Menard Limited BURSCOUGH


Menard started in year 1996 as Private Limited Company with registration number 03251664. The Menard company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Burscough at Henderson House. Postal code: L40 8JS. Since Wed, 22nd Mar 2023 Menard Limited is no longer carrying the name Vibro.

There is a single director in the firm at the moment - Martin P., appointed on 13 September 2023. In addition, a secretary was appointed - Graham T., appointed on 30 September 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Menard Limited Address / Contact

Office Address Henderson House
Office Address2 Langley Place Higgins Lane
Town Burscough
Post code L40 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03251664
Date of Incorporation Thu, 19th Sep 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Martin P.

Position: Director

Appointed: 13 September 2023

Graham T.

Position: Secretary

Appointed: 30 September 2009

Philomena W.

Position: Director

Appointed: 08 November 2006

Resigned: 30 September 2009

Martin P.

Position: Director

Appointed: 08 November 2006

Resigned: 21 November 2012

Philomena W.

Position: Secretary

Appointed: 08 November 2006

Resigned: 30 September 2009

Philip H.

Position: Director

Appointed: 08 November 2006

Resigned: 21 September 2023

Paul H.

Position: Director

Appointed: 22 June 2004

Resigned: 24 January 2011

Norman F.

Position: Secretary

Appointed: 19 August 1997

Resigned: 08 November 2006

Janice B.

Position: Director

Appointed: 19 August 1997

Resigned: 05 January 2004

John G.

Position: Director

Appointed: 19 August 1997

Resigned: 22 June 2004

Irene H.

Position: Nominee Secretary

Appointed: 19 September 1996

Resigned: 19 September 1996

Olwen G.

Position: Secretary

Appointed: 19 September 1996

Resigned: 20 August 1997

Meirion G.

Position: Director

Appointed: 19 September 1996

Resigned: 20 August 1997

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 19 September 1996

Resigned: 19 September 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Vinci Sa from Nanterre, France. The abovementioned PSC is categorised as "a societe anonyme" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Vibro Group Limited that entered Ormskirk, England as the address. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Vinci Sa

1973 1973 Boulevard De La Defense, Nanterre, France

Legal authority France
Legal form Societe Anonyme
Country registered France
Place registered Rcs Nanterre
Registration number 552 037 806
Notified on 13 December 2022
Nature of control: 75,01-100% shares

Vibro Group Limited

Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, L40 8JS, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered England
Registration number 4741138
Notified on 6 April 2016
Ceased on 13 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Vibro March 22, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Debtors11
Other Debtors11
Other
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (5 pages)

Company search

Advertisements