UKBizDB.co.uk

VULCAN ENGINEERING LIMITED

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

This company is commonly known as Vulcan Engineering Limited. The company was founded 34 years ago and was given the registration number 02422728. The firm's registered office is in TROUTBECK ROAD. You can find them at Unit 3, South West Centre, Troutbeck Road, Sheffield. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VULCAN ENGINEERING LIMITED
Company Number:02422728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 3, South West Centre, Troutbeck Road, Sheffield, S8 0JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Dobcroft Close, Sheffield, S11 9LL

Secretary06 September 2001Active
Aes Engineering Limited, Mill Close, Bradmarsh Business Park, Rotherham, England, S60 1BZ

Director11 April 2019Active
Unit 3, South West Centre, Troutbeck Road, S8 0JR

Director28 February 2017Active
Unit 3, South West Centre, Troutbeck Road, S8 0JR

Director19 September 2016Active
Aes Engineering Limited, Mill Close, Bradmarsh Business Park, Rotherham, England, S60 1BZ

Director11 April 2019Active
15 Dobcroft Close, Sheffield, S11 9LL

Director-Active
15 Dobcroft Close, Sheffield, S11 9LL

Secretary24 September 1998Active
15 Dobcroft Close, Sheffield, S11 9LL

Secretary-Active
Primrose Cottage Farm Kirk Edge Road, High Bradfield, Sheffield, S6 6LJ

Director16 August 2001Active
Moorwood Barn, Flash Lane,Stannington, Sheffield, S6 6GR

Director-Active
Global Technology Centre, Mill Close, Rotherham, England, S60 1BZ

Director08 September 2015Active

People with Significant Control

Mr Gerald Peter Quinn
Notified on:31 August 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit 3, Troutbeck Road, S8 0JR
Nature of control:
  • Right to appoint and remove directors
A.E.S Engineering Limted
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:A.E.S, Mill Close, Rotherham, England, S60 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A.E.S Engineerling Limited
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:A.E.S, Mill Close, Rotherham, England, S60 1BZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Auditors

Auditors resignation company.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Officers

Change person director company with change date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-09-20Officers

Appoint person director company with name date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.