UKBizDB.co.uk

VIBRO LIMITED

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

This company is commonly known as Vibro Limited. The company was founded 27 years ago and was given the registration number 03251664. The firm's registered office is in BURSCOUGH. You can find them at Henderson House, Langley Place Higgins Lane, Burscough, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VIBRO LIMITED
Company Number:03251664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Henderson House, Langley Place Higgins Lane, Burscough, Lancashire, L40 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henderson House, Langley Place Higgins Lane, Burscough, L40 8JS

Secretary30 September 2009Active
Henderson House, Langley Place Higgins Lane, Burscough, L40 8JS

Director13 September 2023Active
7 Birch Avenue, Standish, Wigan, WN6 0EF

Secretary19 August 1997Active
14 Tanybryn, Brynna, Pontyclun, CF7 9QR

Secretary19 September 1996Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary19 September 1996Active
80 St. Helens Road, Ormskirk, L39 4QT

Secretary08 November 2006Active
The Dimples Dimples Lane, Barnacre With Bonds, Garstang, PR3 1UA

Director19 August 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director19 September 1996Active
The Dimples Dimples Lane, Barnacre With Bonds, Garstang, PR3 1UA

Director19 August 1997Active
14 Tan Y Bryn, Brynna, Pontyclun, CF7 4QR

Director19 September 1996Active
22 Durrell Way, Lowton, Warrington, WA3 2LG

Director22 June 2004Active
Henderson House, Langley Place Higgins Lane, Burscough, L40 8JS

Director08 November 2006Active
Southdown Old Farmhouse, Medstead, Alton, GU34 5PP

Director08 November 2006Active
80 St. Helens Road, Ormskirk, L39 4QT

Director08 November 2006Active

People with Significant Control

Vinci Sa
Notified on:13 December 2022
Status:Active
Country of residence:France
Address:1973, 1973 Boulevard De La Defense, Nanterre, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Vibro Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Henderson House, Langley Place, Ormskirk, England, L40 8JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-02-09Change of name

Certificate change of name company.

Download
2024-02-09Change of name

Change of name notice.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2023-03-22Change of name

Certificate change of name company.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type dormant.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.