Check the

VULCAN INDUSTRIAL FASTENERS LIMITED

Company
VULCAN INDUSTRIAL FASTENERS LIMITED (01543320)

VULCAN INDUSTRIAL FASTENERS

Phone: +44 (0)1785 818 494
A rating

ABOUT VULCAN INDUSTRIAL FASTENERS LIMITED

Outstanding product knowledge

Based in the heart of England, Stone, Staffordshire Vulcan’s 12,000ft warehouse stocks 4200 individual products and a free in-house logistics infrastructure delivering daily to the:

Our consultancy advice service can help you to streamline costs and gain more procurement efficiency along with our feed-to-line stock holding facility to manage supplies.

Vulcan work with the industry leaders in design and production of industrial components, some of our products include:

Vulcan Fasteners Products:

KEY FINANCES

Year
2016
Assets
£3196.93k ▲ £28.58k (0.90 %)
Cash
£967.48k ▲ £249.91k (34.83 %)
Liabilities
£794.89k ▼ £-123.44k (-13.44 %)
Net Worth
£2402.03k ▲ £152.02k (6.76 %)

REGISTRATION INFO

Company name
VULCAN INDUSTRIAL FASTENERS LIMITED
Company number
01543320
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Feb 1981
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
vulcanfasteners.co.uk
Phones
+44 (0)1785 818 494
+44 (0)1785 818 399
01785 818 494
01785 818 399
Registered Address
EMERALD WAY STONE BUSINESS PARK,
STONE,
STAFFORDSHIRE,
ST15 0SR

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Appointment of Mr Mark Edward Fox as a director on 21 June 2016

CHARGES

12 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
John Neville Jones
Description
Undertaking and all property and assets.

11 February 2002
Status
Outstanding
Delivered
12 February 2002
Persons entitled
Bibby Factors Sussex Limited
Description
(I) by way of fixed charge any present or future debt the…

11 December 1998
Status
Outstanding
Delivered
18 December 1998
Persons entitled
Francis James Machin
Description
£9,875.

30 April 1996
Status
Satisfied on 25 February 2003
Delivered
2 May 1996
Persons entitled
De Lage Landen Factors Limited
Description
Fixed equitable charge over (1) all debts purchased or…

13 May 1992
Status
Satisfied on 25 February 2003
Delivered
14 May 1992
Persons entitled
Trade Indemnity-Heller Commercial Finance Limited
Description
First. The ultimate balance owing to the company by tih for…

22 August 1990
Status
Satisfied on 25 February 2003
Delivered
24 August 1990
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 July 1985
Status
Satisfied on 24 August 1990
Delivered
12 July 1985
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

VULCAN INDUSTRIAL FASTENERS LIMITED DIRECTORS

John Neville Jones

  Acting
Appointed
28 September 2004
Role
Secretary
Nationality
British
Address
Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP
Name
JONES, John Neville

Mark Edward Fox

  Acting
Appointed
21 June 2016
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Emerald Way Stone Business Park, Stone, Staffordshire, ST15 0SR
Country Of Residence
United Kingdom
Name
FOX, Mark Edward

Steven Mark Fox

  Acting
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
225 Newcastle Road, Stone, Staffordshire, ST15 8LF
Country Of Residence
England
Name
FOX, Steven Mark

Andrew Charles Hawkins

  Acting
Appointed
01 November 1998
Occupation
Salesman
Role
Director
Age
57
Nationality
British
Address
14 Newlands Close, Stone, Staffordshire, ST15 0LX
Country Of Residence
England
Name
HAWKINS, Andrew Charles

John Neville Jones

  Acting PSC
Appointed
12 March 2003
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP
Country Of Residence
England
Name
JONES, John Neville
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Terence Howard Henshall

  Resigned
Appointed
01 November 1998
Resigned
28 September 2004
Role
Secretary
Address
14 The Villas, Trent Court, Stone, Staffordshire, ST15 0GZ
Name
HENSHALL, Terence Howard

Nicholas Holdcroft

  Resigned
Resigned
01 November 1998
Role
Secretary
Address
17 Kingfisher Crescent, Fulford, Stoke On Trent, Staffordshire, ST11 9QE
Name
HOLDCROFT, Nicholas

George Joseph Edwards

  Resigned
Resigned
31 December 1991
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
151 Cheadle Road, Cheddleton, Leek, Staffordshire, ST13 7HN
Name
EDWARDS, George Joseph

Harold Roy Freeman

  Resigned
Appointed
01 November 1998
Resigned
14 May 1999
Occupation
Salesman
Role
Director
Age
82
Nationality
British
Address
78 Bassnage Road, Halesowen, West Midlands, B63 4HG
Name
FREEMAN, Harold Roy

Terence Howard Henshall

  Resigned
Appointed
01 November 1998
Resigned
28 September 2004
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
14 The Villas, Trent Court, Stone, Staffordshire, ST15 0GZ
Name
HENSHALL, Terence Howard

Leslie Holdcroft

  Resigned
Resigned
15 June 2001
Occupation
Director
Role
Director
Age
98
Nationality
British
Address
1825 Leek Road, Milton, Stoke On Trent, Staffordshire, ST2 7AD
Name
HOLDCROFT, Leslie

Nicholas Holdcroft

  Resigned
Resigned
15 June 2001
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
17 Kingfisher Crescent, Fulford, Stoke On Trent, Staffordshire, ST11 9QE
Name
HOLDCROFT, Nicholas

Mark Taylor

  Resigned
Resigned
09 January 1995
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
83 Albert Terrace, Newcastle, Staffordshire, ST5 8AY
Country Of Residence
United Kingdom
Name
TAYLOR, Mark

REVIEWS


Check The Company
Excellent according to the company’s financial health.