About

Registered Number: 04347764
Date of Incorporation: 04/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit C5, Leadbeaters Lane, Bolton, BL5 1FL,

 

Vaclensa Ltd was setup in 2002, it's status is listed as "Active". The current directors of Vaclensa Ltd are listed as Hayes, Nicholas William, Stokes, Kristin Anne, Stueve, Thomas Allan, Garrahan, Mark, Andrews, Donald Robinson, De Angelis, Federico, Ferguson, Paul Francis, Foggon, James Joseph, Harris, Anthony Joseph, Hoff, Michael Jay, Miller, Ian Philip, Paulson, Thomas, Perosa, Antonio, Vernazza, Giulio in the Companies House registry. The business is VAT Registered. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Nicholas William 01 June 2020 - 1
STOKES, Kristin Anne 01 December 2019 - 1
STUEVE, Thomas Allan 10 May 2017 - 1
ANDREWS, Donald Robinson 10 May 2017 01 December 2019 1
DE ANGELIS, Federico 27 July 2016 01 June 2020 1
FERGUSON, Paul Francis 17 January 2002 06 April 2017 1
FOGGON, James Joseph 17 January 2002 27 July 2016 1
HARRIS, Anthony Joseph 17 January 2002 01 October 2008 1
HOFF, Michael Jay 10 May 2017 01 December 2019 1
MILLER, Ian Philip 17 January 2002 01 June 2020 1
PAULSON, Thomas 10 May 2017 01 December 2018 1
PEROSA, Antonio 27 July 2016 30 June 2020 1
VERNAZZA, Giulio 27 July 2016 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
GARRAHAN, Mark 05 February 2009 01 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM02 - Termination of appointment of secretary 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
AP01 - Appointment of director 27 July 2020
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 07 October 2019
PSC02 - N/A 29 July 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 20 June 2019
CS01 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
TM01 - Termination of appointment of director 09 January 2019
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 25 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
RESOLUTIONS - N/A 13 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
AA - Annual Accounts 25 August 2016
AD01 - Change of registered office address 11 August 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AA01 - Change of accounting reference date 10 August 2016
AP01 - Appointment of director 10 August 2016
RESOLUTIONS - N/A 09 August 2016
MR04 - N/A 26 July 2016
AUD - Auditor's letter of resignation 19 July 2016
RESOLUTIONS - N/A 14 July 2016
MAR - Memorandum and Articles - used in re-registration 14 July 2016
CERT10 - Re-registration of a company from public to private 14 July 2016
RR02 - Application by a public company for re-registration as a private limited company 14 July 2016
AR01 - Annual Return 22 June 2016
MR04 - N/A 21 June 2016
MR04 - N/A 27 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
AA - Annual Accounts 02 September 2015
AD01 - Change of registered office address 05 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 02 September 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 03 September 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AA - Annual Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 30 September 2007
395 - Particulars of a mortgage or charge 26 May 2007
363s - Annual Return 26 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
AA - Annual Accounts 05 October 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 18 May 2006
363s - Annual Return 17 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
395 - Particulars of a mortgage or charge 10 November 2005
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 08 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 01 October 2004
225 - Change of Accounting Reference Date 21 April 2004
395 - Particulars of a mortgage or charge 26 February 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 06 February 2003
SA - Shares agreement 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
RESOLUTIONS - N/A 24 May 2002
CERT5 - Re-registration of a company from private to public 24 May 2002
MAR - Memorandum and Articles - used in re-registration 24 May 2002
BS - Balance sheet 24 May 2002
AUDS - Auditor's statement 24 May 2002
AUDR - Auditor's report 24 May 2002
43(3) - Application by a private company for re-registration as a public company 24 May 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 24 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
CERTNM - Change of name certificate 30 April 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
225 - Change of Accounting Reference Date 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2002
123 - Notice of increase in nominal capital 29 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
CERTNM - Change of name certificate 15 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

Description Date Status Charge by
Memorandum of pledge and hypothecation of goods 24 August 2011 Fully Satisfied

N/A

Deed of assignment of hire contracts 25 May 2007 Fully Satisfied

N/A

Deed of assignment of hire contract 14 December 2006 Fully Satisfied

N/A

Deed of assignment of hire contract(s) 25 July 2006 Fully Satisfied

N/A

Deed of assignment of hire contracts 12 May 2006 Fully Satisfied

N/A

Deed of assignment of hire contract(s) 23 December 2005 Fully Satisfied

N/A

Mortgage 30 October 2005 Fully Satisfied

N/A

Deed of assignment of hire contract(s) 05 July 2005 Fully Satisfied

N/A

Block discounting agreement 05 July 2005 Fully Satisfied

N/A

Deed of assignment of hire contract 19 February 2004 Fully Satisfied

N/A

Fixed charge 22 April 2002 Fully Satisfied

N/A

Debenture 22 April 2002 Fully Satisfied

N/A

Debenture 22 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.