UKBizDB.co.uk

VIBRATION CONTROL LIMITED

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

This company is commonly known as Vibration Control Limited. The company was founded 40 years ago and was given the registration number 01811261. The firm's registered office is in ROTHERHAM. You can find them at Unit 3a Innovate Park, Adwick Park Manvers, Rotherham, South Yorkshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:VIBRATION CONTROL LIMITED
Company Number:01811261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 3a Innovate Park, Adwick Park Manvers, Rotherham, South Yorkshire, S63 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director12 June 2023Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director09 May 2022Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director12 June 2023Active
Flat 7 The Beeches, Station Road Wylde Green, Sutton Coldfield, B73 5JZ

Secretary-Active
8 Monkwray Villas, Monkwray, Whitehaven, England, CA28 9DX

Secretary10 April 2012Active
Unit 3a, Innovate Park, Adwick Park Manvers, Rotherham, England, S63 5AB

Director09 May 2014Active
Flat 7 The Beeches, Station Road Wylde Green, Sutton Coldfield, B73 5JZ

Director-Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director30 November 2020Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director25 May 2021Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director30 November 2020Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director30 November 2020Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director17 December 2021Active
165 Clowne Road, Stanfree, Chesterfield, England, S44 6AR

Director08 May 2014Active
8, Monkwray Villas, Monkwray, Whitehaven, United Kingdom, CA28 9DX

Director-Active

People with Significant Control

British Engineering Services Asset Reliability Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:British Engineering Services, Unit 718 Eddington Way, Warrington, United Kingdom, WA3 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Other

Legacy.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-09-21Other

Legacy.

Download
2023-09-21Other

Legacy.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.