Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VULCAN MOTORS LIMITED
Company Information for

VULCAN MOTORS LIMITED

UNIT 7 VULCAN WAY, SANDHURST, BERKSHIRE, GU47 9DB,
Company Registration Number
02819411
Private Limited Company
Active

Company Overview

About Vulcan Motors Ltd
VULCAN MOTORS LIMITED was founded on 1993-05-19 and has its registered office in Berkshire. The organisation's status is listed as "Active". Vulcan Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VULCAN MOTORS LIMITED
 
Legal Registered Office
UNIT 7 VULCAN WAY
SANDHURST
BERKSHIRE
GU47 9DB
Other companies in GU47
 
Telephone01252870818
 
Filing Information
Company Number 02819411
Company ID Number 02819411
Date formed 1993-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB592018835  
Last Datalog update: 2025-02-05 14:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VULCAN MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VULCAN MOTORS LIMITED
The following companies were found which have the same name as VULCAN MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VULCAN MOTORS PTY LTD VIC 3431 Active Company formed on the 1999-08-26
VULCAN MOTORSPORTS PTY LTD Active Company formed on the 2021-11-03

Company Officers of VULCAN MOTORS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM MCMANNERS
Company Secretary 2000-08-01
JULIE BOWRING
Director 2000-08-01
ROBIN JAMES BOWRING
Director 2000-08-01
THOMAS WILLIAM MCMANNERS
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GEORGE HILLS
Director 2000-08-01 2003-02-01
JUDITH AMANDA SANDERS
Company Secretary 1993-05-20 2000-08-01
JUDITH AMANDA SANDERS
Director 1994-10-17 2000-08-01
TIMOTHY MICHAEL SANDERS
Director 1993-05-20 2000-08-01
JOHN BODEY
Director 1998-06-01 1998-12-07
SARA JANE O'KEEFE
Nominated Secretary 1993-05-19 1993-05-20
MARY THERESE ITA HURST
Nominated Director 1993-05-19 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM MCMANNERS AOK SERVICE CENTRE LTD Company Secretary 2003-01-31 CURRENT 2000-02-22 Active - Proposal to Strike off
THOMAS WILLIAM MCMANNERS AZATOM LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
THOMAS WILLIAM MCMANNERS WENDY RB LTD Director 2014-12-10 CURRENT 2014-12-10 Active
THOMAS WILLIAM MCMANNERS THE FARNBOROUGH SOCIETY LTD Director 2014-09-19 CURRENT 2014-09-19 Active
THOMAS WILLIAM MCMANNERS DARREN CABOZZI LTD Director 2013-02-15 CURRENT 2013-02-15 Active - Proposal to Strike off
THOMAS WILLIAM MCMANNERS BLACK KNIGHT TECHNOLOGIES LTD Director 2012-04-20 CURRENT 2012-04-20 Active
THOMAS WILLIAM MCMANNERS STERLING FROST LTD Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
THOMAS WILLIAM MCMANNERS XISCO LTD Director 2010-08-23 CURRENT 2010-08-23 Active
THOMAS WILLIAM MCMANNERS THE ALARM COMPANY UK LIMITED Director 2005-10-31 CURRENT 2004-01-30 Active
THOMAS WILLIAM MCMANNERS WMS EXPRESS LTD Director 2002-10-03 CURRENT 2002-10-03 Active
THOMAS WILLIAM MCMANNERS TTCA LTD Director 2002-02-19 CURRENT 2002-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06Unaudited abridged accounts made up to 2024-07-31
2024-04-09Unaudited abridged accounts made up to 2023-07-31
2024-01-05Change of details for Torque Monkeys Automotive Ltd as a person with significant control on 2023-12-19
2023-07-31Unaudited abridged accounts made up to 2022-07-31
2023-04-21CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-07-13CH01Director's details changed for Mr Gary Parker on 2022-07-11
2022-06-20DIRECTOR APPOINTED MR GARY PARKER
2022-06-20AP01DIRECTOR APPOINTED MR GARY PARKER
2022-05-25CH01Director's details changed for Mr Benjamin George Rounds on 2022-05-25
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-21PSC07CESSATION OF JULIE BOWRING AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21PSC02Notification of Torque Monkeys Automotive Ltd as a person with significant control on 2022-04-11
2022-04-21AP01DIRECTOR APPOINTED MR BENJAMIN GEORGE ROUNDS
2022-04-13TM02Termination of appointment of Thomas William Mcmanners on 2022-04-11
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BOWRING
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-09-23AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-02-24PSC04Change of details for Mr Robert Bowring as a person with significant control on 2016-04-06
2020-10-02AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-09-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-09-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-11-17AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-09-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-14AR0126/05/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-26AR0126/05/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-24AR0126/05/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0126/05/13 ANNUAL RETURN FULL LIST
2012-11-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-05-26
2012-11-21ANNOTATIONClarification
2012-11-07SH03Purchase of own shares
2012-09-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0126/05/12 ANNUAL RETURN FULL LIST
2011-10-13AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0126/05/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0126/05/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES BOWRING / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BOWRING / 26/05/2010
2010-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS WILLIAM MCMANNERS on 2010-05-26
2009-09-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-10-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-20363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-07363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-30363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-02363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-05-18363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-02-10288bDIRECTOR RESIGNED
2002-10-0488(2)RAD 31/07/02--------- £ SI 500@.01=5 £ IC 200/205
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-23363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-24363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-03288bDIRECTOR RESIGNED
2000-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-17SRES01ADOPT MEM AND ARTS 07/08/00
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17122S-DIV 01/08/00
2000-08-17SRES12VARYING SHARE RIGHTS AND NAMES 07/08/00
2000-08-17SRES13ISSUE 1052 SHARES 07/08/00
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10288bSECRETARY RESIGNED
2000-08-10288bDIRECTOR RESIGNED
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-27395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: UNIT 7A & 7B VULCAN WAY SANDHURST BERKSHIRE GU47 9DR
1999-06-09363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-22288bDIRECTOR RESIGNED
1998-06-17288aNEW DIRECTOR APPOINTED
1998-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-21363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/97
1997-06-19363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-03-12AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-26363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to VULCAN MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VULCAN MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-02 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2000-07-07 Satisfied TIMOTHY MICHAEL SANDERS
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VULCAN MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of VULCAN MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VULCAN MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VULCAN MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2013-08-01 GBP £504

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VULCAN MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VULCAN MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VULCAN MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.