UKBizDB.co.uk

VULCAN MOTOR COMPANY LIMITED

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

This company is commonly known as Vulcan Motor Company Limited. The company was founded 20 years ago and was given the registration number 04987638. The firm's registered office is in NORFOLK. You can find them at Waterloo House, 17 Waterloo Road, Norwich, Norfolk, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:VULCAN MOTOR COMPANY LIMITED
Company Number:04987638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Waterloo House, 17 Waterloo Road, Norwich, Norfolk, NR3 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo House, 17 Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director30 August 2019Active
Waterloo House, 17 Waterloo Road, Norwich, England, NR3 1EH

Director30 August 2019Active
Waterloo House, 17 Waterloo Road, Norwich, Norfolk, United Kingdom, NR3 1EH

Secretary08 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2003Active
Waterloo House, 17 Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director08 December 2003Active
65, Shellers Way, Norwich, Tadworth, England, KT205QQ

Director10 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 December 2003Active

People with Significant Control

Sdm Consultancy Services Ltd
Notified on:30 August 2019
Status:Active
Country of residence:United Kingdom
Address:Waterloo House, 17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Kilgour Burnett
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Waterloo House, 17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
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 (6 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
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Officers

Change person director company with change date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Change person secretary company with change date.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Officers

Change person director company with change date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.