UKBizDB.co.uk

VACUCOM LIMITED

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

This company is commonly known as Vacucom Limited. The company was founded 28 years ago and was given the registration number 03217160. The firm's registered office is in NEWCASTLE. You can find them at Ebenezer House, Ryecroft, Newcastle, Staffordshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:VACUCOM LIMITED
Company Number:03217160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle, ST5 2BE

Director12 April 1999Active
3 Lower Lea, Disley, Stockport, SK12 2LB

Secretary26 June 1996Active
3 Lower Lea, Disley, Stockport, SK12 2LB

Secretary12 April 1999Active
2 Rangeley View, Stone, ST15 8YZ

Secretary26 August 2005Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary26 June 1996Active
3 Lower Lea, Disley, Stockport, SK12 2LB

Director26 June 1996Active
Ebenezer House, Ryecroft, Newcastle, ST5 2BE

Director01 July 2013Active
Ebenezer House, Ryecroft, Newcastle, ST5 2BE

Director01 July 2013Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director26 June 1996Active

People with Significant Control

Mr Steven Cox
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.