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

EASTERN VULCANISING SERVICES LIMITED

28 Howlett Way, Thetford, NORFOLK, IP24 1HZ,
Company Registration Number
04309774
Private Limited Company
Active

Company Overview

About Eastern Vulcanising Services Ltd
EASTERN VULCANISING SERVICES LIMITED was founded on 2001-10-24 and has its registered office in Thetford. The organisation's status is listed as "Active". Eastern Vulcanising Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTERN VULCANISING SERVICES LIMITED
 
Legal Registered Office
28 Howlett Way
Thetford
NORFOLK
IP24 1HZ
Other companies in IP22
 
Filing Information
Company Number 04309774
Company ID Number 04309774
Date formed 2001-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785620700  
Last Datalog update: 2025-01-08 03:45:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERN VULCANISING SERVICES 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.

Company Officers of EASTERN VULCANISING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SPEEDBIRD SUPPLIES LTD
Company Secretary 2014-10-24
RAYMOND BERNARD BAX
Director 2001-10-24
SPEEDBIRD SUPPLIES LTD
Director 2014-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ELAINE BAX
Company Secretary 2003-06-01 2014-10-24
CATHERINE ELAINE BAX
Director 2001-10-24 2014-10-24
GLENDA ANN LORD
Company Secretary 2001-10-24 2003-06-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-10-24 2001-10-24
COMBINED NOMINEES LIMITED
Nominated Director 2001-10-24 2001-10-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-10-24 2001-10-24

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
2025-01-14FIRST GAZETTE notice for voluntary strike-off
2025-01-07Application to strike the company off the register
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043097740002
2023-02-07CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-07DIRECTOR APPOINTED MR BENJAMIN PETER LORD
2022-10-07AP01DIRECTOR APPOINTED MR BENJAMIN PETER LORD
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BERNARD BAX
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 14 Lodge Way Thetford Norfolk IP24 1HE
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-15AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-29CH02Director's details changed for Speedbird Supplies Ltd on 2016-01-18
2016-01-29CH01Director's details changed for Raymond Bernard Bax on 2015-04-01
2016-01-29CH04SECRETARY'S DETAILS CHNAGED FOR SPEEDBIRD SUPPLIES LTD on 2016-01-18
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM Unit 1 Redgrave Business Centre Gallows Hill Redgrave Diss Norfolk IP22 1RZ
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-09AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05AP04Appointment of Speedbird Supplies Ltd as company secretary on 2014-10-24
2015-01-05AP02Appointment of Speedbird Supplies Ltd as director on 2014-10-24
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELAINE BAX
2015-01-05TM02Termination of appointment of Catherine Elaine Bax on 2014-10-24
2014-04-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043097740002
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0124/10/12 ANNUAL RETURN FULL LIST
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BERNARD BAX / 01/10/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELAINE BAX / 01/10/2012
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELAINE BAX / 01/10/2012
2012-08-07AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-23AR0124/10/11 FULL LIST
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM THE OLD GREYHOUND BARN BURY ROAD HOPTON DISS SUFFOLK IP22 2NU
2011-06-21AA31/10/10 TOTAL EXEMPTION FULL
2011-01-24AR0124/10/10 FULL LIST
2010-06-03AA31/10/09 TOTAL EXEMPTION FULL
2010-01-21AR0124/10/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BERNARD BAX / 27/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELAINE BAX / 27/10/2009
2009-06-15AA31/10/08 TOTAL EXEMPTION FULL
2009-03-02363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-06-17AA31/10/07 PARTIAL EXEMPTION
2008-03-14363sRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-01-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06
2007-01-02363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-04-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05
2005-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/05
2005-11-17363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04
2004-12-30363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 25 MICKLESMERE DRIVE IXWORTH BURY ST. EDMUNDS SUFFOLK IP31 2UJ
2004-08-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03
2004-01-15363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10288aNEW SECRETARY APPOINTED
2003-06-10288bSECRETARY RESIGNED
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-07363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-11-09288aNEW SECRETARY APPOINTED
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-09288bDIRECTOR RESIGNED
2001-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-0988(2)RAD 24/10/01--------- £ SI 199@1=199 £ IC 1/200
2001-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment



Licences & Regulatory approval
We could not find any licences issued to EASTERN VULCANISING SERVICES 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 EASTERN VULCANISING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2003-09-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EASTERN VULCANISING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EASTERN VULCANISING SERVICES LIMITED registering or being granted any patents
Domain Names

EASTERN VULCANISING SERVICES LIMITED owns 1 domain names.

easternvulcanising.co.uk  

Trademarks
We have not found any records of EASTERN VULCANISING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTERN VULCANISING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as EASTERN VULCANISING SERVICES LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where EASTERN VULCANISING SERVICES 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 EASTERN VULCANISING SERVICES 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 EASTERN VULCANISING SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1