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.
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 |
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 |
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 |