Lichfield, WS14 9XL

Secretary12 April 2005Active
43, Ashburton Road, Alresford, SO24 9HJ

Secretary30 June 2008Active
Hangar 3, Fourth Avenue, Robin Hood Airport, Doncaster, England, DN9 3RH

Secretary07 December 2009Active
Unit 4 Delta Court, Third Avenue, Doncaster Sheffield Airport, Doncaster, England, DN9 3GN

Secretary02 February 2021Active
Pincet Lodge, Pincet Lane, North Kilworth, LE17 6NG

Secretary11 June 1999Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary10 June 1999Active
3, Loughland Close, Blaby, Leicester, LE8 4PB

Director30 June 2008Active
Unit 4 Delta Court, Third Avenue, Doncaster Sheffield Airport, Doncaster, England, DN9 3GN

Director01 April 2016Active
43, Ashburton Road, Alresford, SO24 9HJ

Director11 April 2005Active
Jetstream, Bruntingthorpe Airfield, Lutterworth, LE17 5QN

Director10 June 1999Active
Pincet Lodge, Pincet Lane, North Kilworth, LE17 6NG

Director11 June 1999Active
Sulby Hall Farm, Sulby, Welford, NN6 6EZ

Director10 June 1999Active
Old Drive, Sulby, Welford, NN6 6EZ

Director11 June 1999Active

People with Significant Control

Mr Marc Walters
Notified on:01 July 2023
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Unit 4 Delta Court, Third Avenue, Doncaster, England, DN9 3GN
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Edmondson
Notified on:01 January 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Unit 4 Delta Court, Third Avenue, Doncaster, England, DN9 3GN
Nature of control:
  • Significant influence or control
Dr Robert William Pleming
Notified on:01 January 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Unit 4 Delta Court, Third Avenue, Doncaster, England, DN9 3GN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Address

Change registered office address company with date old address new address.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Termination secretary company with name termination date.

Download
2016-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.