About

Registered Number: 02572306
Date of Incorporation: 08/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Unit 12 Pavilion Way, Castle Business Park, Loughborough, Leicestershire, LE11 5GW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.