Background WavePink WaveYellow Wave

VIBRO-METER LIMITED (00968906)

VIBRO-METER LIMITED (00968906) is an active UK company. incorporated on 23 December 1969. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VIBRO-METER LIMITED has been registered for 56 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
00968906
Status
active
Type
ltd
Incorporated
23 December 1969
Age
56 years
Address
Pilot Way, Coventry, CV7 9JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBRO-METER LIMITED

VIBRO-METER LIMITED is an active company incorporated on 23 December 1969 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VIBRO-METER LIMITED was registered 56 years ago.(SIC: 99999)

Status

active

Active since 56 years ago

Company No

00968906

LTD Company

Age

56 Years

Incorporated 23 December 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Pilot Way Ansty Business Park Coventry, CV7 9JU,

Previous Addresses

Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW
From: 23 December 1969To: 1 April 2020
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
May 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

PARKER, Robert David

Active
Ansty Business Park, CoventryCV7 9JU
Born September 1974
Director
Appointed 18 Oct 2024

WEIR, Jennifer Jane Rosemary

Active
Ansty Business Park, CoventryCV7 9JU
Born May 1969
Director
Appointed 11 Apr 2024

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Secretary
Appointed 17 Nov 1999
Resigned 01 Jan 2006

GRANT, Simon Robert

Resigned
Ansty Business Park, CoventryCV7 9JU
Secretary
Appointed 28 Oct 2016
Resigned 12 Sept 2022

MUELLER, Christian Michael

Resigned
Bifangstr 33, Nuglar4412
Secretary
Appointed 25 Jan 1994
Resigned 08 May 1995

STOECKLI, Hans

Resigned
Vibro-Meter International Ag, FribourgFOREIGN
Secretary
Appointed N/A
Resigned 10 Dec 1993

THOMAS, Marina Louise

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Secretary
Appointed 01 Jan 2006
Resigned 28 Oct 2016

WHITE, Noel Philip

Resigned
42 Weldon Road, AltrinchamWA14 4EH
Secretary
Appointed 08 May 1995
Resigned 17 Nov 1999

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Born April 1944
Director
Appointed 17 Nov 1999
Resigned 31 May 2007

ELLINOR, Graham Mark

Resigned
Ansty Business Park, CoventryCV7 9JU
Born March 1964
Director
Appointed 12 Sept 2022
Resigned 08 Mar 2024

ELSEY, James Alan David

Resigned
Ansty Business Park, CoventryCV7 9JU
Born August 1970
Director
Appointed 12 Sept 2022
Resigned 18 Dec 2024

GREAVES, Richard William

Resigned
238 Praz-Du-Haut, Rossens1728
Born March 1947
Director
Appointed 05 Jul 1996
Resigned 07 Feb 2000

GREEN, Philip Ernest

Resigned
17 Cogdean Way, WimborneBH21 3XD
Born October 1956
Director
Appointed 17 Nov 1999
Resigned 02 Dec 2013

HODSON, Timothy George

Resigned
9 Flax Croft, StoneST15 8PL
Born May 1952
Director
Appointed 25 Jan 1994
Resigned 27 Mar 1995

JEGER, Peter

Resigned
Hauptgasse 43, Murten3280
Born January 1960
Director
Appointed 25 Jan 1994
Resigned 05 Jul 1996

LEWIS, Katie

Resigned
Ansty Business Park, CoventryCV7 9JU
Born September 1981
Director
Appointed 01 Apr 2020
Resigned 12 Sept 2022

MERKLE, Adolphe

Resigned
Avenue Du Midi 11, 1700 FribourgFOREIGN
Born October 1924
Director
Appointed N/A
Resigned 02 Oct 1992

MUELLER, Christian Michael

Resigned
Bifangstr 33, Nuglar4412
Born January 1952
Director
Appointed 25 Jan 1994
Resigned 09 Jan 1997

MURPHY, Stephen

Resigned
4 Stirling Court, BurnleyBB10 3QT
Born April 1960
Director
Appointed 25 Jan 1994
Resigned 30 Jan 1997

O'NEILL, Derek John

Resigned
Ansty Business Park, CoventryCV7 9JU
Born September 1962
Director
Appointed 02 Dec 2013
Resigned 31 Mar 2020

PARGETER, Ian Keith

Resigned
Ansty Business Park, CoventryCV7 9JU
Born April 1965
Director
Appointed 02 Jul 2007
Resigned 12 Sept 2022

SAWYER, George Horace James

Resigned
Meadow Cottage, CongletonCW12 4BX
Born January 1934
Director
Appointed N/A
Resigned 10 Dec 1993

SCHNEUWLY, Peter

Resigned
Muhlerain 33, KerzersCH3210
Born April 1945
Director
Appointed 02 Oct 1992
Resigned 03 Nov 1995

THOMAS, Geoffrey William

Resigned
8 Church Lane, MacclesfieldSK11 9NN
Born December 1933
Director
Appointed 31 Jan 1997
Resigned 29 Feb 2000

THOMAS, Geoffrey William

Resigned
8 Church Lane, MacclesfieldSK11 9NN
Born December 1933
Director
Appointed N/A
Resigned 01 Apr 1996

THOMAS, Marina Louise

Resigned
Ansty Business Park, CoventryCV7 9JU
Born November 1976
Director
Appointed 02 Dec 2013
Resigned 12 Sept 2022

WEGENER, Wolfgang

Resigned
Derrey-La-Cabuchie, Onnens1756
Born April 1960
Director
Appointed 25 Jan 1994
Resigned 29 Sept 1994

WHITE, Noel Philip

Resigned
42 Weldon Road, AltrinchamWA14 4EH
Born December 1953
Director
Appointed 31 Jan 1997
Resigned 29 Feb 2000

YOUNG, Mark Lees

Resigned
Rosebery, BournemouthBH2 6BT
Born October 1959
Director
Appointed 26 Jul 2006
Resigned 02 Dec 2013

Persons with significant control

1

Ansty Business Park, CoventryCV7 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 May 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Sail Address Company
14 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288cChange of Particulars
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
287Change of Registered Office
Legacy
31 March 2006
287Change of Registered Office
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Auditors Resignation Company
31 July 2003
AUDAUD
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
287Change of Registered Office
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1998
225Change of Accounting Reference Date
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
3 September 1996
288288
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
15 February 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Legacy
1 November 1992
288288
Legacy
22 May 1992
225(1)225(1)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Legacy
25 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
8 August 1986
363363