UKBizDB.co.uk

VIBRATHERM LIMITED

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

This company is commonly known as Vibratherm Limited. The company was founded 12 years ago and was given the registration number 07742264. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit H Great Fenton Business Park, Fenton, Stoke-on-trent, Staffordshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:VIBRATHERM LIMITED
Company Number:07742264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Unit H Great Fenton Business Park, Fenton, Stoke-on-trent, Staffordshire, ST4 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H, Great Fenton Business Park, Grove Road, Fenton, Stoke-On-Trent, United Kingdom, ST4 4LZ

Director16 August 2011Active
Unit H, Great Fenton Business Park, Fenton, Stoke-On-Trent, United Kingdom, ST4 4LZ

Director16 August 2011Active
Scomi Oiltools Sdn. Bhd, Level 17, First Avenue, Bandar Utama, 47800 Petaling Jaya, Malaysia,

Director16 August 2011Active
Unit H, Great Fenton Business Park, Fenton, Stoke-On-Trent, ST4 4LZ

Director01 April 2015Active
Unit H, Great Fenton Business Park, Grove Road, Fenton, Stoke On Trent, United Kingdom, ST4 4LZ

Director16 August 2011Active
Unit H, Great Fenton Business Park, Fenton, Stoke-On-Trent, ST4 4LZ

Director31 October 2017Active

People with Significant Control

Mrs Amelia Anne Gough
Notified on:09 November 2023
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit H, Great Fenton Business Park, Grove Road, Stoke On Trent, United Kingdom, ST4 4LZ
Nature of control:
  • Significant influence or control
Ems Oil Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit H, Fenton Business Park, Grove Road, Stoke On Trent, United Kingdom, ST4 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Scomi Oilfield Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda, HM 11
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Gazette

Gazette filings brought up to date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.