UKBizDB.co.uk

VULCAN MOTORS LIMITED

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

This company is commonly known as Vulcan Motors Limited. The company was founded 31 years ago and was given the registration number 02819411. The firm's registered office is in BERKSHIRE. You can find them at Unit 7 Vulcan Way, Sandhurst, Berkshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:VULCAN MOTORS LIMITED
Company Number:02819411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 7 Vulcan Way, Sandhurst, Berkshire, GU47 9DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Vulcan Way, Sandhurst, England, GU47 9DB

Director01 May 2022Active
Unit 7 Vulcan Way, Sandhurst, England, GU47 9DB

Director11 April 2022Active
Unit 7 Vulcan Way, Sandhurst, England, GU47 9DB

Director11 April 2022Active
Treetops 15, Rectory Road, Farnborough, United Kingdom, GU14 7BU

Secretary01 August 2000Active
9 Norway Gate, The Lakes Rotherhithe, London,

Nominee Secretary19 May 1993Active
19 Broom Acres, Longdown Lodge Estate, Sandhurst, GU47 8PN

Secretary20 May 1993Active
Montrose, 284 Sandhurst Road, Crowthorne, RG45 7PP

Director01 June 1998Active
3 Wantage Road, College Town, Sandhurst, GU47 0DZ

Director01 August 2000Active
3 Wantage Road, College Town, Sandhurst, GU47 0DZ

Director01 August 2000Active
76 Lymington Avenue, Yateley, GU46 6NF

Director01 August 2000Active
19 St Saviours Wharf, Mill Street, London, SE1 2BE

Nominee Director19 May 1993Active
Treetops 15 Rectory Road, Farnborough, GU14 7LX

Director01 August 2000Active
19 Broom Acres, Longdown Lodge Estate, Sandhurst, GU47 8PN

Director17 October 1994Active
19 Broom Acres, Longdown Lodge Estate, Sandhurst, GU47 8PN

Director20 May 1993Active

People with Significant Control

Torque Monsta Automotive Limited
Notified on:11 April 2022
Status:Active
Country of residence:England
Address:98 Anderson Close, Needham Market, Ipswich, England, IP6 8UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Bowring
Notified on:06 April 2017
Status:Active
Date of birth:October 1960
Nationality:British
Address:Unit 7 Vulcan Way, Berkshire, GU47 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Bowring
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Unit 7 Vulcan Way, Berkshire, GU47 9DB
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 (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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.