About

Registered Number: 00994415
Date of Incorporation: 16/11/1970 (53 years and 5 months ago)
Company Status: Active
Registered Address: Archer Road, Armytage Road, Brighouse, West Yorkshire, HD6 1XF

 

Having been setup in 1970, Vulkan Industries Ltd have registered office in Brighouse, it's status in the Companies House registry is set to "Active". Birkin, Adrian, Birkin, Adrian, Hackforth, Sebastian Carsten, Oelert, Sven Frank Thorsten, Broadbent, Eleanor Margaret, Haque, Shanul, Hartley, Amanda Lynn, Hackforth, Bernd, Haque, Shanul, Klitzke, Dieter, Melling, Thomas Ian, Tinkler, Jeffrey are listed as directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKIN, Adrian 01 April 2019 - 1
HACKFORTH, Sebastian Carsten 01 August 2016 - 1
OELERT, Sven Frank Thorsten 01 December 2019 - 1
HACKFORTH, Bernd N/A 01 August 2016 1
HAQUE, Shanul 01 February 2017 01 April 2019 1
KLITZKE, Dieter 01 August 2016 31 December 2019 1
MELLING, Thomas Ian 01 January 2003 23 March 2017 1
TINKLER, Jeffrey N/A 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
BIRKIN, Adrian 01 April 2019 - 1
BROADBENT, Eleanor Margaret N/A 31 July 2002 1
HAQUE, Shanul 01 February 2017 01 April 2019 1
HARTLEY, Amanda Lynn 31 July 2002 30 November 2006 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 20 February 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 31 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 12 April 2019
AP03 - Appointment of secretary 02 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 07 February 2017
AP03 - Appointment of secretary 07 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 21 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 04 July 2014
MR04 - N/A 24 March 2014
MR04 - N/A 24 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 06 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 30 April 2007
353 - Register of members 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 11 August 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
AA - Annual Accounts 06 August 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 18 September 1998
363a - Annual Return 07 August 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 30 June 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 07 August 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 17 October 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
RESOLUTIONS - N/A 26 July 1990
395 - Particulars of a mortgage or charge 25 May 1990
CERTNM - Change of name certificate 14 September 1989
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 1990 Fully Satisfied

N/A

Legal charge 08 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.