VULCAN CONVEYORS LIMITED
Overview
Company Name | VULCAN CONVEYORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04667791 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VULCAN CONVEYORS LIMITED?
- Manufacture of other rubber products (22190) / Manufacturing
Where is VULCAN CONVEYORS LIMITED located?
Registered Office Address | Interbelt House Glensyl Way Wharf Road DE14 1LX Burton-On-Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VULCAN CONVEYORS LIMITED?
Company Name | From | Until |
---|---|---|
VULCAN CONVEYOR EQUIPMENT LIMITED | Feb 17, 2003 | Feb 17, 2003 |
What are the latest accounts for VULCAN CONVEYORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for VULCAN CONVEYORS LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2025 |
---|---|
Next Confirmation Statement Due | Apr 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2024 |
Overdue | No |
What are the latest filings for VULCAN CONVEYORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||
Termination of appointment of John Stuart Sutton as a director on Oct 01, 2010 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Stuart Sutton as a director on Oct 01, 2009 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Elliot John Southern as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Linda Carol Parkinson as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Christopher Joseph Clarke as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Who are the officers of VULCAN CONVEYORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOUTHERN, Janice Louise | Secretary | Glensyl Way Wharf Road DE14 1LX Burton-On-Trent Interbelt House Staffordshire England | British | Company Secretary | 124654470001 | |||||
SOUTHERN, David | Director | Glensyl Way Wharf Road DE14 1LX Burton-On-Trent Interbelt House Staffordshire England | England | British | Company Director | 13716100001 | ||||
SOUTHERN, Elliot John | Director | Glensyl Way Wharf Road DE14 1LX Burton-On-Trent Interbelt House Staffordshire | England | British | Director | 257812100001 | ||||
SOUTHERN, Stephen David | Director | Glensyl Way Wharf Road DE14 1LX Burton-On-Trent Interbelt House Staffordshire England | England | British | Sales Director | 122393190001 | ||||
SUTTON, John Stuart | Director | Glensyl Way Wharf Road DE14 1LX Burton-On-Trent Interbelt House Staffordshire | England | British | Director | 211082280001 | ||||
SUTTON, Stuart Roy | Director | Glensyl Way Wharf Road DE14 1LX Burton-On-Trent Interbelt House Staffordshire England | England | British | Operations Director | 121721470001 | ||||
CAVE, Hilary Ann | Secretary | 19 The Old Woodyard Stocksmoor Road, Midgeley WF4 4JF Wakefield West Yorkshire | British | Company Secretary | 59335990002 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
CAVE, Hilary Ann | Director | 19 The Old Woodyard Stocksmoor Road, Midgeley WF4 4JF Wakefield West Yorkshire | England | British | Company Secretary | 59335990002 | ||||
CAVE, Simon Steven | Director | 8 West Terrace Burton Leonard HG3 3RR Harrogate North Yorkshire | England | British | Engineer | 61638350004 | ||||
CAVE, William Michael | Director | 19 The Old Woodyard Stocksmoor Road, Midgeley WF4 4JF Wakefield West Yorkshire | United Kingdom | British | Engineer | 147922450002 | ||||
CLARKE, Christopher Joseph | Director | Glensyl Way Wharf Road DE14 1LX Burton-On-Trent Interbelt House Staffordshire | United Kingdom | British | Director | 55802090001 | ||||
PARKINSON, Linda Carol | Director | Glensyl Way Wharf Road DE14 1LX Burton-On-Trent Interbelt House Staffordshire | England | British | Director | 198112580001 | ||||
SUTTON, John Stuart | Director | Glensyl Way Wharf Road DE14 1LX Burton-On-Trent Interbelt House Staffordshire England | United Kingdom | British | Company Director | 42745550001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of VULCAN CONVEYORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Burton Conveyor Vulcanising Services Ltd | Apr 06, 2016 | Glensyl Way DE14 1LX Burton-On-Trent Interbelt House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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