Vishay Pm Onboard Limited BRADFORD


Vishay Pm Onboard started in year 1994 as Private Limited Company with registration number 03001454. The Vishay Pm Onboard company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bradford at Airedale House. Postal code: BD2 1AG. Since 2007-07-09 Vishay Pm Onboard Limited is no longer carrying the name Pm Onboard.

The company has 3 directors, namely Ziv S., Jonathan J. and Matthew B.. Of them, Matthew B. has been with the company the longest, being appointed on 1 February 2003 and Ziv S. has been with the company for the least time - from 16 May 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BD2 1AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1068278 . It is located at Airedale House, Canal Road, Bradford with a total of 1 carsand 1 trailers.

Vishay Pm Onboard Limited Address / Contact

Office Address Airedale House
Office Address2 Canal Road
Town Bradford
Post code BD2 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03001454
Date of Incorporation Wed, 14th Dec 1994
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 30 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 Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Ziv S.

Position: Director

Appointed: 16 May 2007

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 15 May 2007

Jonathan J.

Position: Director

Appointed: 10 July 2006

Matthew B.

Position: Director

Appointed: 01 February 2003

Laura B.

Position: Director

Appointed: 16 May 2007

Resigned: 01 June 2010

Mark B.

Position: Director

Appointed: 19 June 2006

Resigned: 03 August 2007

Andrew G.

Position: Director

Appointed: 12 June 2006

Resigned: 02 November 2009

John H.

Position: Secretary

Appointed: 25 March 2002

Resigned: 15 May 2007

John H.

Position: Director

Appointed: 25 March 2002

Resigned: 18 May 2007

Stephen T.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2006

Helen M.

Position: Director

Appointed: 15 December 1994

Resigned: 30 June 2001

Geoffrey M.

Position: Director

Appointed: 15 December 1994

Resigned: 19 April 2007

Geoffrey M.

Position: Secretary

Appointed: 15 December 1994

Resigned: 25 March 2002

Stephen F.

Position: Director

Appointed: 15 December 1994

Resigned: 31 August 2008

David P.

Position: Director

Appointed: 15 December 1994

Resigned: 30 June 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 14 December 1994

Resigned: 15 December 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 14 December 1994

Resigned: 15 December 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Vpg Systems Uk Limited from Bradford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vpg Systems Uk Limited

Airedale House Canal Road, Bradford, West Yorkshire, BD2 1AG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04348343
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pm Onboard July 9, 2007
P.m. Onboard December 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100
Number Shares Allotted 100100100100
Par Value Share 1111

Transport Operator Data

Airedale House
Address Canal Road
City Bradford
Post code BD2 1AG
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements