Company number 04309774
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address 14 LODGE WAY, THETFORD, NORFOLK, IP24 1HE
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 33190 - Repair of other equipment
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Previous accounting period extended from 31 October 2016 to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of EASTERN VULCANISING SERVICES LIMITED are www.easternvulcanisingservices.co.uk, and www.eastern-vulcanising-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Brandon Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Vulcanising Services Limited is a Private Limited Company.
The company registration number is 04309774. Eastern Vulcanising Services Limited has been working since 24 October 2001.
The present status of the company is Active. The registered address of Eastern Vulcanising Services Limited is 14 Lodge Way Thetford Norfolk Ip24 1he. . SPEEDBIRD SUPPLIES LTD is a Secretary of the company. BAX, Raymond Bernard is a Director of the company. SPEEDBIRD SUPPLIES LTD is a Director of the company. Secretary BAX, Catherine Elaine has been resigned. Secretary LORD, Glenda Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAX, Catherine Elaine has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other rubber products".
Current Directors
Secretary
SPEEDBIRD SUPPLIES LTD
Appointed Date: 24 October 2014
Director
SPEEDBIRD SUPPLIES LTD
Appointed Date: 24 October 2014
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001
Persons With Significant Control
Speedbird Supplies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EASTERN VULCANISING SERVICES LIMITED Events
15 Feb 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
29 Jan 2016
Director's details changed for Speedbird Supplies Ltd on 18 January 2016
...
... and 47 more events
09 Nov 2001
New secretary appointed
09 Nov 2001
New director appointed
09 Nov 2001
New director appointed
09 Nov 2001
Registered office changed on 09/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
24 Oct 2001
Incorporation