General information

Name:

Vacuserve Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 04579456

Incorporation date: 2002-11-01

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular Vacuserve Limited firm has been operating in this business field for twenty two years, having launched in 2002. Started with registration number 04579456, Vacuserve was set up as a Private Limited Company located in Leonard Curtis House Elms Square Bury New Road, Greater Manchester M45 7TA. The company's Standard Industrial Classification Code is 33190, that means Repair of other equipment. 31st March 2022 is the last time the accounts were filed.

Financial data based on annual reports

Company staff

Susan L.

Role: Director

Appointed: 21 October 2015

Latest update: 7 August 2023

Susan L.

Role: Secretary

Appointed: 23 February 2007

Latest update: 7 August 2023

Stanley W.

Role: Director

Appointed: 13 December 2002

Latest update: 7 August 2023

People with significant control

Stanley W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Susan L.
Notified on 9 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 November 2022
Confirmation statement last made up date 01 November 2021
Annual Accounts 6 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 August 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts 16 July 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 July 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 8 September 2016
Date Approval Accounts 8 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 2nd August 2022 to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA (AD01)
filed on: 2nd, August 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
21
Company Age

Closest Companies - by postcode