VIBRO-METER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIBRO-METER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00968906
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIBRO-METER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VIBRO-METER LIMITED located?

    Registered Office Address
    Pilot Way
    Ansty Business Park
    CV7 9JU Coventry
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIBRO-METER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for VIBRO-METER LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for VIBRO-METER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    7 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2024

    7 pagesAA

    Appointment of Robert David Parker as a director on Oct 18, 2024

    2 pagesAP01

    Change of details for Meggitt International Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Change of details for Meggitt International Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Jennifer Jane Rosemary Weir as a director

    3 pagesRP04AP01

    Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    May 30, 2024Clarification A second filed AP01 was registered on 30/05/2024.

    Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham Mark Ellinor on May 11, 2023

    2 pagesCH01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of Katie Lewis as a director on Sep 12, 2022

    1 pagesTM01

    Appointment of Mr James Alan David Elsey as a director on Sep 12, 2022

    2 pagesAP01

    Appointment of Mr Graham Mark Ellinor as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Ian Keith Pargeter as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Marina Louise Thomas as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Simon Robert Grant as a secretary on Sep 12, 2022

    1 pagesTM02

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 01, 2021 with updates

    5 pagesCS01

    Who are the officers of VIBRO-METER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Robert David
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish330175090001
    WEIR, Jennifer Jane Rosemary
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish322034960001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Secretary
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    GRANT, Simon Robert
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Secretary
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    217320010001
    MUELLER, Christian Michael
    Bifangstr 33
    4412 Nuglar
    So
    Switzerland
    Secretary
    Bifangstr 33
    4412 Nuglar
    So
    Switzerland
    German38021800001
    STOECKLI, Hans
    Vibro-Meter International Ag
    FOREIGN Fribourg
    Switzerland
    Secretary
    Vibro-Meter International Ag
    FOREIGN Fribourg
    Switzerland
    British18920150001
    THOMAS, Marina Louise
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    Secretary
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    British80901390002
    WHITE, Noel Philip
    42 Weldon Road
    WA14 4EH Altrincham
    Cheshire
    Secretary
    42 Weldon Road
    WA14 4EH Altrincham
    Cheshire
    British43210620002
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Director
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    ELLINOR, Graham Mark
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish102575170001
    ELSEY, James Alan David
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish190881520001
    GREAVES, Richard William
    238 Praz-Du-Haut
    1728 Rossens
    Switzerland
    Director
    238 Praz-Du-Haut
    1728 Rossens
    Switzerland
    Swiss49244180001
    GREEN, Philip Ernest
    17 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    Director
    17 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    EnglandBritish5495960002
    HODSON, Timothy George
    9 Flax Croft
    ST15 8PL Stone
    Staffordshire
    Director
    9 Flax Croft
    ST15 8PL Stone
    Staffordshire
    British38021470001
    JEGER, Peter
    Hauptgasse 43
    3280 Murten
    Fr
    Switzerland
    Director
    Hauptgasse 43
    3280 Murten
    Fr
    Switzerland
    Swiss38021640001
    LEWIS, Katie
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish268872750001
    MERKLE, Adolphe
    Avenue Du Midi 11
    FOREIGN 1700 Fribourg
    Switzerland
    Director
    Avenue Du Midi 11
    FOREIGN 1700 Fribourg
    Switzerland
    Swiss18920160001
    MUELLER, Christian Michael
    Bifangstr 33
    4412 Nuglar
    So
    Switzerland
    Director
    Bifangstr 33
    4412 Nuglar
    So
    Switzerland
    German38021800001
    MURPHY, Stephen
    4 Stirling Court
    Briercliffe
    BB10 3QT Burnley
    Lancashire
    Director
    4 Stirling Court
    Briercliffe
    BB10 3QT Burnley
    Lancashire
    British38021740001
    O'NEILL, Derek John
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish87573010001
    PARGETER, Ian Keith
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish123123230044
    SAWYER, George Horace James
    Meadow Cottage
    Meadow Avenue
    CW12 4BX Congleton
    Cheshire
    Director
    Meadow Cottage
    Meadow Avenue
    CW12 4BX Congleton
    Cheshire
    British18920170001
    SCHNEUWLY, Peter
    Muhlerain 33
    CH3210 Kerzers
    Switzerland
    Director
    Muhlerain 33
    CH3210 Kerzers
    Switzerland
    Swiss34362010001
    THOMAS, Geoffrey William
    8 Church Lane
    Henbury
    SK11 9NN Macclesfield
    Cheshire
    Director
    8 Church Lane
    Henbury
    SK11 9NN Macclesfield
    Cheshire
    British18920180002
    THOMAS, Geoffrey William
    8 Church Lane
    Henbury
    SK11 9NN Macclesfield
    Cheshire
    Director
    8 Church Lane
    Henbury
    SK11 9NN Macclesfield
    Cheshire
    British18920180002
    THOMAS, Marina Louise
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish183635400002
    WEGENER, Wolfgang
    Derrey-La-Cabuchie
    1756 Onnens
    Fr
    Switzerland
    Director
    Derrey-La-Cabuchie
    1756 Onnens
    Fr
    Switzerland
    Swiss40747480001
    WHITE, Noel Philip
    42 Weldon Road
    WA14 4EH Altrincham
    Cheshire
    Director
    42 Weldon Road
    WA14 4EH Altrincham
    Cheshire
    EnglandBritish43210620002
    YOUNG, Mark Lees
    Rosebery
    7a, Branksome Wood Road
    BH2 6BT Bournemouth
    Director
    Rosebery
    7a, Branksome Wood Road
    BH2 6BT Bournemouth
    EnglandBritish85330350002

    Who are the persons with significant control of VIBRO-METER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Apr 06, 2016
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02762956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0