Industrial Vacuum Pump Specialists Limited DENABY MAIN


Industrial Vacuum Pump Specialists started in year 2014 as Private Limited Company with registration number 09119642. The Industrial Vacuum Pump Specialists company has been functioning successfully for ten years now and its status is active. The firm's office is based in Denaby Main at Unit 3A, Denaby Industrial Estate. Postal code: DN12 4LH. Since Fri, 21st Oct 2022 Industrial Vacuum Pump Specialists Limited is no longer carrying the name Vacuum Pump Specialists.

At present there are 3 directors in the the firm, namely Ian S., Michael L. and Christopher R.. In addition one secretary - Ian S. - is with the company. As of 17 May 2024, there was 1 ex director - Pauline R.. There were no ex secretaries.

Industrial Vacuum Pump Specialists Limited Address / Contact

Office Address Unit 3A, Denaby Industrial Estate
Office Address2 Coalpit Road
Town Denaby Main
Post code DN12 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09119642
Date of Incorporation Mon, 7th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Ian S.

Position: Director

Appointed: 14 February 2020

Michael L.

Position: Director

Appointed: 31 December 2019

Ian S.

Position: Secretary

Appointed: 31 December 2019

Christopher R.

Position: Director

Appointed: 20 February 2019

Pauline R.

Position: Director

Appointed: 07 July 2014

Resigned: 01 January 2020

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we found, there is Vacuum and Atmosphere Holdings Limited from Smethwick, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Ian S. This PSC has significiant influence or control over the company,. Then there is Christopher R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vacuum And Atmosphere Holdings Limited

Unit 30 Park Rose Industrial Estate, Middlemore Road, Smethwick, Birmingham, B66 2DZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 11839384
Notified on 31 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian S.

Notified on 14 February 2020
Nature of control: significiant influence or control

Christopher R.

Notified on 20 February 2019
Ceased on 26 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Pauline R.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vacuum Pump Specialists October 21, 2022
Vacuum Pump Services (north) October 20, 2022
Applied Vacuum Pumps May 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-04-302021-04-302022-04-302023-04-30
Net Worth176405       
Balance Sheet
Cash Bank On Hand 6 8977004 89474821 10715 5102 84921 428
Current Assets2 37212 02121 43637 77922 45138 858150 645145 129163 780
Debtors1 3753 00410 59624 40513 4837 11166 58867 47975 284
Net Assets Liabilities 40512 41517 8902 4138 7115 62723 08336 607
Other Debtors 818    21 64420 65820 714
Property Plant Equipment 5625 2963 9732 9802 42132 70461 51648 635
Total Inventories 2 12010 1408 4808 22010 64068 54774 801 
Cash Bank In Hand9976 897       
Stocks Inventory 2 120       
Tangible Fixed Assets750562       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve76305       
Shareholder Funds176405       
Other
Accrued Liabilities Deferred Income 1 150650      
Accumulated Depreciation Impairment Property Plant Equipment 4382 2033 5274 5205 07914 67528 93442 367
Additions Other Than Through Business Combinations Property Plant Equipment      39 87943 071552
Amounts Owed To Group Undertakings        81 874
Average Number Employees During Period   131335
Bank Borrowings Overdrafts      36 75927 60918 750
Creditors 9 55713 31123 10722 45232 10836 75927 60918 750
Deferred Tax Asset Debtors      203  
Fixed Assets     2 42132 75461 56648 685
Further Item Creditors Component Total Creditors 8 4075 196      
Increase From Depreciation Charge For Year Property Plant Equipment  1 7661 3249935599 59614 25913 433
Investments Fixed Assets      505050
Net Current Assets Liabilities-574-448 12514 672-16 7509 632-3 73112 776
Number Shares Issued Fully Paid  100100  2002020
Other Creditors 9 5575 9661 3461 08118 61262 17095 1482 533
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 2 5077 345      
Other Taxation Social Security Payable  7 34521 56621 16512 3289 2219 62419 186
Par Value Share1111  111
Property Plant Equipment Gross Cost 1 0007 5007 5007 5007 50047 37990 45091 002
Provisions For Liabilities Balance Sheet Subtotal 1131 006755566460 7 1436 104
Taxation Including Deferred Taxation Balance Sheet Subtotal     460 7 1436 104
Total Additions Including From Business Combinations Property Plant Equipment  6 500      
Total Assets Less Current Liabilities17651813 42118 6452 9799 17142 38657 83561 461
Trade Creditors Trade Payables  1201952061 16861 38134 94738 411
Trade Debtors Trade Receivables 2 18510 59624 40513 4837 11144 74146 82154 570
Creditors Due Within One Year2 94612 065       
Number Shares Allotted100100       
Provisions For Liabilities Charges 113       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (13 pages)

Company search