VAUGHAN INDUSTRIES LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR4 8HH

Company number 02561068
Status Active
Incorporation Date 22 November 1990
Company Type Private Limited Company
Address UNIT 3 SYDNEY HOUSE, WESTEND BLACKWATER, TRURO, CORNWALL, TR4 8HH
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Statement of capital following an allotment of shares on 10 March 2016 GBP 1,000.2 . The most likely internet sites of VAUGHAN INDUSTRIES LIMITED are www.vaughanindustries.co.uk, and www.vaughan-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Vaughan Industries Limited is a Private Limited Company. The company registration number is 02561068. Vaughan Industries Limited has been working since 22 November 1990. The present status of the company is Active. The registered address of Vaughan Industries Limited is Unit 3 Sydney House Westend Blackwater Truro Cornwall Tr4 8hh. . VAUGHAN, Mark Cyril Vincent, Dr is a Secretary of the company. VAUGHAN, Mark Cyril Vincent, Dr is a Director of the company. VAUGHAN, Simon Peter, Dr is a Director of the company. The company operates in "Manufacture of electronic components".


Current Directors


Director

Director

Persons With Significant Control

Dr Mark Cyril Vincent Vaughan
Notified on: 22 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Simon Peter Vaughan
Notified on: 22 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VAUGHAN INDUSTRIES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
10 Mar 2016
Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,000.2

07 Mar 2016
Statement of company's objects
07 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 60 more events
29 Jul 1991
Accounting reference date notified as 31/03
06 Dec 1990
Registered office changed on 06/12/90 from: scorpio house 102 sydney street chelsea london SW3 6NJ
06 Dec 1990
Secretary resigned;new secretary appointed
06 Dec 1990
Director resigned;new director appointed

22 Nov 1990
Incorporation