About

Registered Number: 04741138
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Active
Registered Address: Henderson House, Langley Place Higgins Lane, Burscough, Lancashire, L40 8JS

 

Having been setup in 2003, Vibro Piling Ltd are based in Lancashire, it has a status of "Active". This organisation has 6 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDMAN, Janice Ruth 22 April 2003 05 January 2004 1
GLOVER, John Charles 22 April 2003 22 June 2004 1
GREEN, Alan Charles 22 April 2003 22 June 2004 1
HENRY, Paul Brendan 22 June 2004 24 January 2011 1
Secretary Name Appointed Resigned Total Appointments
TRAFFORD, Graham James 30 September 2009 - 1
FARRIMOND, Norman 22 April 2003 08 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH03 - Change of particulars for secretary 01 May 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 22 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 11 March 2011
TM01 - Termination of appointment of director 16 February 2011
RESOLUTIONS - N/A 21 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 18 May 2010
TM01 - Termination of appointment of director 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AP03 - Appointment of secretary 29 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
225 - Change of Accounting Reference Date 13 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 27 April 2005
395 - Particulars of a mortgage or charge 30 June 2004
RESOLUTIONS - N/A 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
225 - Change of Accounting Reference Date 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.