About

Registered Number: 02878509
Date of Incorporation: 07/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB,

 

Vaplas Ltd was founded on 07 December 1993 and are based in Leeds, it has a status of "Active". The companies directors are listed as Howell, Jason, Baker, Laurence Arthur, Canning, John Michael, Shields, John at Companies House. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Jason 07 December 1993 - 1
BAKER, Laurence Arthur 07 December 1993 17 November 2017 1
CANNING, John Michael 07 December 1993 31 December 1995 1
SHIELDS, John 07 December 1993 31 December 1995 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
PSC04 - N/A 13 February 2020
CS01 - N/A 13 February 2020
CS01 - N/A 12 December 2019
MR01 - N/A 11 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 December 2018
AD01 - Change of registered office address 22 November 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 26 January 2018
PSC04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
SH06 - Notice of cancellation of shares 02 January 2018
SH03 - Return of purchase of own shares 02 January 2018
PSC07 - N/A 06 December 2017
PSC07 - N/A 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
MR01 - N/A 01 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 24 March 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 04 January 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 04 March 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 21 June 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 16 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
AA - Annual Accounts 15 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 27 January 1997
287 - Change in situation or address of Registered Office 27 January 1997
AA - Annual Accounts 15 May 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 24 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1994
395 - Particulars of a mortgage or charge 09 February 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
287 - Change in situation or address of Registered Office 21 December 1993
NEWINC - New incorporation documents 07 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2019 Outstanding

N/A

A registered charge 29 November 2017 Outstanding

N/A

Debenture ded 28 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.