Vacu-blast International Limited ALTRINCHAM


Vacu-blast International started in year 1996 as Private Limited Company with registration number 03245107. The Vacu-blast International company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Altrincham at Wheelabrator House 22 Edward Court. Postal code: WA14 5GL. Since 7th October 1996 Vacu-blast International Limited is no longer carrying the name Effectblend.

There is a single director in the firm at the moment - Robert S., appointed on 23 June 2021. In addition, a secretary was appointed - Megan R., appointed on 1 April 2022. 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.

Vacu-blast International Limited Address / Contact

Office Address Wheelabrator House 22 Edward Court
Office Address2 Broadheath
Town Altrincham
Post code WA14 5GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03245107
Date of Incorporation Tue, 3rd Sep 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Megan R.

Position: Secretary

Appointed: 01 April 2022

Robert S.

Position: Director

Appointed: 23 June 2021

Stephen D.

Position: Secretary

Appointed: 31 December 2020

Resigned: 31 March 2022

Neil M.

Position: Director

Appointed: 09 August 2019

Resigned: 31 May 2021

Ian B.

Position: Director

Appointed: 09 August 2019

Resigned: 31 December 2020

Neil M.

Position: Secretary

Appointed: 14 August 2003

Resigned: 31 December 2020

Hans A.

Position: Director

Appointed: 14 August 2003

Resigned: 24 July 2006

Usf Surface Preparation Limited

Position: Corporate Secretary

Appointed: 12 July 2000

Resigned: 14 August 2003

Stuart C.

Position: Director

Appointed: 23 October 1997

Resigned: 25 March 2004

Andrew C.

Position: Director

Appointed: 23 October 1997

Resigned: 09 August 2019

John B.

Position: Director

Appointed: 23 October 1997

Resigned: 15 July 1999

Michael S.

Position: Secretary

Appointed: 23 October 1997

Resigned: 12 July 2000

Ian G.

Position: Director

Appointed: 05 October 1996

Resigned: 23 October 1997

Michael R.

Position: Director

Appointed: 27 September 1996

Resigned: 31 May 2000

Michael M.

Position: Secretary

Appointed: 27 September 1996

Resigned: 23 October 1997

Michael M.

Position: Director

Appointed: 27 September 1996

Resigned: 30 June 1999

Christopher H.

Position: Director

Appointed: 20 September 1996

Resigned: 27 September 1996

Suhrud M.

Position: Secretary

Appointed: 20 September 1996

Resigned: 27 September 1996

Suhrud M.

Position: Director

Appointed: 20 September 1996

Resigned: 27 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 September 1996

Resigned: 20 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1996

Resigned: 20 September 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Wheelabrator Technologies Limited from Altrincham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Wheelabrator Technologies Limited

22 Edward Court Edward Court, Broadheath, Altrincham, WA14 5GL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02162483
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Effectblend October 7, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements