Download leads from Nexok and grow your business. Find out more

Vacuum Furnace Engineering Limited

Documents

Total Documents237
Total Pages1,619

Filing History

13 October 2023Confirmation statement made on 1 October 2023 with no updates
7 September 2023Full accounts made up to 31 December 2022
11 August 2023Termination of appointment of Adam Kenneth Lumley as a director on 11 August 2023
1 December 2022Registration of charge 019206640006, created on 30 November 2022
12 October 2022Confirmation statement made on 1 October 2022 with no updates
29 September 2022Full accounts made up to 31 December 2021
25 May 2022Termination of appointment of Ayla Cevher Busch Muderris as a director on 19 May 2022
25 May 2022Termination of appointment of David James Byrne as a director on 19 May 2022
25 October 2021Notification of Kaya Attila Busch as a person with significant control on 14 September 2021
25 October 2021Cessation of Busch (Uk) Limited as a person with significant control on 14 September 2021
25 October 2021Notification of Sami Sinan Busch as a person with significant control on 14 September 2021
25 October 2021Notification of Ayla Cevher Busch Muderris as a person with significant control on 14 September 2021
4 October 2021Confirmation statement made on 1 October 2021 with updates
4 August 2021Satisfaction of charge 019206640003 in full
4 August 2021Appointment of Mrs Kaya Attila Busch as a director on 4 August 2021
4 August 2021Satisfaction of charge 019206640004 in full
4 August 2021Appointment of Mr Sami Sinan Busch as a director on 4 August 2021
4 August 2021Termination of appointment of Roy Kishor as a director on 4 August 2021
4 August 2021Satisfaction of charge 019206640005 in full
4 August 2021Appointment of Ms Ayla Cevher Busch Muderris as a director on 4 August 2021
4 August 2021Termination of appointment of Keith Masters as a director on 4 August 2021
4 August 2021Notification of Busch (Uk) Limited as a person with significant control on 4 August 2021
4 August 2021Termination of appointment of George Elliott Nicholson as a director on 4 August 2021
4 August 2021Appointment of Mr Timothy Martin Hulbert as a director on 4 August 2021
4 August 2021Termination of appointment of Simon Lees as a director on 4 August 2021
4 August 2021Termination of appointment of Stanislaus Eduard Schmidt-Chiari as a director on 4 August 2021
4 August 2021Satisfaction of charge 019206640002 in full
4 August 2021Cessation of Seafox Vfe 2 Limited as a person with significant control on 4 August 2021
4 August 2021Full accounts made up to 31 December 2020
10 March 2021Full accounts made up to 31 December 2019
1 October 2020Confirmation statement made on 1 October 2020 with no updates
22 October 2019Confirmation statement made on 1 October 2019 with no updates
15 October 2019Registration of charge 019206640005, created on 4 October 2019
10 October 2019Full accounts made up to 31 December 2018
26 April 2019Termination of appointment of Andrew David Walker as a secretary on 1 March 2019
26 April 2019Termination of appointment of Andrew David Walker as a director on 1 March 2019
26 April 2019Appointment of Mr Adam Kenneth Lumley as a director on 1 March 2019
11 April 2019Registration of charge 019206640004, created on 11 April 2019
2 October 2018Full accounts made up to 31 December 2017
1 October 2018Confirmation statement made on 1 October 2018 with no updates
6 September 2018Director's details changed for Mr Andrew David Walker on 6 September 2018
22 March 2018Termination of appointment of Keith Potter as a director on 22 March 2018
3 January 2018Termination of appointment of Sue Nicholson as a director on 3 January 2018
3 January 2018Termination of appointment of Sue Nicholson as a director on 3 January 2018
28 November 2017Director's details changed for Mr Andrew David Walker on 24 November 2017
28 November 2017Director's details changed for Mr Andrew David Walker on 24 November 2017
9 November 2017Full accounts made up to 31 December 2016
9 November 2017Full accounts made up to 31 December 2016
3 November 2017Termination of appointment of David George Henry Hartland as a director on 3 November 2017
3 November 2017Appointment of Mr Andrew David Walker as a secretary on 3 November 2017
3 November 2017Termination of appointment of John Anthony Jepson as a director on 3 November 2017
3 November 2017Appointment of Mr David James Byrne as a director on 3 November 2017
3 November 2017Appointment of Mr Andrew David Walker as a director on 3 November 2017
3 November 2017Appointment of Mr David James Byrne as a director on 3 November 2017
3 November 2017Termination of appointment of David George Henry Hartland as a director on 3 November 2017
3 November 2017Termination of appointment of John Anthony Jepson as a director on 3 November 2017
3 November 2017Appointment of Mr Andrew David Walker as a secretary on 3 November 2017
3 November 2017Appointment of Mr Andrew David Walker as a director on 3 November 2017
31 October 2017Confirmation statement made on 1 October 2017 with no updates
31 October 2017Confirmation statement made on 1 October 2017 with no updates
24 August 2017Termination of appointment of Jonathan Edward Rhodes as a director on 24 August 2017
24 August 2017Termination of appointment of Jonathan Edward Rhodes as a director on 24 August 2017
25 July 2017Termination of appointment of Charles Liddell White as a director on 11 July 2017
25 July 2017Termination of appointment of Charles Liddell White as a director on 11 July 2017
13 June 2017Appointment of Mrs Sue Nicholson as a director on 1 June 2017
13 June 2017Appointment of Mrs Sue Nicholson as a director on 1 June 2017
13 June 2017Appointment of Mr John Anthony Jepson as a director on 1 June 2017
13 June 2017Appointment of Mr John Anthony Jepson as a director on 1 June 2017
28 October 2016Appointment of Mr David George Henry Hartland as a director on 27 October 2016
28 October 2016Appointment of Mr David George Henry Hartland as a director on 27 October 2016
28 October 2016Appointment of Mr Jonathan Edward Rhodes as a director on 27 October 2016
28 October 2016Appointment of Mr Jonathan Edward Rhodes as a director on 27 October 2016
19 October 2016Confirmation statement made on 1 October 2016 with updates
19 October 2016Confirmation statement made on 1 October 2016 with updates
1 October 2016Full accounts made up to 31 December 2015
1 October 2016Full accounts made up to 31 December 2015
30 August 2016Appointment of Mr George Elliott Nicholson as a director on 9 August 2016
30 August 2016Appointment of Mr Stanislaus Eduard Schmidt-Chiari as a director on 9 August 2016
30 August 2016Appointment of Mr George Elliott Nicholson as a director on 9 August 2016
30 August 2016Appointment of Mr Stanislaus Eduard Schmidt-Chiari as a director on 9 August 2016
6 April 2016Auditor's resignation
6 April 2016Auditor's resignation
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 600
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 600
2 October 2015Accounts for a medium company made up to 31 December 2014
2 October 2015Accounts for a medium company made up to 31 December 2014
8 January 2015Registration of charge 019206640003, created on 23 December 2014
8 January 2015Registration of charge 019206640003, created on 23 December 2014
7 January 2015Appointment of Mr Roy Kishor as a director on 12 December 2014
7 January 2015Appointment of Mr Roy Kishor as a director on 12 December 2014
5 January 2015Termination of appointment of John Nicholson as a secretary on 12 December 2014
5 January 2015Termination of appointment of John Nicholson as a director on 12 December 2014
5 January 2015Appointment of Mr Charles Liddell White as a director on 12 December 2014
5 January 2015Appointment of Mr Charles Liddell White as a director on 12 December 2014
5 January 2015Termination of appointment of John Nicholson as a director on 12 December 2014
5 January 2015Termination of appointment of Robert Oakley as a director on 12 December 2014
5 January 2015Termination of appointment of John Nicholson as a secretary on 12 December 2014
5 January 2015Termination of appointment of Robert Oakley as a director on 12 December 2014
18 December 2014Registration of charge 019206640002, created on 12 December 2014
18 December 2014Registration of charge 019206640002, created on 12 December 2014
27 November 2014Satisfaction of charge 1 in full
27 November 2014Satisfaction of charge 1 in full
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 600
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 600
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 600
3 October 2014Accounts for a medium company made up to 31 December 2013
3 October 2014Accounts for a medium company made up to 31 December 2013
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 600
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 600
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 600
4 July 2013Accounts for a medium company made up to 31 December 2012
4 July 2013Accounts for a medium company made up to 31 December 2012
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
7 June 2012Accounts for a medium company made up to 31 December 2011
7 June 2012Accounts for a medium company made up to 31 December 2011
3 May 2012Appointment of Mr. Simon Lees as a director
3 May 2012Appointment of Mr. Simon Lees as a director
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
6 July 2011Accounts for a medium company made up to 31 December 2010
6 July 2011Accounts for a medium company made up to 31 December 2010
22 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
22 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
22 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
26 April 2010Accounts for a medium company made up to 31 December 2009
26 April 2010Accounts for a medium company made up to 31 December 2009
23 February 2010Auditor's resignation
23 February 2010Auditor's resignation
12 February 2010Auditor's resignation
12 February 2010Auditor's resignation
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
19 August 2009Accounting reference date extended from 31/08/2009 to 31/12/2009
19 August 2009Accounting reference date extended from 31/08/2009 to 31/12/2009
19 June 2009Full accounts made up to 31 August 2008
19 June 2009Full accounts made up to 31 August 2008
7 November 2008Return made up to 30/10/08; full list of members
7 November 2008Return made up to 30/10/08; full list of members
3 June 2008Accounts for a small company made up to 31 August 2007
3 June 2008Accounts for a small company made up to 31 August 2007
25 January 2008Registered office changed on 25/01/08 from: narrowboat way hurst business park brierley hill west midlands DY5 1UF
25 January 2008Registered office changed on 25/01/08 from: narrowboat way hurst business park brierley hill west midlands DY5 1UF
12 November 2007Return made up to 30/10/07; full list of members
12 November 2007Return made up to 30/10/07; full list of members
2 July 2007Accounts for a small company made up to 31 August 2006
2 July 2007Accounts for a small company made up to 31 August 2006
3 November 2006Return made up to 30/10/06; full list of members
3 November 2006Return made up to 30/10/06; full list of members
21 June 2006Accounts for a small company made up to 31 August 2005
21 June 2006Accounts for a small company made up to 31 August 2005
15 November 2005Return made up to 30/10/05; full list of members
15 November 2005Return made up to 30/10/05; full list of members
16 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 February 2005Ad 17/01/05--------- £ si 150@1=150 £ ic 450/600
16 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 February 2005Ad 17/01/05--------- £ si 150@1=150 £ ic 450/600
29 January 2005Accounts for a small company made up to 31 August 2004
29 January 2005Accounts for a small company made up to 31 August 2004
24 November 2004Return made up to 30/10/04; full list of members
24 November 2004Return made up to 30/10/04; full list of members
18 June 2004Full accounts made up to 31 August 2003
18 June 2004Full accounts made up to 31 August 2003
5 November 2003Return made up to 30/10/03; full list of members
5 November 2003Return made up to 30/10/03; full list of members
19 March 2003Full accounts made up to 31 August 2002
19 March 2003Full accounts made up to 31 August 2002
14 November 2002Return made up to 30/10/02; full list of members
14 November 2002Return made up to 30/10/02; full list of members
28 March 2002Full accounts made up to 31 August 2001
28 March 2002Full accounts made up to 31 August 2001
6 November 2001Return made up to 30/10/01; full list of members
6 November 2001Return made up to 30/10/01; full list of members
14 November 2000Full accounts made up to 31 August 2000
14 November 2000Full accounts made up to 31 August 2000
7 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
7 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
16 November 1999Accounts for a small company made up to 31 August 1999
16 November 1999Accounts for a small company made up to 31 August 1999
4 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
20 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
20 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
9 November 1998Accounts for a small company made up to 31 August 1998
9 November 1998Accounts for a small company made up to 31 August 1998
15 December 1997Accounts for a small company made up to 31 August 1997
15 December 1997Accounts for a small company made up to 31 August 1997
3 December 1997Return made up to 30/10/97; full list of members
3 December 1997Return made up to 30/10/97; full list of members
23 January 1997£ ic 600/450 25/11/96 £ sr 150@1=150
23 January 1997£ ic 600/450 25/11/96 £ sr 150@1=150
19 January 1997Accounts for a small company made up to 31 August 1996
19 January 1997Accounts for a small company made up to 31 August 1996
11 December 1996New secretary appointed
11 December 1996Secretary resigned;director resigned
11 December 1996New secretary appointed
11 December 1996Secretary resigned;director resigned
8 November 1996Return made up to 30/10/96; full list of members
8 November 1996Return made up to 30/10/96; full list of members
16 January 1996Accounts for a small company made up to 31 August 1995
16 January 1996Accounts for a small company made up to 31 August 1995
2 November 1995Return made up to 30/10/95; no change of members
2 November 1995Return made up to 30/10/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
16 November 1994Return made up to 30/10/94; no change of members
16 November 1994Return made up to 30/10/94; no change of members
17 November 1993Return made up to 30/10/93; full list of members
17 November 1993Return made up to 30/10/93; full list of members
12 November 1990Return made up to 30/10/90; full list of members
12 November 1990Return made up to 30/10/90; full list of members
6 November 1989Return made up to 30/10/89; full list of members
6 November 1989Return made up to 30/10/89; full list of members
19 January 1989Memorandum and Articles of Association
19 January 1989Memorandum and Articles of Association
5 January 1989Particulars of contract relating to shares
5 January 1989Wd 08/12/88 ad 02/12/88--------- £ si 597@1=597 £ ic 3/600
5 January 1989Wd 08/12/88 ad 02/12/88--------- £ si 597@1=597 £ ic 3/600
5 January 1989Particulars of contract relating to shares
28 November 1988Return made up to 28/10/88; full list of members
28 November 1988Return made up to 28/10/88; full list of members
5 November 1987Return made up to 26/10/87; full list of members
5 November 1987Return made up to 26/10/87; full list of members
20 November 1986Return made up to 19/11/86; full list of members
20 November 1986Return made up to 19/11/86; full list of members
30 October 1985Allotment of shares
30 October 1985Allotment of shares
24 September 1985Particulars of mortgage/charge
24 September 1985Particulars of mortgage/charge
7 August 1985Company name changed\certificate issued on 07/08/85
7 August 1985Company name changed\certificate issued on 07/08/85
10 June 1985Incorporation
10 June 1985Certificate of incorporation
10 June 1985Certificate of incorporation
10 June 1985Incorporation
Sign up now to grow your client base. Plans & Pricing