UKBizDB.co.uk

VAPOR RICON EUROPE LTD

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

This company is commonly known as Vapor Ricon Europe Ltd. The company was founded 51 years ago and was given the registration number 01074541. The firm's registered office is in BURTON-ON-TRENT. You can find them at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:VAPOR RICON EUROPE LTD
Company Number:01074541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1972
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Secretary19 July 2021Active
C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director22 August 2022Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Secretary02 January 2014Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Secretary13 January 2021Active
145 Acre Lane, Oldham, OL1 4DN

Secretary-Active
3 Whitewillow Close, Failsworth, Manchester, M35 9GG

Secretary13 May 1996Active
28, Springdale Court, Mickleover, Derby, United Kingdom, DE3 9SW

Secretary01 July 2011Active
24119 Clearbank Lane, Newhall California, Usa, CA91321

Director18 July 1994Active
10303 Northvale Road, Los Angeles, Usa, 90064

Director17 May 2002Active
28 Kensington Way, Northwich, CW9 8GG

Director15 January 1998Active
Wollgrasweg 14, 26209 Hatten, Germany,

Director24 April 2006Active
20 Heath Road, Glossop, SK13 7BA

Director28 May 1993Active
3925 Club Drive, Atlanta, Georgia, Usa, FOREIGN

Director13 December 2002Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Director05 October 2020Active
6 Scarfield Drive, Rochdale, OL11 5SA

Director-Active
259, Morley Road, Oakwood, Derby, England, DE21 4TD

Director26 January 2018Active
5295 North Powers Ferry, Atlanta, Georgia, Usa, FOREIGN

Director13 December 2002Active
Doncaster Works,, Hexthorpe Road, Doncaster, England, DN4 0BF

Director24 May 2022Active
3 Whitewillow Close, Failsworth, Manchester, M35 9GG

Director08 April 2005Active
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN

Director13 January 2021Active
Glengarth, Stanghow, Saltburn By The Sea, TS12 3JU

Director28 March 1992Active
9736 Appaloosa Way, Sunland, United States Of America,

Director-Active
28 Springdale Court, Brierfield Way Mickleover, Derby, DE3 5SW

Director16 December 2008Active
Wabtec Rail Ltd, PO BOX 400, Hexthorpe Road, Doncaster, United Kingdom, DN1 1SL

Director01 July 2011Active

People with Significant Control

Westinghouse Air Brake Technologies Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1001, Air Brake Avenue, Wilmerding, Pennslyvania 15148, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-28Address

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

Download
2022-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-28Resolution

Resolution.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Appoint person secretary company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.