VACU-LUG TRACTION TYRES LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 8HE

Company number 00488961
Status Active
Incorporation Date 1 December 1950
Company Type Private Limited Company
Address GONERBY ROAD, GONERBY HILL FOOT, GRANTHAM, LINCOLNSHIRE, NG31 8HE
Home Country United Kingdom
Nature of Business 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mr Andrew Mark Julian Parker as a director on 1 October 2016; Appointment of Mr Justin Morley Langham as a director on 1 October 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,671,889.4 . The most likely internet sites of VACU-LUG TRACTION TYRES LIMITED are www.vaculugtractiontyres.co.uk, and www.vacu-lug-traction-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. The distance to to Bottesford Rail Station is 5.9 miles; to Ancaster Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vacu Lug Traction Tyres Limited is a Private Limited Company. The company registration number is 00488961. Vacu Lug Traction Tyres Limited has been working since 01 December 1950. The present status of the company is Active. The registered address of Vacu Lug Traction Tyres Limited is Gonerby Road Gonerby Hill Foot Grantham Lincolnshire Ng31 8he. . PARSONS, John Philip is a Secretary of the company. COLLINS, Alison Elizabeth Clare is a Director of the company. HERCOCK, Timothy Rowland is a Director of the company. LANGHAM, John Christopher is a Director of the company. LANGHAM, Justin Morley is a Director of the company. MAY, Jill Miranda is a Director of the company. PARKER, Andrew Mark Julian is a Director of the company. PARKER, Diana Jean is a Director of the company. PARSONS, John Philip is a Director of the company. Secretary HANLEY, Anthony Robert has been resigned. Secretary KNIPE, Philip Andrew has been resigned. Director GRAY, David Robert has been resigned. Director HANLEY, Anthony Robert has been resigned. Director HARLOW, James Cameron has been resigned. Director HICKS, Philip Roger has been resigned. Director KNIPE, Philip Andrew has been resigned. Director LANGHAM, John Michael has been resigned. Director LANGHAM, John Michael has been resigned. Director PODESTA, Anthony Hilary has been resigned. Director REDMAN, Andrew David has been resigned. Director REEVES, William Thomas has been resigned. Director SIMS, Malcolm Anthony has been resigned. Director WOODFINDEN, Ian William has been resigned. The company operates in "Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres".


Current Directors

Secretary
PARSONS, John Philip
Appointed Date: 01 July 2002

Director

Director
HERCOCK, Timothy Rowland
Appointed Date: 29 January 2002
62 years old

Director

Director
LANGHAM, Justin Morley
Appointed Date: 01 October 2016
62 years old

Director
MAY, Jill Miranda
Appointed Date: 01 October 2015
64 years old

Director
PARKER, Andrew Mark Julian
Appointed Date: 01 October 2016
60 years old

Director
PARKER, Diana Jean

93 years old

Director
PARSONS, John Philip
Appointed Date: 01 July 2002
67 years old

Resigned Directors

Secretary
HANLEY, Anthony Robert
Resigned: 04 July 1994

Secretary
KNIPE, Philip Andrew
Resigned: 28 June 2002
Appointed Date: 04 July 1994

Director
GRAY, David Robert
Resigned: 09 November 2000
Appointed Date: 13 August 1997
77 years old

Director
HANLEY, Anthony Robert
Resigned: 31 August 1994
81 years old

Director
HARLOW, James Cameron
Resigned: 18 October 2001
Appointed Date: 30 January 2001
60 years old

Director
HICKS, Philip Roger
Resigned: 31 December 2001
80 years old

Director
KNIPE, Philip Andrew
Resigned: 28 June 2002
Appointed Date: 04 July 1994
72 years old

Director
LANGHAM, John Michael
Resigned: 28 July 2005
Appointed Date: 02 April 2001
101 years old

Director
LANGHAM, John Michael
Resigned: 24 October 1995
101 years old

Director
PODESTA, Anthony Hilary
Resigned: 31 October 1992
94 years old

Director
REDMAN, Andrew David
Resigned: 31 January 1995
86 years old

Director
REEVES, William Thomas
Resigned: 31 December 2002
Appointed Date: 02 April 2001
74 years old

Director
SIMS, Malcolm Anthony
Resigned: 31 July 1997
Appointed Date: 01 February 1994
79 years old

Director
WOODFINDEN, Ian William
Resigned: 05 February 2010
Appointed Date: 01 August 2004
63 years old

VACU-LUG TRACTION TYRES LIMITED Events

03 Oct 2016
Appointment of Mr Andrew Mark Julian Parker as a director on 1 October 2016
03 Oct 2016
Appointment of Mr Justin Morley Langham as a director on 1 October 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,671,889.4

10 Jun 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,554,063.25

...
... and 128 more events
02 Nov 1987
Full accounts made up to 31 December 1986

13 Aug 1987
Return made up to 16/06/87; full list of members

21 Oct 1986
Full accounts made up to 31 December 1985

17 Jul 1986
Return made up to 18/06/86; full list of members

01 Dec 1950
Incorporation

VACU-LUG TRACTION TYRES LIMITED Charges

9 September 2009
Charge of deposit
Delivered: 17 September 2009
Status: Satisfied on 4 August 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
9 September 2009
Debenture
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2009
Debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2003
Legal mortgage
Delivered: 4 March 2003
Status: Satisfied on 26 March 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 1A and 2A richmond terrace gonerby hill foot grantham…
27 January 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 26 March 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a gonerby hill foot grantham in the…
22 May 2001
Debenture
Delivered: 5 June 2001
Status: Satisfied on 29 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1973
Charge
Delivered: 27 October 1993
Status: Satisfied on 24 February 1995
Persons entitled: Midland Bank PLC
Description: Floating charge over all the company's assets.