Established in 1991, Vacuum Brazing Consultants Ltd have registered office in Loughborough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Vacuum Brazing Consultants Ltd. There are 5 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Craig Ewing | 01 May 1999 | 01 February 2004 | 1 |
FELL, Michelle Nichola | N/A | 29 April 1996 | 1 |
FELL, Peter, Dr | N/A | 10 November 2008 | 1 |
HARVEY, David William, Dr | 01 May 1999 | 10 July 2009 | 1 |
RENDELL READ, Andrew Ian | 01 May 2005 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 21 January 2020 | |
CH01 - Change of particulars for director | 03 July 2019 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 10 January 2018 | |
CH01 - Change of particulars for director | 05 July 2017 | |
CH01 - Change of particulars for director | 05 July 2017 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 18 January 2017 | |
CH01 - Change of particulars for director | 26 July 2016 | |
CH01 - Change of particulars for director | 25 July 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
AA - Annual Accounts | 10 July 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 28 April 2014 | |
AP01 - Appointment of director | 17 January 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AA01 - Change of accounting reference date | 20 May 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 24 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
AA - Annual Accounts | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 July 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 25 September 2010 | |
MG01 - Particulars of a mortgage or charge | 21 April 2010 | |
TM01 - Termination of appointment of director | 09 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 April 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 March 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 26 January 2009 | |
287 - Change in situation or address of Registered Office | 23 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
363a - Annual Return | 21 January 2008 | |
RESOLUTIONS - N/A | 28 September 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2007 | |
AA - Annual Accounts | 29 August 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 26 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
363s - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 03 March 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 26 January 2003 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 18 January 2002 | |
363s - Annual Return | 12 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2000 | |
AA - Annual Accounts | 07 August 2000 | |
363s - Annual Return | 18 January 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
AA - Annual Accounts | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 15 May 1999 | |
288a - Notice of appointment of directors or secretaries | 15 May 1999 | |
363s - Annual Return | 04 March 1999 | |
AA - Annual Accounts | 25 February 1999 | |
395 - Particulars of a mortgage or charge | 07 April 1998 | |
AA - Annual Accounts | 04 February 1998 | |
363s - Annual Return | 06 January 1998 | |
AA - Annual Accounts | 05 March 1997 | |
363s - Annual Return | 24 January 1997 | |
288 - N/A | 12 August 1996 | |
AA - Annual Accounts | 08 March 1996 | |
363s - Annual Return | 19 January 1996 | |
363s - Annual Return | 11 April 1995 | |
AA - Annual Accounts | 10 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 11 March 1994 | |
AA - Annual Accounts | 02 March 1994 | |
AA - Annual Accounts | 26 February 1993 | |
363s - Annual Return | 15 February 1993 | |
363b - Annual Return | 05 March 1992 | |
363(287) - N/A | 05 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 January 1991 | |
RESOLUTIONS - N/A | 15 January 1991 | |
MEM/ARTS - N/A | 15 January 1991 | |
288 - N/A | 14 January 1991 | |
288 - N/A | 14 January 1991 | |
NEWINC - New incorporation documents | 08 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 March 2010 | Fully Satisfied |
N/A |
Debenture | 31 March 2010 | Fully Satisfied |
N/A |
Legal charge | 21 July 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 28 March 1998 | Partially Satisfied |
N/A |