VULSUB HOLDING LTD
Overview
| Company Name | VULSUB HOLDING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC030679 |
| External Registration Number | 9431 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is VULSUB HOLDING LTD located?
| Registered Office Address | 6th Floor Victory House Prospect Hill IM1 1EQ Douglas Isle Of Man |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VULSUB HOLDING LTD?
| Company Name | From | Until |
|---|---|---|
| PENTAIR FLOW CONTROL HOLDINGS LIMITED | Mar 28, 2013 | Mar 28, 2013 |
| TYCO FLOW CONTROL HOLDINGS LIMITED | Mar 05, 2012 | Mar 05, 2012 |
What are the latest accounts for VULSUB HOLDING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
VULSUB HOLDING LTD is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | General Commercial Company To Hold Investments And Conduct Business Of A Holding |
| Legal Form | Private Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Isle Of Man |
| Originating Registry Country | ISLE OF MAN |
| Place Registered | The Isle Of Man Companies Registry (Department Of Economic Development, Isle Of Man Government) |
| Company Number | 9431 |
What are the latest filings for VULSUB HOLDING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 21 pages | AA | ||
Full accounts made up to Sep 30, 2023 | 19 pages | AA | ||
Full accounts made up to Sep 30, 2022 | 19 pages | AA | ||
Termination of appointment of Daniel John Lofthouse as a director on Aug 31, 2022 | 2 pages | OSTM01 | ||
Appointment of Mr Alexander Timms as a director on Aug 31, 2022 | 3 pages | OSAP01 | ||
Full accounts made up to Sep 30, 2020 | 22 pages | AA | ||
Full accounts made up to Sep 30, 2019 | 21 pages | AA | ||
Full accounts made up to Sep 30, 2018 | 22 pages | AA | ||
Termination of appointment of Sophie Katherine Grundy as secretary on Feb 10, 2020 | 3 pages | OSTM02 | ||
Details changed for a UK establishment - BR015738 Name Change Pentair flow control holdings LIMITED,Oct 13, 2017 | 2 pages | OSCH01 | ||
Termination of appointment of Neale Preston Findley as a director on Jun 21, 2019 | 2 pages | OSTM01 | ||
Appointment of Mrs. Sharon Love as a director on Jun 21, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Douglas Trustees Limited as secretary on Mar 29, 2019 | 2 pages | OSTM02 | ||
Appointment of Athol Secretaries Limited as a secretary on Mar 29, 2019 | 3 pages | OSAP04 | ||
Details changed for an overseas company - Unit 33 Spring Valley Industrial Estate, Cooil Road, Braddan, IM23 2QT, Isle of Man | 4 pages | OSCH02 | ||
Full accounts made up to Sep 30, 2017 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||
Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017 | 3 pages | AA01 | ||
Appointment of Neale Preston Findley as a director on Feb 15, 2018 | 3 pages | OSAP01 | ||
Appointment of Daniel John Lofthouse as a director on Feb 15, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Tommaso Toffolo as a director on Dec 31, 2017 | 2 pages | OSTM01 | ||
Change of registered name of an overseas company on Nov 18, 2017 from {change_name} | 4 pages | OSNM01 | ||
Termination of appointment of Christopher Oster as a director on Apr 28, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Marek Tapsik as a director on Apr 28, 2017 | 2 pages | OSTM01 | ||
Who are the officers of VULSUB HOLDING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ATHOL SECRETARIES LIMITED | Secretary | Prospect Hill IM1 1EQ Douglas 6th Floor Victory House Isle Of Man |
| 258457060001 | ||||||||||||||
| LOVE, Sharon, Mrs. | Director | Sharp Street Walkden M28 8BU Manchester PO BOX 471 United Kingdom | United Kingdom | British | 243098680001 | |||||||||||||
| TIMMS, Alexander | Director | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | England | British | 299645050001 | |||||||||||||
| ALPHONSUS, Anton Bernard | Secretary | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | 167244080001 | |||||||||||||||
| GRUNDY, Sophie Katherine | Secretary | Sharp Street Worsley M28 3NA Manchester United Kingdom | British | 179228520001 | ||||||||||||||
| DOUGLAS TRUSTEES LIMITED | Secretary | St Georges Street IM1 1PL Douglas 16 Isle Of Man |
| 173704260001 | ||||||||||||||
| ALPHONSUS, Anton Bernard | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | England | British | 79364980002 | |||||||||||||
| BOARDMAN, Michael Stuart | Director | Sharp Street Worsley M28 3NA Manchester Safety Systems Uk Limited England | United Kingdom | British | 155596420001 | |||||||||||||
| FINDLEY, Neale Preston | Director | Meridian East LE19 1UX Leicester Emerson United Kingdom | United Kingdom | British | 228323900001 | |||||||||||||
| HODGSON, Ian Andrew | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | England | British | 80542410001 | |||||||||||||
| LOFTHOUSE, Daniel John | Director | Sharp Street Worsley M28 3NA Manchester Emerson Gt Man United Kingdom | United Kingdom | British | 231912730001 | |||||||||||||
| OSTER, Christopher | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | England | American | 140080370002 | |||||||||||||
| ROOSE, Isabelle | Director | Hanworth Road TW16 5DB Sunbury-On-Thames Security House The Summit Middlesex United Kingdom | Belgium | Belgian | 184140040001 | |||||||||||||
| TAPSIK, Marek | Director | Bilina 290/26 Kyselska 41801 Czech Republic | Czech Republic | Czech | 200456640001 | |||||||||||||
| TOFFOLO, Tommaso | Director | 4 Rue Des Oziers Saint Ouen L'Aumone 95310 C/O Tyco Valves & Controls Distribution France France | France | German | 172596380001 |
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