VULCAN MOTORS LIMITED (company# 02819411) is a company registered with Companies House, United Kingdom. The incorporation date is May 19, 1993. The company status is Active.
Company Number | 02819411 |
Company Name | VULCAN MOTORS LIMITED |
Registered Address | Unit 7 Vulcan Way Sandhurst Berkshire GU47 9DB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1993-05-19 |
Mortgage Charges | 2 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 1 |
Account Category | TOTAL EXEMPTION FULL |
Account Reference Date | Month: 7, Day: 31 |
Last accounts made up to | July 31, 2020 |
Next accounts due by | April 30, 2022 |
Last returns made up to | May 26, 2016 |
Next returns due by | June 23, 2017 |
Last confirmation statement made up to | May 26, 2020 |
Next confirmation statement due by | June 9, 2021 |
SIC Code | Industry |
---|---|
45200 | Maintenance and repair of motor vehicles |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
MCMANNERS, Thomas William | Secretary (Active) | 1 August 2000 | Finance Director | Treetops 15, Rectory Road, Farnborough, Hampshire, United Kingdom, GU14 7BU |
BOWRING, Julie | Director (Active) | 1 August 2000 | Accountant | 3 Wantage Road, College Town, Sandhurst, Berkshire, GU47 0DZ |
BOWRING, Robin James | Director (Active) | 1 August 2000 | Commercial Manager | 3 Wantage Road, College Town, Sandhurst, Berkshire, GU47 0DZ |
MCMANNERS, Thomas William | Director (Active) | 1 August 2000 | Finance Director | Treetops 15 Rectory Road, Farnborough, Hampshire, GU14 7LX |
O'KEEFE, Sara Jane | Nominee Secretary (Resigned) | 19 May 1993 | 9 Norway Gate, The Lakes Rotherhithe, London | |
SANDERS, Judith Amanda | Secretary (Resigned) | 20 May 1993 | 19 Broom Acres, Longdown Lodge Estate, Sandhurst, Berkshire, GU47 8PN | |
BODEY, John | Director (Resigned) | 1 June 1998 | Company Director | Montrose, 284 Sandhurst Road, Crowthorne, RG45 7PP |
HILLS, Mark George | Director (Resigned) | 1 August 2000 | Mechanic | 76 Lymington Avenue, Yateley, Hampshire, GU46 6NF |
HURST, Mary Therese Ita | Nominee Director (Resigned) | 19 May 1993 | 19 St Saviours Wharf, Mill Street, London, SE1 2BE | |
SANDERS, Judith Amanda | Director (Resigned) | 17 October 1994 | Housewife | 19 Broom Acres, Longdown Lodge Estate, Sandhurst, Berkshire, GU47 8PN |
SANDERS, Timothy Michael | Director (Resigned) | 20 May 1993 | Motor Engineer | 19 Broom Acres, Longdown Lodge Estate, Sandhurst, Berkshire, GU47 8PN |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Mr Robert Bowring Unit 7 Vulcan Way Sandhurst Berkshire GU47 9DB (Notified on 2016-04-06) | individual person with significant control ownership of shares 25 to 50 percent, voting rights 25 to 50 percent |
Mr Robin Bowring Unit 7 Vulcan Way Sandhurst Berkshire GU47 9DB (Notified on 2016-04-06) | individual person with significant control ownership of shares 25 to 50 percent, voting rights 25 to 50 percent |
Mrs Julie Bowring Unit 7 Vulcan Way Sandhurst Berkshire GU47 9DB (Notified on 2017-04-06) | individual person with significant control ownership of shares 25 to 50 percent, voting rights 25 to 50 percent |
Street Address | UNIT 7 VULCAN WAY SANDHURST |
Post Town | BERKSHIRE |
Post Code | GU47 9DB |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Farmhouse & Home Ltd | Unit 6, Vulcan Way, Sandhurst, GU47 9DB | 2020-06-22 | Active |
Vulcan Business Services Ltd | 3 Vulcan Way, Sandhurst, Berkshire, GU47 9DB | 2018-05-14 | Active |
Talkology Communications & Media Limited | 6 1st Floor, 6 Vulcan Way, Sandhurst, Berkshire, GU47 9DB | 2017-12-29 | Active |
Ra Vehicle Body Repair Specialists Limited | Unit 5, Vulcan Way, Sandhurst, GU47 9DB | 2016-10-24 | Active - Proposal to Strike off |
Sky Hot and Cold Foods Limited | Unit 24, Vulcan Way, Sandhurst, GU47 9DB | 2015-11-26 | Active - Proposal to Strike off |
Njm The Kitchen Catering Limited | 24 Vulcan Way, Sandhurst, GU47 9DB | 2015-09-23 | Active - Proposal to Strike off |
Intellect Audio Visual Solutions Limited | 12 Vulcan Way, Sandhurst, Berkshire, GU47 9DB | 2013-08-29 | Active - Proposal to Strike off |
The Sports Car Shop Ltd | Unit 10b, Vulcan Way, Sandhurst, Berkshire, GU47 9DB | 2013-07-02 | Active - Proposal to Strike off |
Perfect Paint Limited | 10 Vulkan Way, Sandhurst, Birkshire, GU47 9DB | 2013-07-01 | Active |
Ambulance & Medical Support Services (uk) Limited | 22 Vulcan Way, Sandhurst, Berkshire, GU47 9DB | 2012-09-19 | Active |
Find all companies in post code GU47 9DB |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
MCMANNERS, Thomas William | Secretary (Active) | 1 August 2000 | Finance Director | Treetops 15, Rectory Road, Farnborough, Hampshire, United Kingdom, GU14 7BU |
BOWRING, Julie | Director (Active) | 1 August 2000 | Accountant | 3 Wantage Road, College Town, Sandhurst, Berkshire, GU47 0DZ |
BOWRING, Robin James | Director (Active) | 1 August 2000 | Commercial Manager | 3 Wantage Road, College Town, Sandhurst, Berkshire, GU47 0DZ |
MCMANNERS, Thomas William | Director (Active) | 1 August 2000 | Finance Director | Treetops 15 Rectory Road, Farnborough, Hampshire, GU14 7LX |
O'KEEFE, Sara Jane | Nominee Secretary (Resigned) | 19 May 1993 | 9 Norway Gate, The Lakes Rotherhithe, London | |
SANDERS, Judith Amanda | Secretary (Resigned) | 20 May 1993 | 19 Broom Acres, Longdown Lodge Estate, Sandhurst, Berkshire, GU47 8PN | |
BODEY, John | Director (Resigned) | 1 June 1998 | Company Director | Montrose, 284 Sandhurst Road, Crowthorne, RG45 7PP |
HILLS, Mark George | Director (Resigned) | 1 August 2000 | Mechanic | 76 Lymington Avenue, Yateley, Hampshire, GU46 6NF |
HURST, Mary Therese Ita | Nominee Director (Resigned) | 19 May 1993 | 19 St Saviours Wharf, Mill Street, London, SE1 2BE | |
SANDERS, Judith Amanda | Director (Resigned) | 17 October 1994 | Housewife | 19 Broom Acres, Longdown Lodge Estate, Sandhurst, Berkshire, GU47 8PN |
SANDERS, Timothy Michael | Director (Resigned) | 20 May 1993 | Motor Engineer | 19 Broom Acres, Longdown Lodge Estate, Sandhurst, Berkshire, GU47 8PN |
Officer Name | Company Name | Office Address | Status |
---|---|---|---|
BOWRING, Julie | BOWRING SERVICES LIMITED | Park Lodge, 4-6 Rhosddu Road, Wrexham, Clwyd, LL11 1NF | Active |
MCMANNERS, Thomas William | AOK SERVICE CENTRE LTD | 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY | Active - Proposal to Strike off |
MCMANNERS, Thomas William | TTCA LTD | 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY | Active |
MCMANNERS, Thomas William | WMS EXPRESS LTD | 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY | Active |
MCMANNERS, Thomas William | THE ALARM COMPANY UK LIMITED | 269 Farnborough Road, Farnborough, Hants, GU14 7LX | Active |
MCMANNERS, Thomas William | LEMOINE LIMITED | 5 Andrews Road, Farnborough, GU14 9RY | Active |
MCMANNERS, Thomas William | XISCO LTD | Suite 2, Knightway House, Park Street, Bagshot, GU19 5AQ | Active |
MCMANNERS, Thomas William | STERLING FROST LTD | 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY | Active - Proposal to Strike off |
MCMANNERS, Thomas William | BLACK KNIGHT TECHNOLOGIES LTD | 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY | Active - Proposal to Strike off |
MCMANNERS, Thomas William | DARREN CABOZZI LTD | 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY | Active - Proposal to Strike off |
MCMANNERS, Thomas William | THE FARNBOROUGH SOCIETY LTD | 269 Farnborough Rd, Farnborough, Hants, GU14 7LY | Active |
MCMANNERS, Thomas William | WENDY RB LTD | 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY | Active |
MCMANNERS, Thomas William | AZATOM LIMITED | 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY | Active |
SANDERS, Judith Amanda | EUROPLATE LIMITED | 8th Floor South Reading Bridge House, George Street, Reading, RG1 8LS | Active |
SANDERS, Judith Amanda | SANDHURST AUTOPRINT LIMITED | James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS | Active |
SANDERS, Judith Amanda | FREIGHT PRODUCTS (U.K.) LIMITED | James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS | Active |
SANDERS, Judith Amanda | ONUS TECHNOLOGIES LIMITED | 8th Floor South Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS | Active |
Post Town | BERKSHIRE |
Post Code | GU47 9DB |
SIC Code | 45200 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Vulcan It Limited | 21 Thrupp Close, Castlethorpe, Nr Milton Keynes, MK19 7PL | 2011-04-04 | Active - Proposal to Strike off |
Vulcan Lighters Limited | 8 Beaufort Road, Horfield, Bristol, BS7 0AH | 2020-12-01 | Active |
Vulcan Arts Limited | 6 Gillridge Green, Crowborough, East Sussex, TN6 2UN | 2020-07-10 | Active |
Vulcan Engineering Limited | Unit 3, South West Centre, Troutbeck Road, Sheffield, S8 0JR | 1989-09-14 | Active |
Vulcan Education Limited | 186 Hyde Road, Denton, Manchester, M34 3DN | 2020-12-03 | Active |
Vulcan Projects Limited | 3 Forest Road, Llay, Wrexham, LL12 0UB | 2020-02-06 | Active |
Vulcan Building and Landscaping Limited | 22 Riverdene Mews, Taverham, Norwich, NR8 6XX | 2020-10-13 | Active |
Vulcan Pipe Services Limited | 37 Trent Road, Ipswich, IP3 0QL | 2020-09-02 | Active |
Vulcan Sfx Ltd | 1 Sawmills End, Corinium Avenue, Gloucester, GL4 3DG | 2019-12-05 | Active |
Vulcan Gas Ltd | 9 Stanbury Avenue, Wirral, CH63 7ND | 2021-01-07 | Active |
Please provide details on VULCAN MOTORS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.