UKBizDB.co.uk

VIBRACOUSTICS LIMITED

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

This company is commonly known as Vibracoustics Limited. The company was founded 44 years ago and was given the registration number 01460219. The firm's registered office is in SYSTON. You can find them at Unit 1 Brook House, Cross Street, Syston, Leicester. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:VIBRACOUSTICS LIMITED
Company Number:01460219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Brook House, Cross Street, Syston, Leicester, LE7 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Brook House, Cross Street, Syston, LE7 2JG

Secretary30 August 2006Active
Unit 1 Brook House, Cross Street, Syston, LE7 2JG

Director20 February 2018Active
Unit 1 Brook House, Cross Street, Syston, LE7 2JG

Director20 February 2018Active
Unit 1 Brook House, Cross Street, Syston, LE7 2JG

Director20 February 2018Active
The Old Woodyard Prestwold Lane, Prestwold, Loughborough, LE12 5SH

Secretary16 August 1996Active
The Old Woodyard, Prestwold Lane Prestwold, Loughborough, LE12 5SH

Secretary31 March 1994Active
55 Whitehouse Avenue, Loughborough, LE11 2PN

Secretary-Active
Haan Van Westmolen 57, 3271bj Mynsheeren Land Netherlands, Holland, FOREIGN

Director-Active
Unit 1 Brook House, Cross Street, Syston, LE7 2JG

Director20 February 2018Active
The Old Woodyard, Prestwold Lane Prestwold, Loughborough, LE12 5SH

Director-Active

People with Significant Control

Miss Nicola Louise Jennaway
Notified on:05 March 2018
Status:Active
Date of birth:May 1972
Nationality:British
Address:Unit 1 Brook House, Syston, LE7 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Richard Jennaway
Notified on:05 March 2018
Status:Active
Date of birth:November 1983
Nationality:British
Address:Unit 1 Brook House, Syston, LE7 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin David Jennaway
Notified on:05 March 2018
Status:Active
Date of birth:November 1968
Nationality:British
Address:Unit 1 Brook House, Syston, LE7 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Jennaway
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Brook House, Cross Street, Leicester, United Kingdom, LE7 2JG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Officers

Change person secretary company with change date.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Capital

Capital cancellation shares.

Download
2018-04-23Capital

Capital return purchase own shares.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.