About

Registered Number: 01543320
Date of Incorporation: 04/02/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Emerald Way Stone Business Park, Stone, Staffordshire, ST15 0SR

 

Having been setup in 1981, Vulcan Industrial Fasteners Ltd are based in Stone in Staffordshire, it's status at Companies House is "Active". The current directors of this business are listed as Fox, Mark Edward, Fox, Steven Mark, Edwards, George Joseph, Freeman, Harold Roy, Henshall, Terence Howard, Holdcroft, Leslie, Holdcroft, Nicholas. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Mark Edward 21 June 2016 - 1
FOX, Steven Mark N/A - 1
EDWARDS, George Joseph N/A 31 December 1991 1
FREEMAN, Harold Roy 01 November 1998 14 May 1999 1
HENSHALL, Terence Howard 01 November 1998 28 September 2004 1
HOLDCROFT, Leslie N/A 15 June 2001 1
HOLDCROFT, Nicholas N/A 15 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 23 December 2019
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 September 2018
PSC04 - N/A 10 May 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA - Annual Accounts 18 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2014
MEM/ARTS - N/A 21 January 2014
RESOLUTIONS - N/A 15 January 2014
RESOLUTIONS - N/A 08 January 2014
CC04 - Statement of companies objects 08 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 24 March 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
123 - Notice of increase in nominal capital 20 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 21 July 2004
225 - Change of Accounting Reference Date 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
363a - Annual Return 19 September 2003
AA - Annual Accounts 07 September 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
RESOLUTIONS - N/A 01 April 2003
RESOLUTIONS - N/A 01 April 2003
RESOLUTIONS - N/A 01 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2003
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
363a - Annual Return 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
123 - Notice of increase in nominal capital 11 October 2002
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 29 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 20 May 1999
AA - Annual Accounts 07 April 1999
287 - Change in situation or address of Registered Office 19 January 1999
363s - Annual Return 05 January 1999
395 - Particulars of a mortgage or charge 18 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 10 December 1996
395 - Particulars of a mortgage or charge 02 May 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 09 February 1995
288 - N/A 14 January 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 15 December 1993
287 - Change in situation or address of Registered Office 05 September 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 03 August 1992
395 - Particulars of a mortgage or charge 14 May 1992
363x - Annual Return 25 February 1992
288 - N/A 01 February 1992
288 - N/A 08 January 1992
AA - Annual Accounts 28 March 1991
363a - Annual Return 17 January 1991
RESOLUTIONS - N/A 28 August 1990
MEM/ARTS - N/A 28 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1990
395 - Particulars of a mortgage or charge 24 August 1990
AA - Annual Accounts 27 April 1990
RESOLUTIONS - N/A 07 February 1990
MEM/ARTS - N/A 07 February 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 02 May 1987
363 - Annual Return 02 May 1987
363 - Annual Return 16 September 1986
AA - Annual Accounts 20 August 1986
CERTNM - Change of name certificate 04 November 1981
CERTNM - Change of name certificate 29 June 1981
MISC - Miscellaneous document 04 February 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2003 Outstanding

N/A

All assets debenture 11 February 2002 Outstanding

N/A

Rent security deposit deed 11 December 1998 Outstanding

N/A

Fixed and floating charge 30 April 1996 Fully Satisfied

N/A

Fixed charge 13 May 1992 Fully Satisfied

N/A

Single debenture 22 August 1990 Fully Satisfied

N/A

Debenture 08 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.