VULCAN INDUSTRIAL FASTENERS LIMITED
STONE

Hellopages » Staffordshire » Stafford » ST15 0SR

Company number 01543320
Status Active
Incorporation Date 4 February 1981
Company Type Private Limited Company
Address EMERALD WAY STONE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0SR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Mark Edward Fox as a director on 21 June 2016. The most likely internet sites of VULCAN INDUSTRIAL FASTENERS LIMITED are www.vulcanindustrialfasteners.co.uk, and www.vulcan-industrial-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Barlaston Rail Station is 4.2 miles; to Wedgwood Rail Station is 4.8 miles; to Blythe Bridge Rail Station is 6.5 miles; to Stoke-on-Trent Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vulcan Industrial Fasteners Limited is a Private Limited Company. The company registration number is 01543320. Vulcan Industrial Fasteners Limited has been working since 04 February 1981. The present status of the company is Active. The registered address of Vulcan Industrial Fasteners Limited is Emerald Way Stone Business Park Stone Staffordshire St15 0sr. . JONES, John Neville is a Secretary of the company. FOX, Mark Edward is a Director of the company. FOX, Steven Mark is a Director of the company. HAWKINS, Andrew Charles is a Director of the company. JONES, John Neville is a Director of the company. Secretary HENSHALL, Terence Howard has been resigned. Secretary HOLDCROFT, Nicholas has been resigned. Director EDWARDS, George Joseph has been resigned. Director FREEMAN, Harold Roy has been resigned. Director HENSHALL, Terence Howard has been resigned. Director HOLDCROFT, Leslie has been resigned. Director HOLDCROFT, Nicholas has been resigned. Director TAYLOR, Mark has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JONES, John Neville
Appointed Date: 28 September 2004

Director
FOX, Mark Edward
Appointed Date: 21 June 2016
44 years old

Director
FOX, Steven Mark

70 years old

Director
HAWKINS, Andrew Charles
Appointed Date: 01 November 1998
58 years old

Director
JONES, John Neville
Appointed Date: 12 March 2003
63 years old

Resigned Directors

Secretary
HENSHALL, Terence Howard
Resigned: 28 September 2004
Appointed Date: 01 November 1998

Secretary
HOLDCROFT, Nicholas
Resigned: 01 November 1998

Director
EDWARDS, George Joseph
Resigned: 31 December 1991
69 years old

Director
FREEMAN, Harold Roy
Resigned: 14 May 1999
Appointed Date: 01 November 1998
82 years old

Director
HENSHALL, Terence Howard
Resigned: 28 September 2004
Appointed Date: 01 November 1998
71 years old

Director
HOLDCROFT, Leslie
Resigned: 15 June 2001
99 years old

Director
HOLDCROFT, Nicholas
Resigned: 15 June 2001
68 years old

Director
TAYLOR, Mark
Resigned: 09 January 1995
69 years old

Persons With Significant Control

Mr John Neville Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VULCAN INDUSTRIAL FASTENERS LIMITED Events

21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Appointment of Mr Mark Edward Fox as a director on 21 June 2016
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 8,170

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 114 more events
16 Sep 1986
Return made up to 28/01/86; full list of members

20 Aug 1986
Accounts for a small company made up to 31 October 1985

04 Nov 1981
Company name changed\certificate issued on 04/11/81
29 Jun 1981
Company name changed\certificate issued on 29/06/81
04 Feb 1981
Certificate of incorporation

VULCAN INDUSTRIAL FASTENERS LIMITED Charges

12 March 2003
Debenture
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: John Neville Jones
Description: Undertaking and all property and assets.
11 February 2002
All assets debenture
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Bibby Factors Sussex Limited
Description: (I) by way of fixed charge any present or future debt the…
11 December 1998
Rent security deposit deed
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Francis James Machin
Description: £9,875.
30 April 1996
Fixed and floating charge
Delivered: 2 May 1996
Status: Satisfied on 25 February 2003
Persons entitled: De Lage Landen Factors Limited
Description: Fixed equitable charge over (1) all debts purchased or…
13 May 1992
Fixed charge
Delivered: 14 May 1992
Status: Satisfied on 25 February 2003
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: First. The ultimate balance owing to the company by tih for…
22 August 1990
Single debenture
Delivered: 24 August 1990
Status: Satisfied on 25 February 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1985
Debenture
Delivered: 12 July 1985
Status: Satisfied on 24 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…