VULCAN ENGINEERING LIMITED
TROUTBECK ROAD

Hellopages » South Yorkshire » Sheffield » S8 0JR

Company number 02422728
Status Active
Incorporation Date 14 September 1989
Company Type Private Limited Company
Address UNIT 3, SOUTH WEST CENTRE, TROUTBECK ROAD, SHEFFIELD, S8 0JR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Michael James Carter as a director on 28 February 2017; Full accounts made up to 31 December 2015; Appointment of Mr Stephen Martin Dodd as a director on 19 September 2016. The most likely internet sites of VULCAN ENGINEERING LIMITED are www.vulcanengineering.co.uk, and www.vulcan-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Dronfield Rail Station is 3.5 miles; to Darnall Rail Station is 3.9 miles; to Rotherham Central Rail Station is 7.8 miles; to Elsecar Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vulcan Engineering Limited is a Private Limited Company. The company registration number is 02422728. Vulcan Engineering Limited has been working since 14 September 1989. The present status of the company is Active. The registered address of Vulcan Engineering Limited is Unit 3 South West Centre Troutbeck Road Sheffield S8 0jr. . QUINN, Gerald Peter is a Secretary of the company. BRIDGE, Gordon Wilson is a Director of the company. CARTER, Michael James is a Director of the company. DODD, Stephen Martin is a Director of the company. QUINN, Gerald Peter is a Director of the company. Secretary QUINN, Ann Carmel has been resigned. Secretary QUINN, Gerald Peter has been resigned. Director BROWN, Robert Alun has been resigned. Director WOOD, Martin Richard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
QUINN, Gerald Peter
Appointed Date: 06 September 2001

Director
BRIDGE, Gordon Wilson
Appointed Date: 16 August 2001
80 years old

Director
CARTER, Michael James
Appointed Date: 28 February 2017
58 years old

Director
DODD, Stephen Martin
Appointed Date: 19 September 2016
69 years old

Director
QUINN, Gerald Peter

66 years old

Resigned Directors

Secretary
QUINN, Ann Carmel
Resigned: 06 September 2001
Appointed Date: 24 September 1998

Secretary
QUINN, Gerald Peter
Resigned: 24 September 1999

Director
BROWN, Robert Alun
Resigned: 24 September 1998
64 years old

Director
WOOD, Martin Richard
Resigned: 08 March 2016
Appointed Date: 08 September 2015
55 years old

Persons With Significant Control

Mr Gerald Peter Quinn B Sc
Notified on: 31 August 2016
66 years old
Nature of control: Right to appoint and remove directors

A.E.S Engineering Limted
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

VULCAN ENGINEERING LIMITED Events

28 Feb 2017
Appointment of Mr Michael James Carter as a director on 28 February 2017
01 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Appointment of Mr Stephen Martin Dodd as a director on 19 September 2016
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
08 Mar 2016
Termination of appointment of Martin Richard Wood as a director on 8 March 2016
...
... and 70 more events
11 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Nov 1989
Accounting reference date notified as 31/12

19 Sep 1989
Registered office changed on 19/09/89 from: 119 george v avenue worthing west sussex BN11 5SA

19 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1989
Incorporation

VULCAN ENGINEERING LIMITED Charges

1 February 2016
Charge code 0242 2728 0004
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 May 2003
Debenture
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 17 March 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 3 south west business centre archer…
28 October 1994
Mortgage debenture
Delivered: 3 November 1994
Status: Satisfied on 20 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…