VOCALE LIMITED
BIRMINGHAM PURE SECURITY LTD NETGARLIC LIMITED

Hellopages » West Midlands » Birmingham » B19 3ST

Company number 03969998
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address K L M ASSOCIATES, JAGUAR HOUSE, CECIL STREET, BIRMINGHAM, WEST MIDLANDS, B19 3ST
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 10 . The most likely internet sites of VOCALE LIMITED are www.vocale.co.uk, and www.vocale.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-five years and six months. Vocale Limited is a Private Limited Company. The company registration number is 03969998. Vocale Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Vocale Limited is K L M Associates Jaguar House Cecil Street Birmingham West Midlands B19 3st. The company`s financial liabilities are £1693.73k. It is £227.74k against last year. The cash in hand is £1693.33k. It is £176.7k against last year. And the total assets are £1794.26k, which is £192.96k against last year. FRANCIS, Graham William is a Director of the company. FRANCIS, Lynda is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PRITCHARD, Kenneth David has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other information technology service activities".


vocale Key Finiance

LIABILITIES £1693.73k
+15%
CASH £1693.33k
+11%
TOTAL ASSETS £1794.26k
+12%
All Financial Figures

Current Directors

Director
FRANCIS, Graham William
Appointed Date: 11 April 2000
60 years old

Director
FRANCIS, Lynda
Appointed Date: 06 June 2002
52 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Secretary
PRITCHARD, Kenneth David
Resigned: 22 May 2009
Appointed Date: 11 April 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 April 2000
Appointed Date: 11 April 2000
73 years old

Persons With Significant Control

Mr Graham William Francis
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lynda Francis
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VOCALE LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10

15 Oct 2015
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10

...
... and 40 more events
26 Apr 2000
New director appointed
17 Apr 2000
Director resigned
17 Apr 2000
Secretary resigned
17 Apr 2000
Registered office changed on 17/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
11 Apr 2000
Incorporation