Vibro-meter Limited COVENTRY


Vibro-meter started in year 1969 as Private Limited Company with registration number 00968906. The Vibro-meter company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Coventry at Pilot Way. Postal code: CV7 9JU.

The firm has 2 directors, namely James E., Graham E.. Of them, James E., Graham E. have been with the company the longest, being appointed on 12 September 2022. At the moment 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.

Vibro-meter Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00968906
Date of Incorporation Tue, 23rd Dec 1969
Industry Dormant Company
End of financial Year 30th June
Company age 55 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

James E.

Position: Director

Appointed: 12 September 2022

Graham E.

Position: Director

Appointed: 12 September 2022

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Derek O.

Position: Director

Appointed: 02 December 2013

Resigned: 31 March 2020

Ian P.

Position: Director

Appointed: 02 July 2007

Resigned: 12 September 2022

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

David C.

Position: Director

Appointed: 17 November 1999

Resigned: 31 May 2007

David C.

Position: Secretary

Appointed: 17 November 1999

Resigned: 01 January 2006

Philip G.

Position: Director

Appointed: 17 November 1999

Resigned: 02 December 2013

Geoffrey T.

Position: Director

Appointed: 31 January 1997

Resigned: 29 February 2000

Noel W.

Position: Director

Appointed: 31 January 1997

Resigned: 29 February 2000

Richard G.

Position: Director

Appointed: 05 July 1996

Resigned: 07 February 2000

Noel W.

Position: Secretary

Appointed: 08 May 1995

Resigned: 17 November 1999

Timothy H.

Position: Director

Appointed: 25 January 1994

Resigned: 27 March 1995

Peter J.

Position: Director

Appointed: 25 January 1994

Resigned: 05 July 1996

Christian M.

Position: Director

Appointed: 25 January 1994

Resigned: 09 January 1997

Stephen M.

Position: Director

Appointed: 25 January 1994

Resigned: 30 January 1997

Wolfgang W.

Position: Director

Appointed: 25 January 1994

Resigned: 29 September 1994

Christian M.

Position: Secretary

Appointed: 25 January 1994

Resigned: 08 May 1995

Peter S.

Position: Director

Appointed: 02 October 1992

Resigned: 03 November 1995

Geoffrey T.

Position: Director

Appointed: 06 August 1991

Resigned: 01 April 1996

Hans S.

Position: Secretary

Appointed: 06 August 1991

Resigned: 10 December 1993

George S.

Position: Director

Appointed: 06 August 1991

Resigned: 10 December 1993

Adolphe M.

Position: Director

Appointed: 06 August 1991

Resigned: 02 October 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Meggitt International Limited from Christchurch, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meggitt International Limited

Atlantic House Aviation Park West, Bournemouth International Airport, Christchurch, BH23 6EW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02762956
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Current accounting period extended from 31st December 2022 to 30th June 2023
filed on: 20th, October 2022
Free Download (1 page)

Company search