VOLUMATIC LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 5PY
Company number 01069143
Status Active
Incorporation Date 1 September 1972
Company Type Private Limited Company
Address TAURUS HOUSE, ENDEMERE ROAD, COVENTRY, CV6 5PY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of VOLUMATIC LIMITED are www.volumatic.co.uk, and www.volumatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Volumatic Limited is a Private Limited Company. The company registration number is 01069143. Volumatic Limited has been working since 01 September 1972. The present status of the company is Active. The registered address of Volumatic Limited is Taurus House Endemere Road Coventry Cv6 5py. . SUMMERFIELD, Juliette Marie-Anne is a Secretary of the company. AMOS, Colin Philip 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. Secretary ASHURST, Nigel has been resigned. Director ALMS, Jonathan James has been resigned. Director ASHURST, Nigel has been resigned. Director BARTON, Colin has been resigned. Director BONNE, Paul Walter has been resigned. Director COUGHLAN, Barry Owen has been resigned. Director COWLING, Michael James has been resigned. Director CUMMINS, Denis Gerard has been resigned. Director DALTON, Paul William has been resigned. Director FOXCROFT, Jonathan Charles Laurence has been resigned. Director HAMILTON, Michael Peter has been resigned. Director LOWE, Martin Peter has been resigned. Director PEGG, Frank Raymond has been resigned. Director QUINN, Neil Anthony has been resigned. Director QUINN, Neil Anthony has been resigned. Director TETT, Peter Alfred has been resigned. Director YOUNG, Nigel John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SUMMERFIELD, Juliette Marie-Anne
Appointed Date: 25 November 1999

Director
AMOS, Colin Philip
Appointed Date: 02 October 2006
60 years old

Director
HARRIS, James Wesley
Appointed Date: 11 April 2007
57 years old

Director
JOHNSON, Duncan Miles
Appointed Date: 22 May 1997
68 years old

Director
STUART, Ross Scott
Appointed Date: 30 March 2012
72 years old

Director
SUMMERFIELD, Juliette Marie-Anne
Appointed Date: 25 November 1999
57 years old

Resigned Directors

Secretary
ASHURST, Nigel
Resigned: 22 November 1999

Director
ALMS, Jonathan James
Resigned: 20 July 2001
Appointed Date: 30 October 2000
65 years old

Director
ASHURST, Nigel
Resigned: 22 November 1999
77 years old

Director
BARTON, Colin
Resigned: 19 October 1992
78 years old

Director
BONNE, Paul Walter
Resigned: 05 July 2007
Appointed Date: 16 September 1994
76 years old

Director
COUGHLAN, Barry Owen
Resigned: 02 April 2000
Appointed Date: 27 May 1999
72 years old

Director
COWLING, Michael James
Resigned: 24 February 1999
Appointed Date: 26 June 1996
70 years old

Director
CUMMINS, Denis Gerard
Resigned: 26 February 2007
Appointed Date: 09 March 2006
71 years old

Director
DALTON, Paul William
Resigned: 07 October 1992
76 years old

Director
FOXCROFT, Jonathan Charles Laurence
Resigned: 02 April 2000
Appointed Date: 25 November 1999
62 years old

Director
HAMILTON, Michael Peter
Resigned: 19 May 2000
Appointed Date: 20 October 1992
65 years old

Director
LOWE, Martin Peter
Resigned: 25 June 2004
Appointed Date: 01 September 2003
68 years old

Director
PEGG, Frank Raymond
Resigned: 25 May 2000
98 years old

Director
QUINN, Neil Anthony
Resigned: 30 March 2012
Appointed Date: 04 April 2007
76 years old

Director
QUINN, Neil Anthony
Resigned: 14 June 2004
Appointed Date: 22 May 2000
76 years old

Director
TETT, Peter Alfred
Resigned: 30 April 2000
86 years old

Director
YOUNG, Nigel John
Resigned: 04 April 2007
Appointed Date: 14 June 2004
75 years old

Persons With Significant Control

Volumatic Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOLUMATIC LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 15 August 2016 with updates
10 Jan 2016
Full accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

22 Dec 2014
Full accounts made up to 31 March 2014
...
... and 107 more events
30 Mar 1987
New director appointed

03 Nov 1986
Return made up to 13/08/86; full list of members
19 Sep 1986
Full accounts made up to 29 March 1986
01 Sep 1972
Certificate of incorporation
01 Sep 1972
Incorporation

VOLUMATIC LIMITED Charges

10 January 2014
Charge code 0106 9143 0003
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 March 2012
Deed of accession
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2012
All assets debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…