Vanvulc Tyres Limited IVYBRIDGE


Vanvulc Tyres started in year 1981 as Private Limited Company with registration number 01549344. The Vanvulc Tyres company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Ivybridge at Gillard Way. Postal code: PL21 9LN. Since 2013/07/23 Vanvulc Tyres Limited is no longer carrying the name Devon Rubber Company.

Currently there are 2 directors in the the firm, namely Tarik G. and Matthew O.. In addition one secretary - Matthew O. - is with the company. Currently 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.

Vanvulc Tyres Limited Address / Contact

Office Address Gillard Way
Office Address2 Lee Mill Industrial Estate
Town Ivybridge
Post code PL21 9LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01549344
Date of Incorporation Mon, 9th Mar 1981
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Tarik G.

Position: Director

Appointed: 31 March 2022

Matthew O.

Position: Secretary

Appointed: 30 September 2020

Matthew O.

Position: Director

Appointed: 30 September 2020

Richard O.

Position: Director

Resigned: 30 June 2016

Joanne W.

Position: Director

Resigned: 30 June 2016

John O.

Position: Director

Resigned: 30 June 2016

Patrick O.

Position: Director

Resigned: 02 July 2016

Mark I.

Position: Secretary

Appointed: 24 September 2018

Resigned: 30 September 2020

Lutz F.

Position: Director

Appointed: 31 May 2017

Resigned: 31 May 2023

Arthur G.

Position: Director

Appointed: 02 July 2016

Resigned: 30 September 2020

Johannes S.

Position: Director

Appointed: 02 July 2016

Resigned: 22 August 2019

Burkhardt K.

Position: Director

Appointed: 02 July 2016

Resigned: 31 May 2017

David S.

Position: Director

Appointed: 02 July 2016

Resigned: 31 March 2022

Matthew O.

Position: Secretary

Appointed: 01 July 2016

Resigned: 24 September 2018

Ryan O.

Position: Director

Appointed: 09 November 2012

Resigned: 02 July 2016

Jane F.

Position: Secretary

Appointed: 23 November 1994

Resigned: 30 June 2016

Jane F.

Position: Director

Appointed: 11 July 1994

Resigned: 30 June 2016

Joanne W.

Position: Secretary

Appointed: 09 December 1990

Resigned: 23 November 1994

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Continental Uk Group Holdings Limited from West Drayton, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bv Environmental Ltd that put Ivybridge, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Continental Uk Group Holdings Limited

191 High Street, Yiewsley, West Drayton, UB7 7XW, England

Legal authority Companies Act 2006
Legal form A Company Limited By Shares
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 00566118
Notified on 27 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bv Environmental Ltd

C/O Bandvulc Tyres Ltd Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9LN, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 4294425
Notified on 6 April 2016
Ceased on 27 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Devon Rubber Company July 23, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, October 2023
Free Download (11 pages)

Company search

Advertisements