Warning: file_put_contents(c/ba442f6b498cdef92fc508f068ac08ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Global Vac Forming Limited, LE12 8DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL VAC FORMING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Vac Forming Limited. The company was founded 12 years ago and was given the registration number 07922841. The firm's registered office is in QUORN. You can find them at 78 Loughborough Road, , Quorn, Leicestershire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:GLOBAL VAC FORMING LIMITED
Company Number:07922841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:78 Loughborough Road, Quorn, Leicestershire, LE12 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Loughborough Road, Quorn, United Kingdom, LE12 8DX

Director25 January 2012Active
78, Loughborough Road, Quorn, United Kingdom, LE12 8DX

Director25 January 2012Active
78, Loughborough Road, Quorn, United Kingdom, LE12 8DX

Director25 January 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 January 2012Active
78, Loughborough Road, Quorn, United Kingdom, LE12 8DX

Director25 January 2012Active

People with Significant Control

Mr Kevin Charles Masters
Notified on:25 January 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Mark Dyson
Notified on:25 January 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Robert Smith
Notified on:25 January 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Paul Leach
Notified on:25 January 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Capital

Capital return purchase own shares.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-08Capital

Capital cancellation shares.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-13Resolution

Resolution.

Download
2019-09-12Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.