UKBizDB.co.uk

VIBRA-TECHNICS AUTOMOTIVE LIMITED

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

This company is commonly known as Vibra-technics Automotive Limited. The company was founded 29 years ago and was given the registration number 02943841. The firm's registered office is in CORBY. You can find them at 22 Alexander Court, Fleming Road, Earlstrees Ind Estate, Corby, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:VIBRA-TECHNICS AUTOMOTIVE LIMITED
Company Number:02943841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:22 Alexander Court, Fleming Road, Earlstrees Ind Estate, Corby, NN17 4SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Roman Hill, Wigston Harcourt, Leicester, LE18 3SU

Secretary29 June 1994Active
19 Roman Hill, Wigston Harcourt, Leicester, LE18 3SU

Director29 June 1994Active
25 Linden Grove, Mountsorrel, LE12 7JW

Director29 June 1994Active
119 North Street, Stanground, Peterborough, United Kingdom, PE2 8HS

Director23 August 2005Active
13 Kingscliffe Crescent, Evington, Leicester, LE5 6PQ

Director29 June 1994Active
45, Leicester Road, Kibworth Harcourt, Leicester, England, LE8 0NN

Director29 June 1994Active

People with Significant Control

Mr Roger William Lott
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:45 Leicester Road, Kibworth Harcourt, Leicester, England, LE8 0NN
Nature of control:
  • Significant influence or control
Martin David Tyman
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:25 Linden Grove, Mountsorrel, United Kingdom, LE12 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Phillip Andrew Bentley
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:19 Roman Hill, Wigston Harcourt, Leicester, United Kingdom, LE18 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Geoffrey Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:119 North Street, Stanground, Peterborough, United Kingdom, PE2 8HS
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 (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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-05-30Capital

Capital cancellation shares.

Download
2018-05-30Capital

Capital return purchase own shares.

Download
2018-04-25Resolution

Resolution.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.