About

Registered Number: 03796468
Date of Incorporation: 25/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 34 North Quay, Great Yarmouth, Norfolk, NR30 1JE,

 

Vacuum & Industrial Services Ltd was founded on 25 June 1999 and are based in Great Yarmouth, Norfolk, it's status in the Companies House registry is set to "Active". This company has 5 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEAK, Sarah Marie 07 December 2000 26 January 2004 1
RITTON, Robert Paul Peter 25 June 1999 07 December 2000 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Ian Robert 01 July 2020 - 1
PEAK, Sarah Hazel 07 December 2000 26 January 2004 1
RITTON, Georgina Marjorie Ann 25 June 1999 07 December 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
AP03 - Appointment of secretary 28 July 2020
TM02 - Termination of appointment of secretary 27 July 2020
CS01 - N/A 27 July 2020
AD01 - Change of registered office address 27 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 01 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 16 May 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 30 July 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 01 July 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 26 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 08 July 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
225 - Change of Accounting Reference Date 23 July 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 26 January 2004
287 - Change in situation or address of Registered Office 04 December 2003
363s - Annual Return 19 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 13 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
363s - Annual Return 05 July 2000
225 - Change of Accounting Reference Date 04 August 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.