Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VULSUB 1 LIMITED
Company Information for

VULSUB 1 LIMITED

PO BOX 471, SHARP STREET, WALKDEN, MANCHESTER, M28 8BU,
Company Registration Number
00533160
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vulsub 1 Ltd
VULSUB 1 LIMITED was founded on 1954-05-12 and has its registered office in Walkden. The organisation's status is listed as "Active - Proposal to Strike off". Vulsub 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VULSUB 1 LIMITED
 
Legal Registered Office
PO BOX 471
SHARP STREET
WALKDEN
MANCHESTER
M28 8BU
Other companies in M28
 
Previous Names
PENTAIR EUROPEAN STEEL STRIP LIMITED29/09/2017
TYCO EUROPEAN STEEL STRIP LIMITED27/12/2012
Filing Information
Company Number 00533160
Company ID Number 00533160
Date formed 1954-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-05 16:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VULSUB 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VULSUB 1 LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE KATHERINE GRUNDY
Company Secretary 2013-05-29
NEALE PRESTON FINDLEY
Director 2017-08-02
DANIEL JOHN LOFTHOUSE
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
TOMMASO TOFFOLO
Director 2012-09-29 2017-12-31
MAREK TAPSIK
Director 2015-11-18 2017-04-28
MICHAEL STUART BOARDMAN
Director 2012-09-29 2015-11-17
ANTON BERNARD ALPHONSUS
Company Secretary 2011-12-16 2013-05-29
ANDREW BOWIE
Director 2011-12-16 2012-09-29
DAVID RICHARD SYMONDS
Director 2004-11-12 2012-09-29
ALISON BOLDISON
Company Secretary 2007-09-30 2011-12-16
RICHARD LAWS
Director 2009-07-14 2011-12-16
GRAHAM CHARLES MASON LATHAM
Company Secretary 1999-03-15 2007-09-30
ALAN CHARLES VINCENT DURN
Director 2000-02-16 2006-10-13
ROGER GRIGG
Director 1999-09-17 2004-11-12
DAVID CHARLES NICHOLAS
Director 1999-03-15 2003-12-22
PHILIPPE CLAUDE DOMINIQUE MEYER
Director 1999-03-15 2002-08-09
CHRISTOPHER RICHARD TANKARD
Director 1999-03-15 2000-01-29
NEW SHELDON LIMITED
Company Secretary 1997-11-03 1999-03-15
ANTHONY JOHN BAGSHAWE
Director 1997-11-03 1999-03-15
ROGER GRIGG
Director 1997-11-03 1999-03-15
ANTHONY JOSEPH WILSON
Director 1991-06-21 1999-03-15
BRUCE CHARLES RALPH
Director 1997-11-03 1997-12-27
JOHN LYCETT
Company Secretary 1991-06-21 1997-11-03
ALAN JOHN BLOOR
Director 1993-03-01 1997-11-03
JOHN BARRY GOLBY
Director 1991-06-21 1997-11-03
JOHN LYCETT
Director 1991-06-21 1997-11-03
INGARD JOHN SAGSTAD
Director 1997-06-01 1997-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEALE PRESTON FINDLEY VULSUB HOLDING LTD Director 2018-02-15 CURRENT 2012-01-13 Active
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD Director 2017-08-02 CURRENT 1889-11-01 Active
NEALE PRESTON FINDLEY WESTLOCK CONTROLS LIMITED Director 2017-08-02 CURRENT 1989-05-11 Active - Proposal to Strike off
NEALE PRESTON FINDLEY VULSUB PROPERTY LIMITED Director 2017-08-02 CURRENT 1992-11-24 Active - Proposal to Strike off
NEALE PRESTON FINDLEY SPENSALL ENGINEERING LIMITED Director 2017-08-02 CURRENT 1993-03-10 Active - Proposal to Strike off
NEALE PRESTON FINDLEY HINDLE COCKBURNS LIMITED Director 2017-08-02 CURRENT 1993-03-10 Active - Proposal to Strike off
NEALE PRESTON FINDLEY KEYSTONE VALVE (U.K.) LIMITED Director 2017-08-02 CURRENT 1973-09-14 Active - Proposal to Strike off
NEALE PRESTON FINDLEY STEEL SUPPORT SYSTEMS LIMITED Director 2017-08-02 CURRENT 1996-08-22 Active - Proposal to Strike off
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED Director 2017-08-02 CURRENT 1999-01-05 Active
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD Director 2017-08-02 CURRENT 1999-07-27 Active - Proposal to Strike off
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2017-03-28 CURRENT 1991-01-31 Active
NEALE PRESTON FINDLEY MDC TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 1981-11-12 Active - Proposal to Strike off
NEALE PRESTON FINDLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2017-03-28 CURRENT 1998-07-01 Active - Proposal to Strike off
DANIEL JOHN LOFTHOUSE VULSUB HOLDING LTD Director 2018-02-15 CURRENT 2012-01-13 Active
DANIEL JOHN LOFTHOUSE KEYSTONE VALVE (U.K.) LIMITED Director 2017-12-31 CURRENT 1973-09-14 Active - Proposal to Strike off
DANIEL JOHN LOFTHOUSE EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED Director 2017-12-31 CURRENT 1999-01-05 Active
DANIEL JOHN LOFTHOUSE EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD Director 2017-12-31 CURRENT 1999-07-27 Active - Proposal to Strike off
DANIEL JOHN LOFTHOUSE STEEL SUPPORT SYSTEMS LIMITED Director 2017-04-28 CURRENT 1996-08-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-24DS01Application to strike the company off the register
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-23TM02Termination of appointment of Sophie Katherine Grundy on 2020-02-10
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED ASHLEIGH MADDISON
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NEALE PRESTON FINDLEY
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TOMMASO TOFFOLO
2017-12-14AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-12-05AA01Change of accounting reference date
2017-11-28AA01Change of accounting reference date
2017-10-23PSC05Change of details for Pentair Ssc Uk Limited as a person with significant control on 2017-09-29
2017-09-29RES15CHANGE OF COMPANY NAME 29/09/17
2017-09-29CERTNMCOMPANY NAME CHANGED PENTAIR EUROPEAN STEEL STRIP LIMITED CERTIFICATE ISSUED ON 29/09/17
2017-09-21AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2017-08-16AP01DIRECTOR APPOINTED NEALE PRESTON FINDLEY
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 10001
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MAREK TAPSIK
2017-05-22AP01DIRECTOR APPOINTED DANIEL LOFTHOUSE
2017-01-30RP04SH01Second filing of capital allotment of shares GBP10,001
2017-01-30ANNOTATIONClarification
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-03RES01ADOPT ARTICLES 03/11/16
2016-11-03SH0104/10/16 STATEMENT OF CAPITAL GBP 10001
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MAREK TAPSIK
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART BOARDMAN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-08AR0121/06/15 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-11AR0121/06/14 ANNUAL RETURN FULL LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMMASO TOFFOLO / 10/01/2014
2014-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE KATHERINE GRUNDY / 10/01/2014
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BOARDMAN / 11/10/2013
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O SAFETY SYSTEMS UK LTD SHARP STREET WORSLEY MANCHESTER M28 3NA UNITED KINGDOM
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0121/06/13 FULL LIST
2013-06-13AP03SECRETARY APPOINTED SOPHIE KATHERINE GRUNDY
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 5DB UNITED KINGDOM
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUDBURY ON THAMES MIDDLESEX TW16 5DB UNITED KINGDOM
2012-12-27RES15CHANGE OF NAME 20/12/2012
2012-12-27CERTNMCOMPANY NAME CHANGED TYCO EUROPEAN STEEL STRIP LIMITED CERTIFICATE ISSUED ON 27/12/12
2012-12-18AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-10-09AP01DIRECTOR APPOINTED MICHAEL BOARDMAN
2012-10-05AP01DIRECTOR APPOINTED TOMMASO TOFFOLO
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONDS
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2012-06-25AR0121/06/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-19AP01DIRECTOR APPOINTED ANDREW BOWIE
2011-12-19AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY ALISON BOLDISON
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM VICTORIA ROAD LEEDS WEST YORKSHIRE LS11 5UG
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWS
2011-06-23AR0121/06/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 24/09/10
2010-07-27AR0121/06/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-06AD02SAIL ADDRESS CREATED
2010-05-04AAFULL ACCOUNTS MADE UP TO 25/09/09
2009-08-01AAFULL ACCOUNTS MADE UP TO 26/09/08
2009-07-27288aDIRECTOR APPOINTED RICHARD LAWS
2009-07-06363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-01DISS40DISS40 (DISS40(SOAD))
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-01-27GAZ1FIRST GAZETTE
2008-09-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-08-05363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-02353LOCATION OF REGISTER OF MEMBERS
2008-01-04288cSECRETARY'S PARTICULARS CHANGED
2007-12-07288bSECRETARY RESIGNED
2007-12-07288aNEW SECRETARY APPOINTED
2007-07-18353LOCATION OF REGISTER OF MEMBERS
2007-07-17363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-04-11288bDIRECTOR RESIGNED
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-08-02244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-24363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-08-02244DELIVERY EXT'D 3 MTH 30/09/04
2005-08-02363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-17AUDAUDITOR'S RESIGNATION
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VULSUB 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against VULSUB 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VULSUB 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VULSUB 1 LIMITED

Intangible Assets
Patents
We have not found any records of VULSUB 1 LIMITED registering or being granted any patents
Domain Names

VULSUB 1 LIMITED owns 1 domain names.

jbslees.co.uk  

Trademarks
We have not found any records of VULSUB 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VULSUB 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VULSUB 1 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VULSUB 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPENTAIR EUROPEAN STEEL STRIP LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VULSUB 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VULSUB 1 LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.