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..
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 | : |
|
Registered Address | : | Unit 1 Brook House, Cross Street, Syston, Leicester, LE7 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Brook House, Cross Street, Syston, LE7 2JG | Secretary | 30 August 2006 | Active |
Unit 1 Brook House, Cross Street, Syston, LE7 2JG | Director | 20 February 2018 | Active |
Unit 1 Brook House, Cross Street, Syston, LE7 2JG | Director | 20 February 2018 | Active |
Unit 1 Brook House, Cross Street, Syston, LE7 2JG | Director | 20 February 2018 | Active |
The Old Woodyard Prestwold Lane, Prestwold, Loughborough, LE12 5SH | Secretary | 16 August 1996 | Active |
The Old Woodyard, Prestwold Lane Prestwold, Loughborough, LE12 5SH | Secretary | 31 March 1994 | Active |
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 | Director | 20 February 2018 | Active |
The Old Woodyard, Prestwold Lane Prestwold, Loughborough, LE12 5SH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Officers | Change person secretary company with change date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Capital | Capital cancellation shares. | Download |
2018-04-23 | Capital | Capital return purchase own shares. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.