VACUUM PUMP SPARES LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ
Company number 02327864
Status Active
Incorporation Date 13 December 1988
Company Type Private Limited Company
Address 11 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 22 . The most likely internet sites of VACUUM PUMP SPARES LIMITED are www.vacuumpumpspares.co.uk, and www.vacuum-pump-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vacuum Pump Spares Limited is a Private Limited Company. The company registration number is 02327864. Vacuum Pump Spares Limited has been working since 13 December 1988. The present status of the company is Active. The registered address of Vacuum Pump Spares Limited is 11 Merus Court Meridian Business Park Leicester Le19 1rj. . JOYCE, Anthony Bernard is a Secretary of the company. WILLIAMS, Lesley Elizabeth is a Director of the company. Secretary JOYCE, Anthony Bernard has been resigned. Secretary JOYCE, Michael Robert has been resigned. Secretary JOYCE, Michael Robert has been resigned. Secretary JOYCE, Stella has been resigned. Secretary WILLIAMS, Ian Robert has been resigned. Director JOYCE, Anthony Bernard has been resigned. Director JOYCE, Anthony Bernard has been resigned. Director JOYCE, Stella has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOYCE, Anthony Bernard
Appointed Date: 14 November 2005

Director
WILLIAMS, Lesley Elizabeth
Appointed Date: 26 January 2004
68 years old

Resigned Directors

Secretary
JOYCE, Anthony Bernard
Resigned: 26 January 2004
Appointed Date: 03 October 2001

Secretary
JOYCE, Michael Robert
Resigned: 14 November 2005
Appointed Date: 10 November 2004

Secretary
JOYCE, Michael Robert
Resigned: 03 October 2001
Appointed Date: 01 August 1997

Secretary
JOYCE, Stella
Resigned: 01 August 1997

Secretary
WILLIAMS, Ian Robert
Resigned: 10 November 2004
Appointed Date: 26 January 2004

Director
JOYCE, Anthony Bernard
Resigned: 10 November 2004
Appointed Date: 26 January 2004
86 years old

Director
JOYCE, Anthony Bernard
Resigned: 01 August 1997
86 years old

Director
JOYCE, Stella
Resigned: 26 January 2004
Appointed Date: 01 August 1997
82 years old

Persons With Significant Control

Tsrl Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VACUUM PUMP SPARES LIMITED Events

16 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 22

16 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 22

...
... and 92 more events
23 Feb 1989
Wd 09/02/89 ad 13/02/89--------- £ si 8@1=8 £ ic 2/10

22 Feb 1989
Registered office changed on 22/02/89 from: 1165 melton rd systond leicester LE7 8JT

22 Feb 1989
Accounting reference date notified as 28/02

26 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Dec 1988
Incorporation

VACUUM PUMP SPARES LIMITED Charges

1 August 2008
Deed of rental deposit
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: The company`s interest in the interest bearing account in…
2 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 smyth close market harborough leicestershire t/n…
8 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 bowden court riverside industrial estate market…
2 November 2001
Legal charge
Delivered: 8 November 2001
Status: Satisfied on 6 July 2010
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit 3 bowden court riverside…