Volumatic Limited COVENTRY


Volumatic started in year 1972 as Private Limited Company with registration number 01069143. The Volumatic company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Coventry at Taurus House. Postal code: CV6 5PY.

At the moment there are 6 directors in the the firm, namely Neil S., Michael S. and Ross S. and others. In addition one secretary - Colin A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Juliette S. who worked with the the firm until 22 May 2019.

Volumatic Limited Address / Contact

Office Address Taurus House
Office Address2 Endemere Road
Town Coventry
Post code CV6 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01069143
Date of Incorporation Fri, 1st Sep 1972
Industry Manufacture of office machinery and equipment (except computers and peripheral equipment)
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Neil S.

Position: Director

Appointed: 22 July 2021

Colin A.

Position: Secretary

Appointed: 22 May 2019

Michael S.

Position: Director

Appointed: 01 April 2019

Ross S.

Position: Director

Appointed: 30 March 2012

James H.

Position: Director

Appointed: 11 April 2007

Colin A.

Position: Director

Appointed: 02 October 2006

Juliette S.

Position: Director

Appointed: 25 November 1999

Neil Q.

Position: Director

Appointed: 04 April 2007

Resigned: 30 March 2012

Denis C.

Position: Director

Appointed: 09 March 2006

Resigned: 26 February 2007

Nigel Y.

Position: Director

Appointed: 14 June 2004

Resigned: 04 April 2007

Martin L.

Position: Director

Appointed: 01 September 2003

Resigned: 25 June 2004

Jonathan A.

Position: Director

Appointed: 30 October 2000

Resigned: 20 July 2001

Neil Q.

Position: Director

Appointed: 22 May 2000

Resigned: 14 June 2004

Jonathan F.

Position: Director

Appointed: 25 November 1999

Resigned: 02 April 2000

Juliette S.

Position: Secretary

Appointed: 25 November 1999

Resigned: 22 May 2019

Barry C.

Position: Director

Appointed: 27 May 1999

Resigned: 02 April 2000

Duncan J.

Position: Director

Appointed: 22 May 1997

Resigned: 02 September 2020

Michael C.

Position: Director

Appointed: 26 June 1996

Resigned: 24 February 1999

Paul B.

Position: Director

Appointed: 16 September 1994

Resigned: 05 July 2007

Michael H.

Position: Director

Appointed: 20 October 1992

Resigned: 19 May 2000

Peter T.

Position: Director

Appointed: 15 August 1992

Resigned: 30 April 2000

Colin B.

Position: Director

Appointed: 15 August 1992

Resigned: 19 October 1992

Nigel A.

Position: Director

Appointed: 15 August 1992

Resigned: 22 November 1999

Paul D.

Position: Director

Appointed: 15 August 1992

Resigned: 07 October 1992

Frank P.

Position: Director

Appointed: 15 August 1992

Resigned: 25 May 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Volumatic Holdings Limited from Coventry, England. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Volumatic Holdings Limited

Taurus House Endemere Road, Coventry, CV6 5PY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07125600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 3rd, January 2024
Free Download (29 pages)

Company search

Advertisements