About

Registered Number: 00538655
Date of Incorporation: 29/09/1954 (69 years and 6 months ago)
Company Status: Active
Registered Address: Vapormatic Kestrel Way, Sowton Industrial Estate, Exeter, EX2 7LA

 

The Vapormatic Company Ltd was established in 1954, it's status is listed as "Active". The current directors of the company are listed as Malik, Adam Ali, Ashby, Zoe Ann, Hahm, Taksheung Judy, Gilkes, Robert Michael, Jackson, Malcolm, Butler, Francis Terence, Evans, Roger Glyn, Gray, Jack, Hecht, Dieter, Kostka, Mark Steven, Leese, Gail, Mitchell, Ian Frederick, Morgan, Tommy Everett, Mountstevens, Martin John Wembridge, Roberts, Mark Christopher, Tanner, Roger Herbert Christopher, Vanlandeghem, John F, Webb, James Graham, Yahnke, Richard Edward at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Zoe Ann 17 December 2018 - 1
HAHM, Taksheung Judy 15 January 2018 - 1
BUTLER, Francis Terence N/A 30 April 1992 1
EVANS, Roger Glyn N/A 31 July 2001 1
GRAY, Jack 15 August 1995 19 November 2001 1
HECHT, Dieter 26 January 2001 14 September 2007 1
KOSTKA, Mark Steven 26 January 2001 16 July 2004 1
LEESE, Gail 14 September 2007 04 December 2013 1
MITCHELL, Ian Frederick 01 August 1994 04 December 2001 1
MORGAN, Tommy Everett 04 December 2013 15 January 2018 1
MOUNTSTEVENS, Martin John Wembridge N/A 14 April 2003 1
ROBERTS, Mark Christopher 04 December 2013 15 January 2018 1
TANNER, Roger Herbert Christopher N/A 30 September 1993 1
VANLANDEGHEM, John F 26 January 2001 21 January 2002 1
WEBB, James Graham N/A 22 August 2001 1
YAHNKE, Richard Edward 26 January 2001 16 July 2004 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Adam Ali 12 December 2014 - 1
GILKES, Robert Michael 28 March 2002 12 December 2014 1
JACKSON, Malcolm 26 January 2001 28 March 2002 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 21 December 2018
AA01 - Change of accounting reference date 16 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 13 July 2018
AA01 - Change of accounting reference date 10 April 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
RESOLUTIONS - N/A 31 August 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 21 July 2016
CS01 - N/A 14 July 2016
AUD - Auditor's letter of resignation 28 August 2015
AR01 - Annual Return 14 July 2015
AA01 - Change of accounting reference date 14 July 2015
AA - Annual Accounts 02 July 2015
TM02 - Termination of appointment of secretary 16 December 2014
AP03 - Appointment of secretary 16 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 16 July 2008
363s - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 17 October 2005
RESOLUTIONS - N/A 22 August 2005
RESOLUTIONS - N/A 22 August 2005
RESOLUTIONS - N/A 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
MEM/ARTS - N/A 22 August 2005
123 - Notice of increase in nominal capital 22 August 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 August 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 February 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 August 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
225 - Change of Accounting Reference Date 02 August 2001
AA - Annual Accounts 27 July 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
363s - Annual Return 29 November 2000
225 - Change of Accounting Reference Date 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
AA - Annual Accounts 26 May 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2000
395 - Particulars of a mortgage or charge 02 May 2000
363s - Annual Return 02 December 1999
RESOLUTIONS - N/A 18 May 1999
363s - Annual Return 12 November 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
AA - Annual Accounts 16 October 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
AUD - Auditor's letter of resignation 15 September 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 08 November 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 13 September 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 11 November 1994
288 - N/A 07 October 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 07 December 1993
288 - N/A 17 November 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 03 June 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 07 December 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 11 December 1987
288 - N/A 22 October 1987
AA - Annual Accounts 24 June 1987
363 - Annual Return 17 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1986
AA - Annual Accounts 13 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1986
288 - N/A 12 June 1986
MISC - Miscellaneous document 11 June 1974
MISC - Miscellaneous document 29 September 1954

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 April 2000 Fully Satisfied

N/A

General charge. 27 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.