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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 21 April 2000 | Fully Satisfied |
N/A |
General charge. | 27 January 1981 | Fully Satisfied |
N/A |