About

Registered Number: 01444329
Date of Incorporation: 16/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: New Cut Lane, Woolston, Warrington, Cheshire, WA1 4AG,

 

Vacuum Impregnated Products Ltd was setup in 1979, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Morgan, Jayne, Middlemore, Frank, Morgan, Jayne, Morgan, Stephen, Morgan, Beryl Ann, Morgan, Kenneth, Vacuum Impregnated Products Limited, Moran, Lorraine Ann, Stubbs, Reginal William for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLEMORE, Frank 01 April 1997 - 1
MORGAN, Jayne 01 August 2009 - 1
MORGAN, Stephen 01 April 1997 - 1
MORAN, Lorraine Ann 04 September 2002 01 August 2009 1
STUBBS, Reginal William N/A 01 April 1997 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Jayne 01 August 2009 - 1
MORGAN, Beryl Ann 01 August 1998 01 August 2009 1
MORGAN, Kenneth 01 April 1997 01 August 1998 1
VACUUM IMPREGNATED PRODUCTS LIMITED 01 August 2009 01 August 2009 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 10 October 2016
AD01 - Change of registered office address 26 January 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 14 December 2009
TM02 - Termination of appointment of secretary 26 November 2009
AP01 - Appointment of director 25 November 2009
AP03 - Appointment of secretary 25 November 2009
AP04 - Appointment of corporate secretary 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 03 January 2008
169 - Return by a company purchasing its own shares 18 December 2007
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
AA - Annual Accounts 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
363a - Annual Return 20 November 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 02 November 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 20 October 1997
169 - Return by a company purchasing its own shares 30 May 1997
AA - Annual Accounts 28 April 1997
RESOLUTIONS - N/A 27 April 1997
RESOLUTIONS - N/A 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 20 January 1993
363b - Annual Return 14 October 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 09 October 1991
AA - Annual Accounts 05 February 1991
363 - Annual Return 05 February 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 13 July 1989
AA - Annual Accounts 15 September 1988
363 - Annual Return 15 September 1988
RESOLUTIONS - N/A 25 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 1988
RESOLUTIONS - N/A 01 March 1988
288 - N/A 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 20 July 1987
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986
MISC - Miscellaneous document 16 August 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.