UKBizDB.co.uk

VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED

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

This company is commonly known as Vesuvius-premier Refractories (holdings) Limited. The company was founded 27 years ago and was given the registration number 03354257. The firm's registered office is in BARLBOROUGH LINKS. You can find them at 1 Midland Way, Central Park, Barlborough Links, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED
Company Number:03354257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Secretary31 December 2006Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director21 March 2013Active
1, Midland Way, Central Park, Barlborough Links, S43 4XA

Director15 September 2016Active
Hurley House 180 Burley Lane, Quarndon, Derby, DE22 5JS

Secretary06 August 1999Active
6 Rutland Street, London, SW7 1EL

Secretary11 April 1997Active
533 Hicks Street Apt 1, Brooklyn 11231 New York, Usa, FOREIGN

Secretary14 April 1997Active
Loxley House, York Street, East Markham, Newark, NG22 0QW

Secretary20 September 2004Active
9 Machin Grove, Gateford, Worksop, S81 8TB

Secretary02 July 1998Active
Pond House, Lincoln Road, East Markham, NG22 0SH

Director30 November 2000Active
Gowodean, Lochgoilhead, PA24 8AH

Director05 August 1999Active
136 Essex Fells Road, Essex Fells, New Jersey 07021 Usa, FOREIGN

Director11 April 1997Active
145 Hampton Lane, Solihull, B91 2RS

Director03 July 2000Active
10 St Ferdinand Street, Paris 75017, France, FOREIGN

Director18 June 1998Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director21 March 2013Active
358 White Oak Shade Road, New Canaan, Connecticut 06840 Usa, FOREIGN

Director11 April 1997Active
165, Fleet Street, London, England, EC4A 2AE

Director05 April 2017Active
Avenue Des Buissons 35, 1640 Rhode Saint Genese, Belgium,

Director05 August 1999Active
Vesuvius Plc, 165 Fleet Street, London, England, EC4A 2AE

Director27 February 2015Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director31 December 2006Active
1, Midland Way, Barlborough, Chesterfield, England, S43 4XA

Director22 June 2015Active
30 Albany Road, Sheffield, S7 1DP

Director05 August 1999Active
533 Hicks Street Apt.1, Brooklyn, New York 11231 Usa, FOREIGN

Director11 April 1997Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director31 December 2006Active
9 Machin Grove, Gateford, Worksop, S81 8TB

Director18 June 1998Active

People with Significant Control

Vesuvius Overseas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:165, Fleet Street, London, England, EC4A 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-08Accounts

Legacy.

Download
2018-10-08Other

Legacy.

Download
2018-10-08Other

Legacy.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-10-10Accounts

Legacy.

Download
2017-10-10Other

Legacy.

Download
2017-10-10Other

Legacy.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.