VMC (UK) LIMITED

Address:
Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG

VMC (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02631692. The registration start date is July 23, 1991. The current status is Active.

Company Overview

Company Number 02631692
Company Name VMC (UK) LIMITED
Registered Address Vmc House
Northfield Rd
Southam
Warwickshire
CV47 0FG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-07-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-19
Returns Last Update 2015-07-22
Confirmation Statement Due Date 2021-08-05
Confirmation Statement Last Update 2020-07-22
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
26200 Manufacture of computers and peripheral equipment

Office Location

Address VMC HOUSE
NORTHFIELD RD
Post Town SOUTHAM
County WARWICKSHIRE
Post Code CV47 0FG

Companies with the same location

Entity Name Office Address
VENDING MICRO CIRCUITS (VMC) LIMITED Vmc House, Northfield Road, Southam, Warwickshire, CV47 0FG

Companies with the same post code

Entity Name Office Address
TRIDENT MANIFOLDS FOR INDUSTRY LIMITED Unit 12,holywell Business Park, Northfield Road, Southam, CV47 0FG, United Kingdom
DSI CONSTRUCTION HOLDINGS UK LTD C/o Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, Warwickshire, CV47 0FG, United Kingdom
SALTO SYSTEMS LIMITED 1 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FG
TRIDENT HOSE AND MECHANICAL SERVICES LIMITED Unit 12 Holywell Business Park, Northfield Road, Southam, Warwickshire, CV47 0FG
PERFORM BETTER LIMITED Rhodes House Northfield Road, Kineton Road Industrial Estate, Southam, CV47 0FG, England
CARDINAL (UK) LIMITED V M C House, Northfield Road, Southam, Warwickshire, CV47 0FG
WANDFLUH UK LIMITED Wandfluh House, Northfield Road, Southam, Warwickshire, CV47 0FG
DYWIDAG SYSTEMS INTERNATIONAL LIMITED Northfield Road, Southam, Warwickshire, CV47 0FG
FEELER UK LIMITED Rhodes House Northfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FULFORD-BROWN, Michael David Secretary (Active) Vmc House, Northfield Rd, Southam, Warwickshire, United Kingdom, CV47 0FG /
British /
BATE, Nicholas John Director (Active) Vmc House, Northfield Rd, Southam, Warwickshire, United Kingdom, CV47 0FG October 1962 /
1 August 1998
British /
England
Managing Director
BATE, Simon Donald Director (Active) 20 East Downs Road, Bowdon, Altrincham, Cheshire, England, WA14 2LQ August 1958 /
1 August 2015
British /
United Kingdom
Company Director
BENNETT, John William Director (Active) Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG February 1952 /
1 August 2015
British /
England
Electronics Engineer
BIRCH, James William Director (Active) Chandos House, High Street, Mickleton, Chipping Campden, Gloucestershire, GL55 6SA February 1961 /
1 August 1997
British /
United Kingdom
Engineering Director
FULFORD-BROWN, Michael David Director (Active) Chaff, Barn, Eartham, Chichester, West Sussex, United Kingdom, PO18 0LP March 1949 /
British /
England
Chartered Accountant
FULFORD-BROWN, Teresa Anna Clarke Director (Active) Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG November 1949 /
1 August 2015
British /
England
Housewife
GILMURRAY, Cheri Director (Active) Vmc House, Northfield Rd, Southam, Warwickshire, United Kingdom, CV47 0FG September 1962 /
1 May 2014
British /
England
Finance Director
RATHBONE, Shaun Barry Director (Active) 11 Blake Court, Enderby, Leicester, Leicestershire, United Kingdom, LE19 4QA June 1968 /
1 January 2007
British /
United Kingdom
Operations Director
BECKETT, Thomas William Director (Resigned) 14 Strand Court, Harsfold Road, Rustington, Littlehampton, West Sussex, BN16 2NT September 1916 /
British /
United Kingdom
Technical Director
BECKETT, Thomas Christopher Clarke Director (Resigned) 9 Maori Road, Guildford, Surrey, GU1 2EG August 1948 /
British /
Technical Director
BENNETT, John William Director (Resigned) 22 Emscote Road, Warwick, Warwickshire, CV34 4PP February 1952 /
British /
England
Engineering Consultant
BRENNAN, Patrick Gerald Director (Resigned) 11 Corunna Close, Norton, Worcester, WR5 2PW November 1967 /
1 August 1998
British /
Sales Director
FULFORD BROWN, Robert Henry Director (Resigned) 4 Beech Hall, Guildford Road Ottershaw, Chertsey, Surrey, KT16 0QH January 1947 /
1 July 2000
British /
Managing Director

Competitor

Search similar business entities

Post Town SOUTHAM
Post Code CV47 0FG
SIC Code 26200 - Manufacture of computers and peripheral equipment

Improve Information

Please provide details on VMC (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches