This company is commonly known as Vmc (uk) Limited. The company was founded 32 years ago and was given the registration number 02631692. The firm's registered office is in SOUTHAM. You can find them at Vmc House, Northfield Rd, Southam, Warwickshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | VMC (UK) LIMITED |
---|---|---|
Company Number | : | 02631692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG | Secretary | - | Active |
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG | Director | 01 February 2024 | Active |
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG | Director | 01 August 1998 | Active |
Vmc House, Northfield Rd, Southam, CV47 0FG | Director | 01 August 2015 | Active |
Vmc House, Northfield Rd, Southam, CV47 0FG | Director | 01 August 2015 | Active |
Chandos House, High Street, Mickleton, Chipping Campden, GL55 6SA | Director | 01 August 1997 | Active |
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG | Director | 01 February 2024 | Active |
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG | Director | 01 February 2024 | Active |
Chaff, Barn, Eartham, Chichester, United Kingdom, PO18 0LP | Director | - | Active |
Vmc House, Northfield Rd, Southam, CV47 0FG | Director | 01 August 2015 | Active |
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG | Director | 01 May 2014 | Active |
14 Strand Court, Harsfold Road, Rustington, Littlehampton, BN16 2NT | Director | - | Active |
9 Maori Road, Guildford, GU1 2EG | Director | - | Active |
22 Emscote Road, Warwick, CV34 4PP | Director | - | Active |
11 Corunna Close, Norton, Worcester, WR5 2PW | Director | 01 August 1998 | Active |
4 Beech Hall, Guildford Road Ottershaw, Chertsey, KT16 0QH | Director | 01 July 2000 | Active |
Chaff Barn, Chaff Barn, Eartham, Chichester, United Kingdom, PO18 0LP | Director | 01 February 2023 | Active |
11, Blake Court, Enderby, Leicester, United Kingdom, LE19 4QA | Director | 01 January 2007 | Active |
Mr Simon Donald Bate | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | Vmc House, Northfield Rd, Southam, CV47 0FG |
Nature of control | : |
|
Mr Michael David Fulford-Brown | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | Vmc House, Northfield Rd, Southam, CV47 0FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-04 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Capital | Capital cancellation shares. | Download |
2019-12-10 | Capital | Capital return purchase own shares. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.