UKBizDB.co.uk

VMC (UK) LIMITED

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

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.

Company Information

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:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG

Secretary-Active
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG

Director01 February 2024Active
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG

Director01 August 1998Active
Vmc House, Northfield Rd, Southam, CV47 0FG

Director01 August 2015Active
Vmc House, Northfield Rd, Southam, CV47 0FG

Director01 August 2015Active
Chandos House, High Street, Mickleton, Chipping Campden, GL55 6SA

Director01 August 1997Active
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG

Director01 February 2024Active
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG

Director01 February 2024Active
Chaff, Barn, Eartham, Chichester, United Kingdom, PO18 0LP

Director-Active
Vmc House, Northfield Rd, Southam, CV47 0FG

Director01 August 2015Active
Vmc House, Northfield Rd, Southam, United Kingdom, CV47 0FG

Director01 May 2014Active
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

Director01 August 1998Active
4 Beech Hall, Guildford Road Ottershaw, Chertsey, KT16 0QH

Director01 July 2000Active
Chaff Barn, Chaff Barn, Eartham, Chichester, United Kingdom, PO18 0LP

Director01 February 2023Active
11, Blake Court, Enderby, Leicester, United Kingdom, LE19 4QA

Director01 January 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 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
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-04Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Capital

Capital cancellation shares.

Download
2019-12-10Capital

Capital return purchase own shares.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.