About

Registered Number: 03001454
Date of Incorporation: 14/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Airedale House, Canal Road, Bradford, West Yorkshire, BD2 1AG

 

Founded in 1994, Vishay Pm Onboard Ltd are based in Bradford in West Yorkshire, it's status is listed as "Active". This business currently employs 51-100 people. The current directors of the business are listed as Bottomley, Mark Sebastian, Foster, Stephen, Thompson, Stephen Gene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMLEY, Mark Sebastian 19 June 2006 03 August 2007 1
FOSTER, Stephen 15 December 1994 31 August 2008 1
THOMPSON, Stephen Gene 01 January 2001 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 December 2016
CH01 - Change of particulars for director 07 December 2016
CH01 - Change of particulars for director 07 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 December 2014
CH04 - Change of particulars for corporate secretary 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 18 October 2010
TM01 - Termination of appointment of director 08 June 2010
AR01 - Annual Return 17 January 2010
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 07 February 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363s - Annual Return 11 January 2008
CERTNM - Change of name certificate 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
225 - Change of Accounting Reference Date 18 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 09 December 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 22 October 2003
395 - Particulars of a mortgage or charge 30 May 2003
395 - Particulars of a mortgage or charge 29 May 2003
287 - Change in situation or address of Registered Office 12 March 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
363s - Annual Return 22 January 2003
CERTNM - Change of name certificate 20 December 2002
AA - Annual Accounts 31 October 2002
RESOLUTIONS - N/A 20 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 26 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 11 January 2002
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 14 April 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363s - Annual Return 15 January 2001
363s - Annual Return 12 January 2000
AA - Annual Accounts 26 October 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 18 January 1999
363s - Annual Return 05 January 1998
225 - Change of Accounting Reference Date 28 October 1997
AA - Annual Accounts 26 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 11 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
395 - Particulars of a mortgage or charge 11 April 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
NEWINC - New incorporation documents 14 December 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2003 Outstanding

N/A

Debenture 23 May 2003 Outstanding

N/A

Mortgage debenture 05 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.