Active
Company Information for VIBRATION CONTROL LIMITED
BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY, BIRCHWOOD PARK, WARRINGTON, WA3 6BA,
|
Company Registration Number
01811261
Private Limited Company
Active |
Company Name | |
---|---|
VIBRATION CONTROL LIMITED | |
Legal Registered Office | |
BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY BIRCHWOOD PARK WARRINGTON WA3 6BA Other companies in S63 | |
Company Number | 01811261 | |
---|---|---|
Company ID Number | 01811261 | |
Date formed | 1984-04-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB405170295 |
Last Datalog update: | 2024-01-05 05:50:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VIBRATION CONTROL TECHNOLOGIES, LLC | TELEGRAPH ROAD STE 2345 BINGHAM FARMS 48025 Michigan 30600 | UNKNOWN | Company formed on the 2001-10-01 | |
VIBRATION CONTROL COMPANY LIMITED | Newfoundland and Labrador | Dissolved | ||
VIBRATION CONTROL SYSTEMS, INC. | 15240 S.W. 153RD PLACE MIAMI FL 33187 | Inactive | Company formed on the 1985-02-26 | |
Vibration Control Services, Inc. | 1003 JAMES HARDIE WAY PO BOX 2337 PULASKI VA 24301 | ACTIVE | Company formed on the 2018-09-17 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN CHATER |
||
GAVIN MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA PICKETT |
Company Secretary | ||
JEFFREY MELVYN PICKETT |
Director | ||
CATHERINE ANN DCOSTA |
Company Secretary | ||
CATHERINE ANN DCOSTA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
V.C.I. INSTRUMENTATION LIMITED | Director | 2016-12-01 | CURRENT | 1982-05-07 | Dissolved 2018-02-13 | |
VCI HOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 2005-09-01 | Active - Proposal to Strike off | |
V.C.I. CONSULTANCY LIMITED | Director | 2016-12-01 | CURRENT | 1982-05-10 | Active | |
DUST & FUME EXTRACT SOLUTIONS LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Dissolved 2017-11-28 | |
BRITISH ENGINEERING SERVICES ASSET RELIABILITY LIMITED | Director | 2003-10-22 | CURRENT | 2003-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
DIRECTOR APPOINTED MR JOHN WILLIAM LENNOX | ||
DIRECTOR APPOINTED WALTER JAMES ROWE | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KINSEY | ||
APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES LOMAX | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018112610005 | |
AP01 | DIRECTOR APPOINTED JAMES CLIFFORD REEVES | |
DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX | ||
AP01 | DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX | |
APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST | ||
APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY | ||
APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER DENNISON | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD HIRST | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
PSC05 | Change of details for Practice Care Maintenance Services Limited as a person with significant control on 2020-12-04 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/02/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM , 3rd Floor, 5 New York Street, Manchester, M1 4JB, England | |
REGISTERED OFFICE CHANGED ON 22/02/21 FROM , 3rd Floor, 5 New York Street, Manchester, M1 4JB, England | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018112610004 | |
CC04 | Statement of company's objects | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018112610002 | |
AA01 | Current accounting period extended from 31/10/21 TO 31/12/21 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 31/10/20 | |
AA01 | Current accounting period extended from 31/10/20 TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN KINSEY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CHATER | |
AP01 | DIRECTOR APPOINTED MR STEWART THOMAS KAY | |
AA01 | Current accounting period extended from 31/10/21 TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/20 FROM Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB | |
REGISTERED OFFICE CHANGED ON 04/12/20 FROM , Unit 3a Innovate Park, Adwick Park Manvers, Rotherham, South Yorkshire, S63 5AB | ||
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Practice Care Maintenance Services Limited as a person with significant control on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MARSDEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018112610003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018112610002 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/18 TO 31/10/17 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GAVIN MARSDEN | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LINDA PICKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY PICKETT | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN CHATER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT | |
REGISTERED OFFICE CHANGED ON 03/06/14 FROM , the Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT | ||
RES01 | ADOPT ARTICLES 14/05/14 | |
SH03 | Purchase of own shares | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA GALE on 2013-12-11 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 08/01/13 STATEMENT OF CAPITAL GBP 11 | |
RES01 | ALTER ARTICLES 02/01/2013 | |
RES13 | Resolutions passed:
| |
AR01 | 04/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O ALAN R GREY & CO THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT | |
REGISTERED OFFICE CHANGED ON 16/01/13 FROM , C/O Alan R Grey & Co, the Old Forge Beck Place, Gosforth Seascale, Cumbria, CA20 1AT | ||
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
SH06 | 19/11/12 STATEMENT OF CAPITAL GBP 1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP03 | SECRETARY APPOINTED LINDA GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE DCOSTA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE DCOSTA | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MELVYN PICKETT / 04/12/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MELVYN PICKETT / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN DCOSTA / 04/12/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 36 KEMPSON AVENUE WYLDE GREEN SUTTON COLDFIELD WEST MIDS B72 1HL | |
Registered office changed on 18/05/04 from:\36 kempson avenue, wylde green, sutton coldfield, west mids B72 1HL | ||
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
Registered office changed on 21/12/87 from:\7 sorrel drive, kingsbury, near tamworth |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
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 VIBRATION CONTROL LIMITED
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as VIBRATION CONTROL LIMITED are:
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. |