VULCANA GAS APPLIANCES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Mid Sussex » RH16 1TX

Company number 01073726
Status Active
Incorporation Date 26 September 1972
Company Type Private Limited Company
Address BRIDGE ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1TX
Home Country United Kingdom
Nature of Business 25210 - Manufacture of central heating radiators and boilers, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VULCANA GAS APPLIANCES LIMITED are www.vulcanagasappliances.co.uk, and www.vulcana-gas-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Burgess Hill Rail Station is 4.1 miles; to Three Bridges Rail Station is 7.9 miles; to Crawley Rail Station is 8.1 miles; to Falmer Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vulcana Gas Appliances Limited is a Private Limited Company. The company registration number is 01073726. Vulcana Gas Appliances Limited has been working since 26 September 1972. The present status of the company is Active. The registered address of Vulcana Gas Appliances Limited is Bridge Road Haywards Heath West Sussex Rh16 1tx. . COUTTS, Colin is a Secretary of the company. COUTTS, Colin is a Director of the company. EMMERSON, Martin Paul is a Director of the company. EMMERSON, Roy Cecil is a Director of the company. Secretary BRENTNALL, Stephen Roger, Dr has been resigned. Director BRENTNALL, Stephen Roger, Dr has been resigned. Director EMMERSON, Audrey has been resigned. Director EMMERSON, Luke Brisby has been resigned. Director FREEMAN, Donald Henry has been resigned. The company operates in "Manufacture of central heating radiators and boilers".


Current Directors

Secretary
COUTTS, Colin
Appointed Date: 29 August 1996

Director
COUTTS, Colin
Appointed Date: 22 December 1995
78 years old

Director

Director
EMMERSON, Roy Cecil

93 years old

Resigned Directors

Secretary
BRENTNALL, Stephen Roger, Dr
Resigned: 29 August 1996

Director
BRENTNALL, Stephen Roger, Dr
Resigned: 29 August 1996
75 years old

Director
EMMERSON, Audrey
Resigned: 26 May 2012
94 years old

Director
EMMERSON, Luke Brisby
Resigned: 24 December 1999
65 years old

Director
FREEMAN, Donald Henry
Resigned: 03 October 2011
78 years old

Persons With Significant Control

Rinnai Corp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

VULCANA GAS APPLIANCES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,448

13 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 91 more events
11 Feb 1988
Director resigned;new director appointed

31 Mar 1987
Particulars of mortgage/charge

15 Nov 1986
Accounts for a small company made up to 31 July 1986

15 Nov 1986
Return made up to 13/11/86; full list of members

03 May 1986
Gazettable document

VULCANA GAS APPLIANCES LIMITED Charges

26 January 2001
Chattel mortgage
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Amada hydraulic press brake model no ITS250205…
15 December 1997
Corporate mortgage
Delivered: 22 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The goods" meaning the goods or chattels (whether already…
21 May 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the north of birchgrove rd.horsted…
21 May 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Ashgrove stores,horsted keynes.west sussex.t/no.wsx 79508.
23 July 1991
Legal charge
Delivered: 2 August 1991
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: 93 westbourne park villas,westminster london t/no.ngl…
18 June 1991
Legal charge
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of bridge road,haywards…
1 October 1990
Legal charge
Delivered: 12 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bridge rd haywards heath W. sussex.
19 December 1988
Legal charge
Delivered: 30 December 1988
Status: Satisfied on 21 September 1991
Persons entitled: Barclays Bank PLC
Description: 1/3 bridge road, haywards heath, west sussex.
19 December 1988
Legal charge
Delivered: 30 December 1988
Status: Satisfied on 21 September 1991
Persons entitled: Barclays Bank PLC
Description: 1/3 bridge road, haywards heath, west sussex. Title no. Wsx…
12 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and workshops at ashgrove stores, horsted keynes, west…
9 December 1980
Legal charge
Delivered: 15 December 1980
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: L/H warehouse premises at spindle way, crawley, west sussex…
28 December 1978
Debenture
Delivered: 4 January 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…