Having been setup in 1975, Vapac Humidity Control Ltd have registered office in Birmingham. Currently we aren't aware of the number of employees at the this company. This organisation has one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWFORD, Jonathon Colin Fyfe | 12 September 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 11 December 2019 | |
RESOLUTIONS - N/A | 10 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2019 | |
LIQ01 - N/A | 10 December 2019 | |
CH01 - Change of particulars for director | 16 September 2019 | |
AA - Annual Accounts | 10 September 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 August 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 August 2019 | |
CS01 - N/A | 28 December 2018 | |
CS01 - N/A | 24 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
AD01 - Change of registered office address | 21 March 2017 | |
CS01 - N/A | 19 January 2017 | |
AD01 - Change of registered office address | 01 November 2016 | |
AA - Annual Accounts | 07 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
AP03 - Appointment of secretary | 12 September 2016 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
AP01 - Appointment of director | 12 September 2016 | |
TM02 - Termination of appointment of secretary | 12 September 2016 | |
AP01 - Appointment of director | 12 September 2016 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
AD01 - Change of registered office address | 23 March 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AP01 - Appointment of director | 17 December 2015 | |
TM01 - Termination of appointment of director | 16 December 2015 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AP01 - Appointment of director | 20 June 2014 | |
TM01 - Termination of appointment of director | 20 June 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AP01 - Appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AP01 - Appointment of director | 13 July 2011 | |
TM01 - Termination of appointment of director | 12 July 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 24 December 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 22 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2006 | |
AA - Annual Accounts | 11 December 2006 | |
288b - Notice of resignation of directors or secretaries | 19 October 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
363s - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 29 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2004 | |
363s - Annual Return | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
AA - Annual Accounts | 30 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 19 May 2003 | |
363s - Annual Return | 02 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 September 2002 | |
AA - Annual Accounts | 13 August 2002 | |
AUD - Auditor's letter of resignation | 08 August 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 February 2002 | |
363s - Annual Return | 21 January 2002 | |
RESOLUTIONS - N/A | 17 January 2002 | |
225 - Change of Accounting Reference Date | 17 January 2002 | |
287 - Change in situation or address of Registered Office | 14 December 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 11 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2000 | |
288b - Notice of resignation of directors or secretaries | 04 December 2000 | |
RESOLUTIONS - N/A | 12 July 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
AA - Annual Accounts | 23 January 2000 | |
363s - Annual Return | 21 December 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 31 December 1998 | |
363s - Annual Return | 12 January 1998 | |
AA - Annual Accounts | 12 January 1998 | |
AA - Annual Accounts | 09 January 1997 | |
363s - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 11 January 1996 | |
288 - N/A | 29 June 1995 | |
288 - N/A | 29 June 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1995 | |
395 - Particulars of a mortgage or charge | 23 June 1995 | |
AA - Annual Accounts | 21 March 1995 | |
363s - Annual Return | 05 January 1995 | |
AA - Annual Accounts | 01 February 1994 | |
363s - Annual Return | 18 January 1994 | |
288 - N/A | 30 April 1993 | |
AA - Annual Accounts | 17 January 1993 | |
363s - Annual Return | 10 January 1993 | |
AA - Annual Accounts | 23 March 1992 | |
363b - Annual Return | 13 February 1992 | |
287 - Change in situation or address of Registered Office | 09 July 1991 | |
363x - Annual Return | 15 May 1991 | |
AUD - Auditor's letter of resignation | 29 April 1991 | |
AA - Annual Accounts | 21 March 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1990 | |
RESOLUTIONS - N/A | 23 August 1990 | |
RESOLUTIONS - N/A | 23 August 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 August 1990 | |
288 - N/A | 23 August 1990 | |
288 - N/A | 23 August 1990 | |
395 - Particulars of a mortgage or charge | 15 August 1990 | |
288 - N/A | 06 February 1990 | |
363 - Annual Return | 18 January 1990 | |
AA - Annual Accounts | 17 January 1990 | |
287 - Change in situation or address of Registered Office | 14 August 1989 | |
AA - Annual Accounts | 17 March 1989 | |
363 - Annual Return | 17 March 1989 | |
288 - N/A | 07 December 1988 | |
288 - N/A | 23 May 1988 | |
AA - Annual Accounts | 11 February 1988 | |
363 - Annual Return | 11 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1987 | |
AA - Annual Accounts | 02 February 1987 | |
363 - Annual Return | 02 February 1987 | |
GAZ(U) - N/A | 18 July 1986 | |
CERTNM - Change of name certificate | 23 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 June 1995 | Fully Satisfied |
N/A |
Deed of charge | 03 August 1990 | Fully Satisfied |
N/A |
Collateral debenture | 03 March 1984 | Fully Satisfied |
N/A |
Guarntee & debenture | 28 February 1984 | Fully Satisfied |
N/A |