Vulkan Industries Limited BRIGHOUSE


Founded in 1970, Vulkan Industries, classified under reg no. 00994415 is an active company. Currently registered at Archer Road HD6 1XF, Brighouse the company has been in the business for 54 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Sven O., Adrian B. and Sebastian H.. In addition one secretary - Adrian B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vulkan Industries Limited Address / Contact

Office Address Archer Road
Office Address2 Armytage Road
Town Brighouse
Post code HD6 1XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00994415
Date of Incorporation Mon, 16th Nov 1970
Industry Wholesale trade of motor vehicle parts and accessories
Industry Repair and maintenance of ships and boats
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Sven O.

Position: Director

Appointed: 01 December 2019

Adrian B.

Position: Secretary

Appointed: 01 April 2019

Adrian B.

Position: Director

Appointed: 01 April 2019

Sebastian H.

Position: Director

Appointed: 01 August 2016

Bernd H.

Position: Director

Resigned: 01 August 2016

Shanul H.

Position: Secretary

Appointed: 01 February 2017

Resigned: 01 April 2019

Shanul H.

Position: Director

Appointed: 01 February 2017

Resigned: 01 April 2019

Dieter K.

Position: Director

Appointed: 01 August 2016

Resigned: 31 December 2019

Thomas M.

Position: Secretary

Appointed: 06 December 2006

Resigned: 01 February 2017

Thomas M.

Position: Director

Appointed: 01 January 2003

Resigned: 23 March 2017

Amanda H.

Position: Secretary

Appointed: 31 July 2002

Resigned: 30 November 2006

Eleanor B.

Position: Secretary

Appointed: 30 July 1991

Resigned: 31 July 2002

Jeffrey T.

Position: Director

Appointed: 30 July 1991

Resigned: 31 December 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Sebastian H. The abovementioned PSC.

Sebastian H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 259 361830 6661 407 1391 531 102
Current Assets2 176 6962 114 4712 523 2182 768 817
Debtors433 485590 771475 812678 873
Net Assets Liabilities2 107 0752 074 5162 577 5841 978 651
Other Debtors26 18026 63316 95120 281
Property Plant Equipment167 785215 313231 095184 469
Total Inventories483 850693 034640 267558 842
Other
Accumulated Depreciation Impairment Property Plant Equipment185 075224 560265 026312 795
Amounts Owed By Related Parties7 3623 49798 
Amounts Owed To Group Undertakings4661 292 580 999
Average Number Employees During Period10101111
Corporation Tax Payable90 09556 331 82 564
Corporation Tax Recoverable  3 739 
Creditors236 085247 532169 831969 764
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 0312 991  
Increase From Depreciation Charge For Year Property Plant Equipment 44 36860 81866 645
Net Current Assets Liabilities1 940 6111 866 9392 353 3871 799 053
Other Creditors23 30717 44328 17412 001
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 88320 35218 876
Other Disposals Property Plant Equipment 8 61457 46562 480
Other Taxation Social Security Payable81 675143 419104 103117 042
Property Plant Equipment Gross Cost352 860439 873496 121497 264
Provisions For Liabilities Balance Sheet Subtotal1 3217 7366 8984 871
Total Additions Including From Business Combinations Property Plant Equipment 95 627113 71363 623
Total Assets Less Current Liabilities2 108 3962 082 2522 584 4821 983 522
Trade Creditors Trade Payables40 54229 04737 554177 158
Trade Debtors Trade Receivables399 943560 641455 024658 592

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 19th, April 2023
Free Download (10 pages)

Company search

Advertisements