VIBRO TECHNICAL SERVICES LTD

Register to unlock more data on OkredoRegister

VIBRO TECHNICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07324159

Incorporation date

23/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4, Second Floor, Aus Bore House, Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon03/06/2025
Statement of affairs
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Appointment of a voluntary liquidator
dot icon29/05/2025
Registered office address changed from 103-104 Chadwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PW United Kingdom to Suite 4, Second Floor, Aus Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-05-29
dot icon15/01/2025
Confirmation statement made on 2024-07-23 with updates
dot icon17/12/2024
Appointment of Emma Anne Austin as a director on 2024-12-11
dot icon06/06/2024
Total exemption full accounts made up to 2022-07-20
dot icon05/02/2024
Registered office address changed from 73 Brindley Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PF United Kingdom to 103-104 Chadwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PW on 2024-02-05
dot icon05/02/2024
Change of details for Neil Austin as a person with significant control on 2024-02-05
dot icon05/02/2024
Director's details changed for Neil Austin on 2024-02-05
dot icon19/12/2023
Total exemption full accounts made up to 2021-07-20
dot icon26/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon25/07/2022
Termination of appointment of Samuel John Quinn Mcgeorge as a director on 2020-01-20
dot icon21/07/2022
Compulsory strike-off action has been discontinued
dot icon20/07/2022
Total exemption full accounts made up to 2020-07-20
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon14/07/2021
Previous accounting period shortened from 2020-07-21 to 2020-07-20
dot icon16/04/2021
Previous accounting period shortened from 2020-07-22 to 2020-07-21
dot icon10/02/2021
Total exemption full accounts made up to 2019-07-29
dot icon16/11/2020
Confirmation statement made on 2020-07-23 with updates
dot icon22/07/2020
Current accounting period shortened from 2019-07-23 to 2019-07-22
dot icon29/07/2019
Change of details for Samuel John Quinn Mcgeorge as a person with significant control on 2018-11-22
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon29/07/2019
Change of details for Neil Austin as a person with significant control on 2018-11-22
dot icon24/05/2019
Total exemption full accounts made up to 2018-07-30
dot icon22/11/2018
Director's details changed for Samuel John Quinn Mcgeorge on 2018-11-22
dot icon22/11/2018
Director's details changed for Neil Austin on 2018-11-22
dot icon22/11/2018
Registered office address changed from 23/24 Arkwright Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NU to 73 Brindley Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PF on 2018-11-22
dot icon31/10/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/10/2018
Previous accounting period shortened from 2018-07-24 to 2018-07-23
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon24/07/2018
Current accounting period shortened from 2017-07-25 to 2017-07-24
dot icon25/04/2018
Previous accounting period shortened from 2017-07-26 to 2017-07-25
dot icon26/09/2017
Total exemption full accounts made up to 2016-07-31
dot icon27/07/2017
Current accounting period shortened from 2016-07-27 to 2016-07-26
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon27/04/2017
Previous accounting period shortened from 2016-07-28 to 2016-07-27
dot icon26/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon05/07/2016
Compulsory strike-off action has been discontinued
dot icon04/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/07/2016
Compulsory strike-off action has been suspended
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon29/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-28
dot icon02/10/2014
Total exemption small company accounts made up to 2013-07-28
dot icon01/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon15/07/2014
Previous accounting period shortened from 2013-07-29 to 2013-07-28
dot icon17/04/2014
Previous accounting period shortened from 2013-07-30 to 2013-07-29
dot icon08/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon31/07/2013
Amended accounts made up to 2012-07-30
dot icon16/07/2013
Total exemption small company accounts made up to 2012-07-30
dot icon16/04/2013
Previous accounting period shortened from 2012-07-31 to 2012-07-30
dot icon26/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/11/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
20/07/2022
dot iconNext confirmation date
23/07/2025
dot iconLast change occurred
20/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/07/2022
dot iconNext account date
20/07/2023
dot iconNext due on
20/04/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Neil
Director
23/07/2010 - Present
2
Mcgeorge, Samuel John Quinn
Director
23/07/2010 - 20/01/2020
-
Austin, Emma Anne
Director
11/12/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIBRO TECHNICAL SERVICES LTD

VIBRO TECHNICAL SERVICES LTD is an(a) Liquidation company incorporated on 23/07/2010 with the registered office located at Suite 4, Second Floor, Aus Bore House, Manchester Road, Wilmslow, Cheshire SK9 1BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIBRO TECHNICAL SERVICES LTD?

toggle

VIBRO TECHNICAL SERVICES LTD is currently Liquidation. It was registered on 23/07/2010 .

Where is VIBRO TECHNICAL SERVICES LTD located?

toggle

VIBRO TECHNICAL SERVICES LTD is registered at Suite 4, Second Floor, Aus Bore House, Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does VIBRO TECHNICAL SERVICES LTD do?

toggle

VIBRO TECHNICAL SERVICES LTD operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for VIBRO TECHNICAL SERVICES LTD?

toggle

The latest filing was on 03/06/2025: Statement of affairs.