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.
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 | : |
|
Registered Address | : | Unit 7 Vulcan Way, Sandhurst, Berkshire, GU47 9DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Vulcan Way, Sandhurst, England, GU47 9DB | Director | 01 May 2022 | Active |
Unit 7 Vulcan Way, Sandhurst, England, GU47 9DB | Director | 11 April 2022 | Active |
Unit 7 Vulcan Way, Sandhurst, England, GU47 9DB | Director | 11 April 2022 | Active |
Treetops 15, Rectory Road, Farnborough, United Kingdom, GU14 7BU | Secretary | 01 August 2000 | Active |
9 Norway Gate, The Lakes Rotherhithe, London, | Nominee Secretary | 19 May 1993 | Active |
19 Broom Acres, Longdown Lodge Estate, Sandhurst, GU47 8PN | Secretary | 20 May 1993 | Active |
Montrose, 284 Sandhurst Road, Crowthorne, RG45 7PP | Director | 01 June 1998 | Active |
3 Wantage Road, College Town, Sandhurst, GU47 0DZ | Director | 01 August 2000 | Active |
3 Wantage Road, College Town, Sandhurst, GU47 0DZ | Director | 01 August 2000 | Active |
76 Lymington Avenue, Yateley, GU46 6NF | Director | 01 August 2000 | Active |
19 St Saviours Wharf, Mill Street, London, SE1 2BE | Nominee Director | 19 May 1993 | Active |
Treetops 15 Rectory Road, Farnborough, GU14 7LX | Director | 01 August 2000 | Active |
19 Broom Acres, Longdown Lodge Estate, Sandhurst, GU47 8PN | Director | 17 October 1994 | Active |
19 Broom Acres, Longdown Lodge Estate, Sandhurst, GU47 8PN | Director | 20 May 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.