Macclesfield
Cheshire
SK10 2XH
Director Name | Mary Michelle Ikin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(23 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH |
Secretary Name | Mary Michelle Ikin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(23 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Manager |
Correspondence Address | Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH |
Director Name | Megan Scotney |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 10 January 1998) |
Role | Company Director |
Correspondence Address | Moorfield Lodge Station Road Quorn Leicestershire LE12 8BF |
Director Name | Christine Wright |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 210 Strines Road Strines Stockport SK6 7GA |
Secretary Name | Christine Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 210 Strines Road Strines Stockport SK6 7GA |
Website | www.chemvacpumps.com/Default.asp |
---|---|
Email address | [email protected] |
Telephone | 01625 443170 |
Telephone region | Macclesfield |
Registered Address | Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
11 at £1 | Mr Mario Travaini 9.91% Ordinary B |
---|---|
26 at £1 | Mrs Mary Michelle Ikin 23.42% Ordinary |
25 at £1 | Mr Joseph Graham Ikin Junior 22.52% Ordinary |
24 at £1 | Christine Ikin 21.62% Ordinary |
24 at £1 | Mrs Christine Wright 21.62% Ordinary |
1 at £1 | Mrs Christine Wright & Mrs Mary Ikin 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,412 |
Cash | £38,478 |
Current Liabilities | £119,266 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 February 2018 | Change of details for Mary Michelle Ikin as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 November 2017 | Notification of Mary Michelle Ikin as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Notification of Mary Michelle Ikin as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Mary Michelle Ikin on 1 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Mary Michelle Ikin on 1 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Mary Michelle Ikin on 1 December 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Mary Michelle Ikin on 1 January 2010 (1 page) |
17 January 2011 | Director's details changed for Mary Michelle Ikin on 1 January 2010 (2 pages) |
17 January 2011 | Director's details changed for Mary Michelle Ikin on 1 January 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Joseph Graham Ikin on 1 January 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Joseph Graham Ikin on 1 January 2010 (2 pages) |
17 January 2011 | Director's details changed for Mary Michelle Ikin on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Mary Michelle Ikin on 1 January 2010 (1 page) |
17 January 2011 | Secretary's details changed for Mary Michelle Ikin on 1 January 2010 (1 page) |
17 January 2011 | Director's details changed for Mr Joseph Graham Ikin on 1 January 2010 (2 pages) |
14 January 2011 | Registered office address changed from 14 Warrington Street Ashton-Under-Lyne Lancashire OL6 6AS England on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 14 Warrington Street Ashton-Under-Lyne Lancashire OL6 6AS England on 14 January 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 23 June 2010 (1 page) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Director's details changed for Mr Joseph Graham Ikin on 4 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Mr Joseph Graham Ikin on 4 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Mr Joseph Graham Ikin on 4 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Mary Michelle Ikin on 4 January 2010 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Director's details changed for Mary Michelle Ikin on 4 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Mary Michelle Ikin on 4 January 2010 (3 pages) |
19 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
19 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Director and secretary appointed mary michelle ikin (2 pages) |
19 August 2008 | Director and secretary appointed mary michelle ikin (2 pages) |
3 July 2008 | Appointment terminated director and secretary christine wright (1 page) |
3 July 2008 | Appointment terminated director and secretary christine wright (1 page) |
20 February 2008 | Return made up to 31/12/07; no change of members
|
20 February 2008 | Return made up to 31/12/07; no change of members
|
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
30 June 2000 | Director's particulars changed (1 page) |
30 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: c/o beardsley-gordon smith 3RD floor lloyds house 18 lloyd street manchester greater manchester M2 5WA (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: c/o beardsley-gordon smith 3RD floor lloyds house 18 lloyd street manchester greater manchester M2 5WA (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: c/o beardsley corcoran 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: c/o beardsley corcoran 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | £ nc 1000/1100 03/01/97 (1 page) |
20 January 1997 | Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: c/o beardsley corcoran 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
20 January 1997 | Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Registered office changed on 20/01/97 from: c/o beardsley corcoran 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
20 January 1997 | Ad 03/01/97--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
20 January 1997 | £ nc 1000/1100 03/01/97 (1 page) |
20 January 1997 | Ad 03/01/97--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members
|
21 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 1996 | Company name changed general vacuum systems LIMITED\certificate issued on 19/04/96 (2 pages) |
18 April 1996 | Company name changed general vacuum systems LIMITED\certificate issued on 19/04/96 (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: c o brian corcoran chartered accountant 8 carrwood avenue bramhall cheshire SK7 2PX (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: c o brian corcoran chartered accountant 8 carrwood avenue bramhall cheshire SK7 2PX (1 page) |
13 April 1987 | Company name changed planet engineering and pumps (19 85) LIMITED\certificate issued on 13/04/87 (2 pages) |
13 April 1987 | Company name changed planet engineering and pumps (19 85) LIMITED\certificate issued on 13/04/87 (2 pages) |
14 November 1984 | Incorporation (15 pages) |
14 November 1984 | Incorporation (15 pages) |