About

Registered Number: 04309774
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 14 Lodge Way, Thetford, Norfolk, IP24 1HE

 

Eastern Vulcanising Services Ltd was founded on 24 October 2001 with its registered office in Thetford, it has a status of "Active". This organisation has 5 directors listed as Speedbird Supplies Ltd, Bax, Raymond Bernard, Speedbird Supplies Ltd, Lord, Glenda Ann, Bax, Catherine Elaine at Companies House. We don't know the number of employees at Eastern Vulcanising Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAX, Raymond Bernard 24 October 2001 - 1
SPEEDBIRD SUPPLIES LTD 24 October 2014 - 1
BAX, Catherine Elaine 24 October 2001 24 October 2014 1
Secretary Name Appointed Resigned Total Appointments
SPEEDBIRD SUPPLIES LTD 24 October 2014 - 1
LORD, Glenda Ann 24 October 2001 01 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 September 2019
MR04 - N/A 08 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 27 September 2017
AA01 - Change of accounting reference date 15 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 29 January 2016
CH02 - Change of particulars for corporate director 29 January 2016
CH01 - Change of particulars for director 29 January 2016
CH04 - Change of particulars for corporate secretary 29 January 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 09 March 2015
AP04 - Appointment of corporate secretary 05 January 2015
AP02 - Appointment of corporate director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 January 2014
MR01 - N/A 24 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 23 November 2011
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 17 June 2008
363s - Annual Return 14 March 2008
AA - Annual Accounts 15 January 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
363s - Annual Return 15 January 2004
395 - Particulars of a mortgage or charge 10 September 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 07 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2013 Outstanding

N/A

All assets debenture 05 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.