UKBizDB.co.uk

VIBROCK LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Shanakiel Ilkeston Road, Heanor, Derbyshire, DE75 7DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR

Director14 April 2020Active
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR

Director14 April 2020Active
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR

Director14 April 2020Active
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR

Director14 April 2020Active
19 Storforth Lane, Hasland, Chesterfield, S41 0PP

Secretary19 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 1999Active
10 Alderslade Close, Aston On Trent, Derby, DE72 2AY

Director19 February 1999Active
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR

Director19 February 1999Active
Shanakiel, Ilkeston Road, Heanor, England, DE75 7DR

Director24 May 2013Active
19, Storforth Lane, Hasland, Chesterfield, England, S41 0PP

Director30 March 2012Active
7 Church Lane, Horsley Woodhouse, Ilkeston, DE7 6BB

Director19 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.