Company Information for VULCAN BOSSIT LTD
VULCAN BOSSIT HOUSE WHARTON CLOSE, FOXBY LANE BUSINESS PARK, GAINSBOROUGH, LINCOLNSHIRE, DN21 1EB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
VULCAN BOSSIT LTD | ||
Legal Registered Office | ||
VULCAN BOSSIT HOUSE WHARTON CLOSE FOXBY LANE BUSINESS PARK GAINSBOROUGH LINCOLNSHIRE DN21 1EB Other companies in BB1 | ||
Previous Names | ||
|
Company Number | 07658487 | |
---|---|---|
Company ID Number | 07658487 | |
Date formed | 2011-06-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB113613651 |
Last Datalog update: | 2024-10-05 10:42:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIAN PICKARD |
||
JOHN ROBERT PROBERT |
||
MARK RIMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE CARTER |
Director | ||
GRAHAM CARTER |
Director |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MACGREGOR WARBURTON WOOD | ||
Change of details for Mr John Robert Probert as a person with significant control on 2025-02-07 | ||
Change of details for Mrs Marian Probert as a person with significant control on 2025-02-07 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT MACGREGOR WARBURTON WOOD | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Director's details changed for Mr Mark Rimmer on 2022-06-07 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/22 FROM Mercury House Willoughton Drive Foxby Lane Business Park Gainsborough Lincolnshire DN21 1DY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RIMMER | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ROBERT MACGREGOR WARBURTON WOOD | |
SH01 | 22/07/20 STATEMENT OF CAPITAL GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES | |
PSC04 | Change of details for Ms Marian Pickard as a person with significant control on 2019-12-03 | |
CH01 | Director's details changed for Ms Marian Pickard on 2019-12-03 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/01/18 | |
CERTNM | COMPANY NAME CHANGED PROBITY SOLUTIONS LTD CERTIFICATE ISSUED ON 10/01/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN PICKARD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT PROBERT | |
SH03 | Purchase of own shares | |
RES13 | RESIGNATION OF DIRECTORS 13/03/2017 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | PURCHASE CONTRACT 28/02/2017 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE CARTER | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM Business First Centre Davyfield Road Blackburn Lancashire BB1 2QY United Kingdom | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/03/16 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK RIMMER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/16 FROM Blackburn Business Centre Centurion Park Davyfield Road Blackburn BB1 2QY | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/15 FROM Blackburn Business Centre Office 107 Blackburn Business Centre Davyfield Road Blackburn BB1 2QY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARTER | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 13/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2014 FROM 2A MARCH STREET KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4PH ENGLAND | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2011-06-06 | £ 7,977 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 BOSSIT LTD
Called Up Share Capital | 2011-06-06 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-06-06 | £ 2,939 |
Current Assets | 2011-06-06 | £ 4,346 |
Debtors | 2011-06-06 | £ 1,407 |
Fixed Assets | 2011-06-06 | £ 2,310 |
Shareholder Funds | 2011-06-06 | £ 1,321 |
Tangible Fixed Assets | 2011-06-06 | £ 2,310 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as VULCAN BOSSIT LTD are:
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. |