UKBizDB.co.uk

VACUUM FURNACE SOLUTIONS LTD.

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

This company is commonly known as Vacuum Furnace Solutions Ltd.. The company was founded 9 years ago and was given the registration number 09617696. The firm's registered office is in WOLVERHAMPTON. You can find them at 34 Waterloo Road, , Wolverhampton, West Midlands. This company's SIC code is 81223 - Furnace and chimney cleaning services.

Company Information

Name:VACUUM FURNACE SOLUTIONS LTD.
Company Number:09617696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81223 - Furnace and chimney cleaning services

Office Address & Contact

Registered Address:34 Waterloo Road, Wolverhampton, West Midlands, England, WV1 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empire Industrial Park, Unit 100, Brickyard Road, Walsall, England, WS9 8SX

Director03 June 2019Active
468 Loughborough Road, Birstall, Leicester, United Kingdom, LE4 3EF

Director01 June 2015Active
Empire Industrial Park, Unit 100, Brickyard Road, Walsall, England, WS9 8SX

Director01 June 2015Active

People with Significant Control

Vacuum Furnace Solutions 2 Ltd
Notified on:02 June 2021
Status:Active
Country of residence:England
Address:34 Waterloo Road, Wolverhampton, England, WV1 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Andrew Paul Lowndes
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Empire Industrial Park, Unit 100, Walsall, England, WS9 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Mark John Manison
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Empire Industrial Park, Unit 100, Walsall, England, WS9 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.