This company is commonly known as Vibrock Limited. The company was founded 25 years ago and was given the registration number 03716013. The firm's registered office is in DERBYSHIRE. You can find them at Shanakiel Ilkeston Road, Heanor, Derbyshire, . This company's SIC code is 71129 - Other engineering activities.
Name | : | VIBROCK LIMITED |
---|---|---|
Company Number | : | 03716013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shanakiel Ilkeston Road, Heanor, Derbyshire, DE75 7DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR | Director | 14 April 2020 | Active |
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR | Director | 14 April 2020 | Active |
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR | Director | 14 April 2020 | Active |
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR | Director | 14 April 2020 | Active |
19 Storforth Lane, Hasland, Chesterfield, S41 0PP | Secretary | 19 February 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 February 1999 | Active |
10 Alderslade Close, Aston On Trent, Derby, DE72 2AY | Director | 19 February 1999 | Active |
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR | Director | 19 February 1999 | Active |
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR | Director | 24 May 2013 | Active |
19, Storforth Lane, Hasland, Chesterfield, England, S41 0PP | Director | 30 March 2012 | Active |
7 Church Lane, Horsley Woodhouse, Ilkeston, DE7 6BB | Director | 19 February 1999 | Active |
Rock Environmental Limited | ||
Notified on | : | 14 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clamarpen 17 Napier Court, Gander Lane, Chesterfield, England, S43 4PZ |
Nature of control | : |
|
Mrs Jane Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Shanakiel, Ilkeston Road, Heanor, DE75 7DR |
Nature of control | : |
|
Mr David Brian Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Shanakiel, Ilkeston Road, Heanor, DE75 7DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.