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.
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 | : |
|
Registered Address | : | 22 Alexander Court, Fleming Road, Earlstrees Ind Estate, Corby, NN17 4SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Roman Hill, Wigston Harcourt, Leicester, LE18 3SU | Secretary | 29 June 1994 | Active |
19 Roman Hill, Wigston Harcourt, Leicester, LE18 3SU | Director | 29 June 1994 | Active |
25 Linden Grove, Mountsorrel, LE12 7JW | Director | 29 June 1994 | Active |
119 North Street, Stanground, Peterborough, United Kingdom, PE2 8HS | Director | 23 August 2005 | Active |
13 Kingscliffe Crescent, Evington, Leicester, LE5 6PQ | Director | 29 June 1994 | Active |
45, Leicester Road, Kibworth Harcourt, Leicester, England, LE8 0NN | Director | 29 June 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Capital | Capital cancellation shares. | Download |
2018-05-30 | Capital | Capital return purchase own shares. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.