UKBizDB.co.uk

VSM ABRASIVES LIMITED

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

This company is commonly known as Vsm Abrasives Limited. The company was founded 68 years ago and was given the registration number 00558460. The firm's registered office is in MILTON KEYNES. You can find them at Unit 5 Joplin Court, Crownhill, Milton Keynes, . This company's SIC code is 23910 - Production of abrasive products.

Company Information

Name:VSM ABRASIVES LIMITED
Company Number:00558460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1955
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23910 - Production of abrasive products

Office Address & Contact

Registered Address:Unit 5 Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Secretary24 April 2018Active
Vsm Ag, Siegmundstr. 17, Hannover, Germany, 30165

Director01 January 2024Active
Unit 5, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Director04 March 2011Active
Unit 5, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Director25 April 2014Active
20-22, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP

Secretary29 April 2008Active
Rock Villa Wood End, Woburn Road Marston Moretaine, Bedford, MK43 0NJ

Secretary30 April 2007Active
Rock Villa Wood End, Woburn Road Marston Moretaine, Bedford, MK43 0NJ

Secretary24 February 1998Active
24 Teasel Avenue, Conniburrow, Milton Keynes, MK14 7DS

Secretary-Active
Unit 5, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Secretary09 March 2016Active
26 Park Road, Sherington, Newport Pagnell, MK16 9PG

Secretary05 March 2003Active
An Der Trift 8, D3000 Hannover 71, West Germany, FOREIGN

Director-Active
20-22, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP

Director24 February 1998Active
C/O Vsmag Siegmundstr 17, Hannover, Germany,

Director01 April 2003Active
Argestorferstr 3b, 30974 Wennigsen, Germany,

Director-Active

People with Significant Control

Mr Brian Harrison
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Unit 5, Joplin Court, Milton Keynes, England, MK8 0JP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-04-15Accounts

Accounts with accounts type small.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type small.

Download
2018-05-02Officers

Appoint person secretary company with name date.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type small.

Download
2016-03-09Officers

Appoint person secretary company with name date.

Download
2016-03-09Officers

Termination secretary company with name termination date.

Download
2016-01-18Address

Change registered office address company with date old address new address.

Download
2016-01-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.