VULSUB HOLDING LTD

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVULSUB HOLDING LTD
    Company StatusActive
    Legal FormOverseas company
    Company Number FC030679
    External Registration Number9431
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is VULSUB HOLDING LTD located?

    Registered Office Address
    6th Floor Victory House
    Prospect Hill
    IM1 1EQ Douglas
    Isle Of Man
    Undeliverable Registered Office AddressNo

    What were the previous names of VULSUB HOLDING LTD?

    Previous Company Names
    Company NameFromUntil
    PENTAIR FLOW CONTROL HOLDINGS LIMITEDMar 28, 2013Mar 28, 2013
    TYCO FLOW CONTROL HOLDINGS LIMITEDMar 05, 2012Mar 05, 2012

    What are the latest accounts for VULSUB HOLDING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    VULSUB HOLDING LTD is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityGeneral Commercial Company To Hold Investments And Conduct Business Of A Holding
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByIsle Of Man
    Originating Registry CountryISLE OF MAN
    Place RegisteredThe Isle Of Man Companies Registry (Department Of Economic Development, Isle Of Man Government)
    Company Number9431

    What are the latest filings for VULSUB HOLDING LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    21 pagesAA

    Full accounts made up to Sep 30, 2023

    19 pagesAA

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Termination of appointment of Daniel John Lofthouse as a director on Aug 31, 2022

    2 pagesOSTM01

    Appointment of Mr Alexander Timms as a director on Aug 31, 2022

    3 pagesOSAP01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Full accounts made up to Sep 30, 2019

    21 pagesAA

    Full accounts made up to Sep 30, 2018

    22 pagesAA

    Termination of appointment of Sophie Katherine Grundy as secretary on Feb 10, 2020

    3 pagesOSTM02

    Details changed for a UK establishment - BR015738 Name Change Pentair flow control holdings LIMITED,Oct 13, 2017

    2 pagesOSCH01

    Termination of appointment of Neale Preston Findley as a director on Jun 21, 2019

    2 pagesOSTM01

    Appointment of Mrs. Sharon Love as a director on Jun 21, 2019

    3 pagesOSAP01

    Termination of appointment of Douglas Trustees Limited as secretary on Mar 29, 2019

    2 pagesOSTM02

    Appointment of Athol Secretaries Limited as a secretary on Mar 29, 2019

    3 pagesOSAP04

    Details changed for an overseas company - Unit 33 Spring Valley Industrial Estate, Cooil Road, Braddan, IM23 2QT, Isle of Man

    4 pagesOSCH02

    Full accounts made up to Sep 30, 2017

    21 pagesAA

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    3 pagesAA01

    Appointment of Neale Preston Findley as a director on Feb 15, 2018

    3 pagesOSAP01

    Appointment of Daniel John Lofthouse as a director on Feb 15, 2018

    3 pagesOSAP01

    Termination of appointment of Tommaso Toffolo as a director on Dec 31, 2017

    2 pagesOSTM01

    Change of registered name of an overseas company on Nov 18, 2017 from {change_name}

    4 pagesOSNM01

    Termination of appointment of Christopher Oster as a director on Apr 28, 2017

    2 pagesOSTM01

    Termination of appointment of Marek Tapsik as a director on Apr 28, 2017

    2 pagesOSTM01

    Who are the officers of VULSUB HOLDING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHOL SECRETARIES LIMITED
    Prospect Hill
    IM1 1EQ Douglas
    6th Floor Victory House
    Isle Of Man
    Secretary
    Prospect Hill
    IM1 1EQ Douglas
    6th Floor Victory House
    Isle Of Man
    Legal FormLIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN
    Registration Number046849C
    258457060001
    LOVE, Sharon, Mrs.
    Sharp Street
    Walkden
    M28 8BU Manchester
    PO BOX 471
    United Kingdom
    Director
    Sharp Street
    Walkden
    M28 8BU Manchester
    PO BOX 471
    United Kingdom
    United KingdomBritishSenior Finance Manager243098680001
    TIMMS, Alexander
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    United KingdomBritishAccountant299645050001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    167244080001
    GRUNDY, Sophie Katherine
    Sharp Street
    Worsley
    M28 3NA Manchester
    United Kingdom
    Secretary
    Sharp Street
    Worsley
    M28 3NA Manchester
    United Kingdom
    British179228520001
    DOUGLAS TRUSTEES LIMITED
    St Georges Street
    IM1 1PL Douglas
    16
    Isle Of Man
    Secretary
    St Georges Street
    IM1 1PL Douglas
    16
    Isle Of Man
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    Registration Number8950C
    173704260001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    EnglandBritishAccountant79364980002
    BOARDMAN, Michael Stuart
    Sharp Street
    Worsley
    M28 3NA Manchester
    Safety Systems Uk Limited
    England
    Director
    Sharp Street
    Worsley
    M28 3NA Manchester
    Safety Systems Uk Limited
    England
    United KingdomBritishNone155596420001
    FINDLEY, Neale Preston
    Meridian East
    LE19 1UX Leicester
    Emerson
    United Kingdom
    Director
    Meridian East
    LE19 1UX Leicester
    Emerson
    United Kingdom
    United KingdomBritishController228323900001
    HODGSON, Ian Andrew
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    EnglandBritishRegional Managing Director80542410001
    LOFTHOUSE, Daniel John
    Sharp Street
    Worsley
    M28 3NA Manchester
    Emerson
    Gt Man
    United Kingdom
    Director
    Sharp Street
    Worsley
    M28 3NA Manchester
    Emerson
    Gt Man
    United Kingdom
    United KingdomBritishDirector231912730001
    OSTER, Christopher
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    EnglandAmericanDirector, Global Tax Emea140080370002
    ROOSE, Isabelle
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House The Summit
    Middlesex
    United Kingdom
    Director
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House The Summit
    Middlesex
    United Kingdom
    BelgiumBelgianNone184140040001
    TAPSIK, Marek
    Bilina
    290/26 Kyselska
    41801
    Czech Republic
    Director
    Bilina
    290/26 Kyselska
    41801
    Czech Republic
    Czech RepublicCzechAssociate General Counsel200456640001
    TOFFOLO, Tommaso
    4 Rue Des Oziers
    Saint Ouen L'Aumone 95310
    C/O Tyco Valves & Controls Distribution France
    France
    Director
    4 Rue Des Oziers
    Saint Ouen L'Aumone 95310
    C/O Tyco Valves & Controls Distribution France
    France
    FranceGermanRegional Controller Tyco Flow Control Emea172596380001

    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