VAPORMATT LIMITED
Status | ACTIVE |
Company No. | 01479677 |
Category | Private Limited Company |
Incorporated | 15 Feb 1980 |
Age | 44 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
VAPORMATT LIMITED is an active private limited company with number 01479677. It was incorporated 44 years, 2 months, 14 days ago, on 15 February 1980. The company address is 2 Robins Drive, Bridgwater, TA6 4DL, Somerset, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 29 Jan 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-04-29
Documents
Mortgage satisfy charge full
Date: 04 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014796770008
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2023
Action Date: 18 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-18
Charge number: 014796770008
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014796770007
Charge creation date: 2023-04-03
Documents
Accounts with accounts type small
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Termination director company with name termination date
Date: 16 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim John England
Termination date: 2022-06-09
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-02
Psc name: Tim John England
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Roy Teague
Cessation date: 2020-11-02
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-02
Psc name: Helen Kate Flowers Brown
Documents
Accounts with accounts type small
Date: 28 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type small
Date: 15 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type small
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-21
Officer name: Peter Royston Charles
Documents
Cessation of a person with significant control
Date: 01 Oct 2019
Action Date: 21 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-21
Psc name: Peter Royston Charles
Documents
Mortgage satisfy charge full
Date: 05 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage charge whole release with charge number
Date: 25 Jul 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014796770006
Charge creation date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-11
Charge number: 014796770005
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-17
Psc name: Richard Kenneth Austin
Documents
Accounts with accounts type small
Date: 22 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-17
Officer name: Richard Kenneth Austin
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
New address: 2 Robins Drive Bridgwater Somerset TA6 4DL
Change date: 2018-07-02
Old address: Monarch Centre Venture Way Priorswood Industrial Estate Taunton Somerset TA2 8DE
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Notification of a person with significant control
Date: 12 Jun 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-07
Psc name: Tim John England
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim John England
Appointment date: 2018-06-07
Documents
Accounts with accounts type full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Resolution
Date: 31 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Ives Ashworth
Notification date: 2017-06-13
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-13
Psc name: Robin Stewart Ashworth
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-13
Psc name: Michael Roy Teague
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Royston Charles
Notification date: 2017-06-13
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-13
Psc name: Richard Kenneth Austin
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Kate Flowers Brown
Notification date: 2017-06-13
Documents
Appoint person director company with name date
Date: 06 Jun 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Kenneth Austin
Appointment date: 2017-04-01
Documents
Change person director company with change date
Date: 30 Mar 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mr Michael Roy Teague
Documents
Accounts with accounts type full
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Kate Flowers Brown
Change date: 2016-04-29
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-09
Officer name: Mrs Helen Kate Flowers Brown
Documents
Accounts with accounts type full
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Change person director company with change date
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-27
Officer name: Mr Michael Roy Teague
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Royston Charles
Appointment date: 2015-02-19
Documents
Accounts with accounts type full
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Crumpler
Documents
Appoint person director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Crumpler
Documents
Accounts with accounts type full
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 09 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Schofield
Documents
Termination secretary company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Schofield
Documents
Accounts with accounts type full
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Capital name of class of shares
Date: 28 Nov 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Resolution
Date: 19 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Apr 2012
Action Date: 02 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-02
Capital : 261,000 GBP
Documents
Accounts with accounts type full
Date: 13 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type full
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Stewart Ashworth
Change date: 2010-06-13
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Terry Ives Ashworth
Documents
Change person secretary company with change date
Date: 24 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Antony Schofield
Change date: 2010-06-13
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Michael Roy Teague
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Antony Schofield
Change date: 2010-06-13
Documents
Accounts with accounts type full
Date: 25 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from monarch centre, venture way priorswood industrial estate taunton somerset TA2 8DE
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david schofield / 15/06/2009
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 11 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 27 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 15/06/07 from: the monarch centre venture way priorswood industrial estate taunton somerset TA2 8DE
Documents
Certificate change of name company
Date: 13 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hydratec systems LIMITED\certificate issued on 13/06/07
Documents
Legacy
Date: 29 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FLAT 5,KENLEY,CR8 5GE
Number: | 11821965 |
Status: | ACTIVE |
Category: | Private Limited Company |
110B ST STEPHEN STREET,EDINBURGH,EH3 5AQ
Number: | SC611808 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN PARK LAND COMPANY LIMITED
MILL HOUSE,NEWBURY,RG14 5UX
Number: | 04473479 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TOWER HOUSE ASKHAM FIELDS LANE,YORK,YO23 3NU
Number: | 11178092 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CHARLES STREET,ABERDEEN,AB25 3TU
Number: | SC587314 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BROOKLANDS END GUILDFORD ROAD,DORKING,RH4 3LB
Number: | 10087561 |
Status: | ACTIVE |
Category: | Private Limited Company |