VULCAN CONVEYORS LIMITED
BURTON-ON-TRENT VULCAN CONVEYOR EQUIPMENT LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1LX

Company number 04667791
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address INTERBELT HOUSE GLENSYL WAY, WHARF ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1LX
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of VULCAN CONVEYORS LIMITED are www.vulcanconveyors.co.uk, and www.vulcan-conveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Willington Rail Station is 3.9 miles; to Tutbury & Hatton Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vulcan Conveyors Limited is a Private Limited Company. The company registration number is 04667791. Vulcan Conveyors Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Vulcan Conveyors Limited is Interbelt House Glensyl Way Wharf Road Burton On Trent Staffordshire De14 1lx. . SOUTHERN, Janice Louise is a Secretary of the company. CLARKE, Christopher Joseph is a Director of the company. PARKINSON, Linda Carol is a Director of the company. SOUTHERN, David is a Director of the company. SOUTHERN, Stephen David is a Director of the company. SUTTON, John Stuart is a Director of the company. SUTTON, Stuart Roy is a Director of the company. Secretary CAVE, Hilary Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAVE, Hilary Ann has been resigned. Director CAVE, Simon Steven has been resigned. Director CAVE, Wiliiam Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
SOUTHERN, Janice Louise
Appointed Date: 10 March 2009

Director
CLARKE, Christopher Joseph
Appointed Date: 01 May 2015
58 years old

Director
PARKINSON, Linda Carol
Appointed Date: 01 May 2015
69 years old

Director
SOUTHERN, David
Appointed Date: 10 March 2009
73 years old

Director
SOUTHERN, Stephen David
Appointed Date: 06 April 2010
55 years old

Director
SUTTON, John Stuart
Appointed Date: 10 March 2009
77 years old

Director
SUTTON, Stuart Roy
Appointed Date: 06 April 2010
49 years old

Resigned Directors

Secretary
CAVE, Hilary Ann
Resigned: 08 December 2009
Appointed Date: 17 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Director
CAVE, Hilary Ann
Resigned: 28 February 2009
Appointed Date: 17 February 2003
80 years old

Director
CAVE, Simon Steven
Resigned: 25 February 2010
Appointed Date: 17 February 2003
51 years old

Director
CAVE, Wiliiam Michael
Resigned: 28 February 2009
Appointed Date: 17 February 2003
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Burton Conveyor Vulcanising Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

VULCAN CONVEYORS LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Sep 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Christopher Clarke

...
... and 54 more events
01 Mar 2003
Registered office changed on 01/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Mar 2003
New secretary appointed;new director appointed
01 Mar 2003
New director appointed
01 Mar 2003
New director appointed
17 Feb 2003
Incorporation

VULCAN CONVEYORS LIMITED Charges

21 May 2015
Charge code 0466 7791 0003
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 January 2009
Debenture
Delivered: 31 January 2009
Status: Satisfied on 3 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2007
Debenture
Delivered: 31 August 2007
Status: Satisfied on 4 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…