Established in 1980, Vapormatt Ltd has its registered office in Bridgwater, Somerset. The business currently employs 21-50 staff. The companies directors are listed as Ashworth, Robin Stewart, Brown, Helen Kate Flowers, England, Tim John, Teague, Michael Roy, Ashworth, Terry Ives, Ashworth, Muir Patrick, Ashworth, Stewart Ives, Austin, Richard Kenneth, Crumpler, Kevin, Loweth, Anthony Robin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Robin Stewart | N/A | - | 1 |
BROWN, Helen Kate Flowers | 09 March 2016 | - | 1 |
ENGLAND, Tim John | 07 June 2018 | - | 1 |
TEAGUE, Michael Roy | 07 June 2004 | - | 1 |
ASHWORTH, Muir Patrick | 16 May 1994 | 20 September 2002 | 1 |
ASHWORTH, Stewart Ives | N/A | 07 December 2003 | 1 |
AUSTIN, Richard Kenneth | 01 April 2017 | 17 October 2018 | 1 |
CRUMPLER, Kevin | 05 September 2013 | 05 April 2014 | 1 |
LOWETH, Anthony Robin | N/A | 07 December 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Terry Ives | 07 December 2003 | 19 December 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 28 January 2020 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
PSC07 - N/A | 01 October 2019 | |
MR04 - N/A | 05 August 2019 | |
MR05 - N/A | 25 July 2019 | |
MR01 - N/A | 17 June 2019 | |
CS01 - N/A | 03 June 2019 | |
MR01 - N/A | 11 April 2019 | |
PSC07 - N/A | 04 February 2019 | |
AA - Annual Accounts | 22 November 2018 | |
TM01 - Termination of appointment of director | 22 October 2018 | |
AD01 - Change of registered office address | 02 July 2018 | |
CS01 - N/A | 12 June 2018 | |
PSC01 - N/A | 12 June 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
RESOLUTIONS - N/A | 31 January 2018 | |
AA - Annual Accounts | 31 January 2018 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AP01 - Appointment of director | 06 June 2017 | |
CH01 - Change of particulars for director | 30 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 20 June 2016 | |
CH01 - Change of particulars for director | 20 June 2016 | |
AP01 - Appointment of director | 14 June 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 27 July 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
AP01 - Appointment of director | 27 July 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 25 July 2014 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
AP01 - Appointment of director | 24 March 2014 | |
AA - Annual Accounts | 23 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 09 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
TM02 - Termination of appointment of secretary | 12 April 2013 | |
AA - Annual Accounts | 25 January 2013 | |
RESOLUTIONS - N/A | 28 November 2012 | |
SH08 - Notice of name or other designation of class of shares | 28 November 2012 | |
AR01 - Annual Return | 20 June 2012 | |
RESOLUTIONS - N/A | 19 April 2012 | |
RESOLUTIONS - N/A | 19 April 2012 | |
SH01 - Return of Allotment of shares | 03 April 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH03 - Change of particulars for secretary | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 23 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 July 2009 | |
353 - Register of members | 23 July 2009 | |
287 - Change in situation or address of Registered Office | 23 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2009 | |
AA - Annual Accounts | 11 December 2008 | |
395 - Particulars of a mortgage or charge | 28 August 2008 | |
363a - Annual Return | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 15 June 2007 | |
287 - Change in situation or address of Registered Office | 15 June 2007 | |
CERTNM - Change of name certificate | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
AA - Annual Accounts | 21 February 2007 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 24 June 2004 | |
363s - Annual Return | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
225 - Change of Accounting Reference Date | 27 May 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 29 October 2002 | |
363s - Annual Return | 16 August 2002 | |
AA - Annual Accounts | 12 October 2001 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 18 August 1999 | |
363s - Annual Return | 03 August 1998 | |
288a - Notice of appointment of directors or secretaries | 03 August 1998 | |
AA - Annual Accounts | 19 June 1998 | |
363s - Annual Return | 24 July 1997 | |
AA - Annual Accounts | 29 June 1997 | |
AA - Annual Accounts | 20 December 1996 | |
363s - Annual Return | 21 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 1995 | |
AA - Annual Accounts | 14 August 1995 | |
363s - Annual Return | 27 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 08 September 1994 | |
363s - Annual Return | 01 August 1994 | |
288 - N/A | 27 July 1994 | |
287 - Change in situation or address of Registered Office | 18 July 1994 | |
AA - Annual Accounts | 25 August 1993 | |
363s - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 04 August 1992 | |
363s - Annual Return | 22 July 1992 | |
AA - Annual Accounts | 21 October 1991 | |
363a - Annual Return | 02 August 1991 | |
288 - N/A | 04 January 1991 | |
363a - Annual Return | 04 January 1991 | |
AA - Annual Accounts | 15 November 1990 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 05 March 1990 | |
363 - Annual Return | 30 March 1989 | |
AA - Annual Accounts | 04 February 1989 | |
287 - Change in situation or address of Registered Office | 24 January 1989 | |
395 - Particulars of a mortgage or charge | 28 June 1988 | |
363 - Annual Return | 27 January 1988 | |
AA - Annual Accounts | 05 November 1987 | |
287 - Change in situation or address of Registered Office | 10 February 1987 | |
363 - Annual Return | 31 December 1986 | |
AA - Annual Accounts | 30 October 1986 | |
288 - N/A | 18 September 1986 | |
CERTNM - Change of name certificate | 11 June 1986 | |
CERTNM - Change of name certificate | 05 June 1986 | |
CERTNM - Change of name certificate | 30 May 1980 | |
NEWINC - New incorporation documents | 15 February 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2019 | Outstanding |
N/A |
A registered charge | 11 April 2019 | Outstanding |
N/A |
Debenture | 26 August 2008 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 23 March 2007 | Fully Satisfied |
N/A |
Legal charge | 14 June 1988 | Fully Satisfied |
N/A |
Debenture | 01 August 1983 | Fully Satisfied |
N/A |