About

Registered Number: 02897361
Date of Incorporation: 11/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: St Modwen Road, Stretford, Manchester, Greater Manchester, M32 0ZE

 

Having been setup in 1994, Vacuum Engineering Services Ltd are based in Manchester. We don't know the number of employees at the company. Michael, Daniel, Richardson, David Conway, Sansby, Luke Anthony, Stolpe, Patrik, Benson, George Edward, Derbyshire, Steven, Gardner, Derek, Garner, Edward Paul, Murfitt, Stephen Allan, Price, Nigel William, Ratcliffe, Peter, Ratcliffe, Peter are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Daniel 22 February 2018 - 1
RICHARDSON, David Conway 22 February 2018 - 1
SANSBY, Luke Anthony 23 October 2017 - 1
STOLPE, Patrik 20 September 2018 - 1
BENSON, George Edward 11 February 1994 22 February 2018 1
DERBYSHIRE, Steven 01 September 2002 22 February 2018 1
GARDNER, Derek 11 February 1994 10 July 2012 1
GARNER, Edward Paul 18 March 1994 10 February 2017 1
MURFITT, Stephen Allan 11 February 1994 17 October 1997 1
PRICE, Nigel William 04 July 2016 24 September 2018 1
RATCLIFFE, Peter 20 March 2014 04 July 2016 1
RATCLIFFE, Peter 11 February 1994 19 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 February 2020
MR04 - N/A 28 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 13 February 2019
TM02 - Termination of appointment of secretary 18 October 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 20 September 2018
AA - Annual Accounts 31 August 2018
MR01 - N/A 14 August 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 13 July 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 10 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AA01 - Change of accounting reference date 01 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 10 December 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
RESOLUTIONS - N/A 10 February 2010
SH19 - Statement of capital 10 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 February 2010
CAP-SS - N/A 10 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 23 January 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 20 February 2002
AA - Annual Accounts 19 February 2001
363s - Annual Return 08 February 2001
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 09 February 1999
AA - Annual Accounts 03 February 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 27 February 1996
AA - Annual Accounts 17 July 1995
RESOLUTIONS - N/A 10 March 1995
363s - Annual Return 10 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 June 1994
288 - N/A 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1994
395 - Particulars of a mortgage or charge 20 April 1994
395 - Particulars of a mortgage or charge 08 April 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
NEWINC - New incorporation documents 11 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

Debenture 06 April 1994 Fully Satisfied

N/A

Mortgage debenture 31 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.