VOLUMATIC HOLDINGS LIMITED
COVENTRY PROJECT COUNTER LIMITED EVOLVE INVESTMENTS LIMITED INGLEBY (1840) LIMITED

Hellopages » West Midlands » Coventry » CV6 5PY

Company number 07125600
Status Active
Incorporation Date 14 January 2010
Company Type Private Limited Company
Address TAURUS HOUSE, ENDEMERE ROAD, COVENTRY, CV6 5PY
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 385,832.73985 . The most likely internet sites of VOLUMATIC HOLDINGS LIMITED are www.volumaticholdings.co.uk, and www.volumatic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Volumatic Holdings Limited is a Private Limited Company. The company registration number is 07125600. Volumatic Holdings Limited has been working since 14 January 2010. The present status of the company is Active. The registered address of Volumatic Holdings Limited is Taurus House Endemere Road Coventry Cv6 5py. . AMOS, Colin Philip is a Director of the company. ARROWSMITH, James Vaughan is a Director of the company. HARRIS, James Wesley is a Director of the company. JOHNSON, Duncan Miles is a Director of the company. STUART, Ross Scott is a Director of the company. SUMMERFIELD, Juliette Marie-Anne is a Director of the company. Director DAVIES, Kenneth James has been resigned. Director PLIMMER, Tracy Lee has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
AMOS, Colin Philip
Appointed Date: 30 March 2012
60 years old

Director
ARROWSMITH, James Vaughan
Appointed Date: 22 April 2010
57 years old

Director
HARRIS, James Wesley
Appointed Date: 30 March 2012
57 years old

Director
JOHNSON, Duncan Miles
Appointed Date: 30 March 2012
68 years old

Director
STUART, Ross Scott
Appointed Date: 29 April 2010
72 years old

Director
SUMMERFIELD, Juliette Marie-Anne
Appointed Date: 30 March 2012
57 years old

Resigned Directors

Director
DAVIES, Kenneth James
Resigned: 30 March 2012
Appointed Date: 29 April 2010
79 years old

Director
PLIMMER, Tracy Lee
Resigned: 22 April 2010
Appointed Date: 14 January 2010
49 years old

Persons With Significant Control

Nvm Private Equity Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

VOLUMATIC HOLDINGS LIMITED Events

02 Feb 2017
Confirmation statement made on 26 August 2016 with updates
08 Jan 2017
Group of companies' accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 385,832.73985

10 Jan 2016
Group of companies' accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 385,832.73985

...
... and 30 more events
13 May 2010
Appointment of James Vaughan Arrowsmith as a director
13 May 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
12 May 2010
Appointment of Kenneth James Davies as a director
11 May 2010
Particulars of a mortgage or charge / charge no: 1
14 Jan 2010
Incorporation

VOLUMATIC HOLDINGS LIMITED Charges

10 January 2014
Charge code 0712 5600 0002
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 April 2010
Composite guarantee and debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…