Vacuum Engineering Services Limited MANCHESTER


Vacuum Engineering Services started in year 1994 as Private Limited Company with registration number 02897361. The Vacuum Engineering Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Manchester at St Modwen Road. Postal code: M32 0ZE.

The firm has 4 directors, namely Johan L., Daniel M. and David R. and others. Of them, Luke S. has been with the company the longest, being appointed on 23 October 2017 and Johan L. has been with the company for the least time - from 3 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vacuum Engineering Services Limited Address / Contact

Office Address St Modwen Road
Office Address2 Stretford
Town Manchester
Post code M32 0ZE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897361
Date of Incorporation Fri, 11th Feb 1994
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Johan L.

Position: Director

Appointed: 03 March 2023

Daniel M.

Position: Director

Appointed: 22 February 2018

David R.

Position: Director

Appointed: 22 February 2018

Luke S.

Position: Director

Appointed: 23 October 2017

Patrik S.

Position: Director

Appointed: 20 September 2018

Resigned: 05 October 2022

Nigel P.

Position: Director

Appointed: 04 July 2016

Resigned: 24 September 2018

Peter R.

Position: Director

Appointed: 04 July 2016

Resigned: 05 October 2022

Laura C.

Position: Director

Appointed: 04 July 2016

Resigned: 10 July 2017

Derek G.

Position: Director

Appointed: 21 March 2014

Resigned: 04 July 2016

Stephen M.

Position: Director

Appointed: 20 March 2014

Resigned: 04 July 2016

Peter R.

Position: Director

Appointed: 20 March 2014

Resigned: 04 July 2016

Steven D.

Position: Director

Appointed: 01 September 2002

Resigned: 22 February 2018

Steven D.

Position: Secretary

Appointed: 22 May 2000

Resigned: 18 October 2018

Peter R.

Position: Secretary

Appointed: 21 March 1994

Resigned: 19 May 2000

Edward G.

Position: Director

Appointed: 18 March 1994

Resigned: 10 February 2017

George B.

Position: Secretary

Appointed: 11 February 1994

Resigned: 21 March 1994

George B.

Position: Director

Appointed: 11 February 1994

Resigned: 22 February 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1994

Resigned: 11 February 1994

Stephen M.

Position: Director

Appointed: 11 February 1994

Resigned: 17 October 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 February 1994

Resigned: 11 February 1994

Peter R.

Position: Director

Appointed: 11 February 1994

Resigned: 19 May 2000

Derek G.

Position: Director

Appointed: 11 February 1994

Resigned: 10 July 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Indutrade Uk Limited from Chesterfield, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Indutrade Uk Limited

Unit 1 Cobnar Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9RQ, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09287563
Notified on 4 July 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 30th, November 2023
Free Download (31 pages)

Company search

Advertisements