About

Registered Number: 07922841
Date of Incorporation: 25/01/2012 (13 years and 3 months ago)
Company Status: Active
Registered Address: 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX

 

Having been setup in 2012, Global Vac Forming Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Dyson, Jonathan Mark, Leach, Gavin Paul for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Jonathan Mark 25 January 2012 - 1
LEACH, Gavin Paul 25 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
PSC01 - N/A 05 February 2020
PSC01 - N/A 05 February 2020
PSC01 - N/A 05 February 2020
PSC01 - N/A 05 February 2020
PSC09 - N/A 03 February 2020
RESOLUTIONS - N/A 13 September 2019
SH08 - Notice of name or other designation of class of shares 12 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 05 January 2017
SH06 - Notice of cancellation of shares 01 June 2016
SH03 - Return of purchase of own shares 01 June 2016
CH01 - Change of particulars for director 29 March 2016
AR01 - Annual Return 08 February 2016
SH06 - Notice of cancellation of shares 17 November 2015
SH03 - Return of purchase of own shares 17 November 2015
AA - Annual Accounts 29 July 2015
SH01 - Return of Allotment of shares 09 July 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 18 February 2013
AA01 - Change of accounting reference date 07 November 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
SH01 - Return of Allotment of shares 27 February 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 30 January 2012
NEWINC - New incorporation documents 25 January 2012

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.