UKBizDB.co.uk

VULSUB PROPERTY LIMITED

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

This company is commonly known as Vulsub Property Limited. The company was founded 31 years ago and was given the registration number 02767502. The firm's registered office is in WALKDEN. You can find them at Po Box 471, Sharp Street, Walkden, Manchester. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VULSUB PROPERTY LIMITED
Company Number:02767502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1992
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 471, Sharp Street, Walkden, Manchester, United Kingdom, M28 8BU

Director21 June 2019Active
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU

Director21 June 2019Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Secretary16 December 2011Active
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU

Secretary29 May 2013Active
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ

Secretary05 April 2000Active
3 Sycamore Walk, Farsley, LS28 5BS

Secretary30 September 2007Active
One Tyco Park, Exeter, Usa,

Secretary18 March 1993Active
2 Greylands Close, Sale, M33 6GS

Nominee Secretary24 November 1992Active
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU

Director29 September 2012Active
Tyco Park, Grimshaw Lane, Newton Heath, United Kingdom, M40 2WL

Director16 December 2011Active
C/O Hindle Valves, Victoria Road, Leeds, United Kingdom, LS11 5UG

Director30 September 2010Active
71 Princess Street, Manchester, M2 4HL

Director24 November 1992Active
The Courtyard, Loddington Hall, Loddington, NN14 1PP

Director05 April 2000Active
PO BOX 471, Sharp Street, Walkden, M28 8BU

Director02 August 2017Active
1 Tyco Park, Exeter, New Hampshire, Usa,

Director18 March 1993Active
One Tyco Park, Exeter, Usa, 03833

Director18 March 1993Active
One Tyco Park, Exeter, Usa, USA

Director18 March 1993Active
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ

Director10 February 1997Active
3 Sycamore Walk, Farsley, LS28 5BS

Director30 September 2007Active
1 Place Du Chateau, Vandeleville, France, 54115

Director17 December 1996Active
2 Greylands Close, Sale, M33 6GS

Nominee Director24 November 1992Active
The Manse, 3 Chapel Close, Holywell Green, HX4 9BF

Director24 August 2009Active
4 Norwood, Carleton, Pontefract, WF8 3SD

Director30 April 1993Active
Pentair Valves & Controls Distribution France, 4 Rue Des Oziers, Saint Ouen L'Aumone, France, 95310

Director29 May 2013Active
3 Whitehorse Fold, Ledston, Castleford, WF10 2AB

Director30 April 1993Active
12 Martin Grove, Wakefield, WF2 6RZ

Director30 April 1993Active

People with Significant Control

Emerson Automation Solutions Ssc Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU
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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-26Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-02-28Accounts

Accounts with accounts type full.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-12-14Accounts

Change account reference date company previous shortened.

Download
2017-12-05Accounts

Change account reference date company.

Download
2017-11-27Accounts

Change account reference date company.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-09-29Resolution

Resolution.

Download
2017-09-21Accounts

Change account reference date company previous shortened.

Download
2017-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.