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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Delta Court, Third Avenue, Doncaster Sheffield Airport, Doncaster, England, DN9 3GN | Director | 01 January 2023 | Active |
74 Abbotsford Road, Lichfield, WS14 9XL | Secretary | 12 April 2005 | Active |
43, Ashburton Road, Alresford, SO24 9HJ | Secretary | 30 June 2008 | Active |
Hangar 3, Fourth Avenue, Robin Hood Airport, Doncaster, England, DN9 3RH | Secretary | 07 December 2009 | Active |
Unit 4 Delta Court, Third Avenue, Doncaster Sheffield Airport, Doncaster, England, DN9 3GN | Secretary | 02 February 2021 | Active |
Pincet Lodge, Pincet Lane, North Kilworth, LE17 6NG | Secretary | 11 June 1999 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 10 June 1999 | Active |
3, Loughland Close, Blaby, Leicester, LE8 4PB | Director | 30 June 2008 | Active |
Unit 4 Delta Court, Third Avenue, Doncaster Sheffield Airport, Doncaster, England, DN9 3GN | Director | 01 April 2016 | Active |
43, Ashburton Road, Alresford, SO24 9HJ | Director | 11 April 2005 | Active |
Jetstream, Bruntingthorpe Airfield, Lutterworth, LE17 5QN | Director | 10 June 1999 | Active |
Pincet Lodge, Pincet Lane, North Kilworth, LE17 6NG | Director | 11 June 1999 | Active |
Sulby Hall Farm, Sulby, Welford, NN6 6EZ | Director | 10 June 1999 | Active |
Old Drive, Sulby, Welford, NN6 6EZ | Director | 11 June 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination secretary company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Officers | Termination secretary company with name termination date. | Download |
2016-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.