UKBizDB.co.uk

VOLAC INTERNATIONAL LIMITED

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

This company is commonly known as Volac International Limited. The company was founded 33 years ago and was given the registration number 02576295. The firm's registered office is in ROYSTON. You can find them at 50 Fishers Lane, Orwell, Royston, Hertfordshire. This company's SIC code is 10519 - Manufacture of other milk products.

Company Information

Name:VOLAC INTERNATIONAL LIMITED
Company Number:02576295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10519 - Manufacture of other milk products
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:50 Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Fishers Lane, Orwell, Royston, SG8 5QX

Secretary01 August 2017Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director08 February 2019Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director01 September 2010Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director18 July 2001Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director01 November 1996Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director29 May 2012Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director03 January 2017Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director01 September 2010Active
Ridge Cottage Park Hill Rise, Croydon, CR0 5JD

Secretary-Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Secretary01 March 1996Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director24 June 2002Active
Ridge Cottage Park Hill Rise, Croydon, CR0 5JD

Director05 August 1993Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director09 July 2008Active
2 Upper Austin Lodge Farm, Upper Austin Lodge Road, Eynsford, DA4 0HU

Director01 January 1995Active
North Farm Cambridge Road, St Neots, Huntingdon, PE19 4SR

Director-Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director29 October 1997Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director05 September 2014Active
Crispians Bayleys Hill, Sevenoaks, TN14 6HS

Director-Active
2 Roseneath Close, Orpington, BR6 7SR

Director-Active
4 Teal Rocks, Newtownards, BT23 8GL

Director01 January 1995Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director-Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director01 March 1996Active
50 Fishers Lane, Orwell, Royston, SG8 5QX

Director01 January 1995Active
Creeney, Belturbet, Eire, IRISH

Director-Active
28 Collage Park Close, Ballinteer Road, Dublin 16, Ireland,

Director01 January 1995Active
Highland Farm, Rickinghall Road, Gislingham, IP23 8JJ

Director01 November 1996Active

People with Significant Control

Woodford Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Fishers Lane, Royston, England, SG8 5QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type group.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type group.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Address

Move registers to sail company with new address.

Download
2019-10-21Address

Change sail address company with new address.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.