About

Registered Number: 02385634
Date of Incorporation: 18/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Northumberland Taxi & Coach Centre South Albion Retail Park, Albion Way, Blyth, Northumberland, NE24 5BW

 

Based in Blyth in Northumberland, Vulcan Finance Ltd was setup in 1989, it's status is listed as "Active". There are 2 directors listed as Laidler, Stephen, Moorhead, Michael John for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIDLER, Stephen N/A 29 October 1993 1
MOORHEAD, Michael John 29 October 1993 15 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 23 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 27 April 2015
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 16 June 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 28 October 2013
AA01 - Change of accounting reference date 25 July 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 03 June 2010
TM02 - Termination of appointment of secretary 22 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 21 May 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 31 May 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 22 March 2001
287 - Change in situation or address of Registered Office 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
395 - Particulars of a mortgage or charge 05 June 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 18 May 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 05 March 1999
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 24 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 16 May 1997
288 - N/A 02 September 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 26 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 16 March 1995
287 - Change in situation or address of Registered Office 23 February 1995
287 - Change in situation or address of Registered Office 23 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 21 July 1994
169 - Return by a company purchasing its own shares 02 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1994
288 - N/A 21 December 1993
288 - N/A 17 November 1993
288 - N/A 15 November 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 16 March 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 22 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1991
287 - Change in situation or address of Registered Office 25 July 1991
395 - Particulars of a mortgage or charge 24 July 1991
363b - Annual Return 03 June 1991
AA - Annual Accounts 14 February 1991
288 - N/A 09 January 1991
363a - Annual Return 02 January 1991
395 - Particulars of a mortgage or charge 13 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1989
MEM/ARTS - N/A 22 June 1989
288 - N/A 20 June 1989
CERTNM - Change of name certificate 16 June 1989
RESOLUTIONS - N/A 14 June 1989
288 - N/A 13 June 1989
288 - N/A 13 June 1989
287 - Change in situation or address of Registered Office 13 June 1989
NEWINC - New incorporation documents 18 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2000 Outstanding

N/A

Mortgage debenture 17 July 1991 Fully Satisfied

N/A

Fixed and floating charge 05 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.