About

Registered Number: 00988077
Date of Incorporation: 27/08/1970 (53 years and 8 months ago)
Company Status: Active
Registered Address: 8 St Mary's Drive St. Marys Drive, Whitegate, Northwich, CW8 2EZ,

 

Having been setup in 1970, Vibration Consultants & Instrumentation Ltd are based in Northwich, it's status at Companies House is "Active". This company is registered for VAT in the UK. There is one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Terence N/A 22 June 2001 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 02 June 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 31 May 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 08 June 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
CS01 - N/A 10 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 27 May 2018
DISS40 - Notice of striking-off action discontinued 26 May 2018
CS01 - N/A 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 06 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
DISS40 - Notice of striking-off action discontinued 24 October 2009
AA - Annual Accounts 22 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 31 March 2009
AAMD - Amended Accounts 20 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 03 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 30 September 2007
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 14 February 2005
395 - Particulars of a mortgage or charge 25 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
363s - Annual Return 23 June 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 23 March 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 05 February 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
395 - Particulars of a mortgage or charge 16 August 2000
363s - Annual Return 15 March 2000
395 - Particulars of a mortgage or charge 10 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 01 February 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 31 January 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 15 February 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 27 January 1993
363s - Annual Return 27 January 1993
363a - Annual Return 12 February 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 20 January 1992
288 - N/A 03 May 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 12 March 1991
288 - N/A 08 March 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
288 - N/A 03 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 August 2004 Outstanding

N/A

Mortgage 15 August 2000 Outstanding

N/A

Debenture 09 March 2000 Outstanding

N/A

Charge 21 December 1983 Outstanding

N/A

Mortgage 22 January 1980 Outstanding

N/A

Charge 02 February 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.