Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VACUUMATIC LIMITED
Company Information for

VACUUMATIC LIMITED

C/O BEGBIES TRAYNOR WINSLADE HOUSE WINSLADE PARK AVENUE, MANOR DRIVE, EXETER, DEVON, EX5 1FY,
Company Registration Number
05812970
Private Limited Company
Liquidation

Company Overview

About Vacuumatic Ltd
VACUUMATIC LIMITED was founded on 2006-05-10 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Vacuumatic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VACUUMATIC LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR WINSLADE HOUSE WINSLADE PARK AVENUE
MANOR DRIVE
EXETER
DEVON
EX5 1FY
Other companies in CO4
 
Telephone01206 841100
 
Previous Names
RANGEFINDER LIMITED23/06/2006
Filing Information
Company Number 05812970
Company ID Number 05812970
Date formed 2006-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB879760653  
Last Datalog update: 2023-12-06 14:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VACUUMATIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VACUUMATIC LIMITED
The following companies were found which have the same name as VACUUMATIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VACUUMATIC 2014 LIMITED 8 BRUNEL WAY COLCHESTER ENGLAND CO4 9QX Dissolved Company formed on the 2014-06-16
VACUUMATICS LIMITED Kilcannon Industrial Estate Old Dublin Road Enniscorthy Co. Wexford. ENNISCORTHY, WEXFORD, IRELAND Active Company formed on the 2004-04-27
VACUUMATIC NORTH AMERICA SHELL, INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1986-05-12
VACUUMATIC NORTH AMERICA INC California Unknown
VACUUMATIC PAPER COUNTING MACHINES INCORPORATED New Jersey Unknown
VACUUMATIC MACHINES UK LTD 54-56 HAGLEY ROAD STOURBRIDGE DY8 1QD Active Company formed on the 2023-09-06

Company Officers of VACUUMATIC LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID BOYD
Director 2006-05-15
PENNY EMMA CURTIS
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOSETTE KATHLEEN BOYD
Company Secretary 2006-05-15 2008-11-19
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-05-10 2006-05-15
LUCIENE JAMES LIMITED
Nominated Director 2006-05-10 2006-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BOYD OLIVE MEDIA SOLUTIONS UK HOLDINGS LIMITED Director 2014-12-10 CURRENT 2014-05-08 Active
STEPHEN DAVID BOYD VACUUMATIC 2014 LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-05-05
STEPHEN DAVID BOYD HERE FOR A POUND LIMITED Director 2014-01-28 CURRENT 2014-01-07 Dissolved 2015-11-24
STEPHEN DAVID BOYD THE BLINK PARTNERSHIP LIMITED Director 2013-09-30 CURRENT 2013-09-30 In Administration/Administrative Receiver
STEPHEN DAVID BOYD BRILLIANT BASICS CONSULTANCY LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
STEPHEN DAVID BOYD FEATHERCAST LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
STEPHEN DAVID BOYD AVALON PLASTICS SOUTH WALES LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-02-11
STEPHEN DAVID BOYD CAL GROUP LIMITED Director 1999-10-31 CURRENT 1992-09-25 Dissolved 2014-01-09
STEPHEN DAVID BOYD CHAMBERLAIN PLASTICS LIMITED Director 1999-08-02 CURRENT 1995-06-15 Dissolved 2015-05-06
PENNY EMMA CURTIS VACUUMATIC 2014 LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-05-05
PENNY EMMA CURTIS BRILLIANT BASICS CONSULTANCY LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Notice to Registrar of Companies of Notice of disclaimer
2023-07-31Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-31Appointment of a voluntary liquidator
2023-07-31Voluntary liquidation Statement of affairs
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Brunel Way Colchester Essex CO4 9QX
2023-05-19CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-05-26CH01Director's details changed for Mrs Penny Emma Curtis on 2022-05-26
2021-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-06-18CH01Director's details changed for Mr Stephen David Boyd on 2020-06-18
2020-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 600
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 600
2016-05-23AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-20SH06Cancellation of shares. Statement of capital on 2016-04-19 GBP 510
2016-05-20RES09Resolution of authority to purchase a number of shares
2016-05-20SH03Purchase of own shares
2016-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 600
2015-06-05AR0110/05/15 ANNUAL RETURN FULL LIST
2015-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 600
2014-05-20AR0110/05/14 ANNUAL RETURN FULL LIST
2014-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-05-28AR0110/05/13 ANNUAL RETURN FULL LIST
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-27AP01DIRECTOR APPOINTED MRS PENNY EMMA CURTIS
2012-05-22AR0110/05/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-05-25AR0110/05/11 ANNUAL RETURN FULL LIST
2011-04-12MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08RES01ADOPT ARTICLES 08/04/11
2011-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-01-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2010-05-11AR0110/05/10 FULL LIST
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-04MEM/ARTSARTICLES OF ASSOCIATION
2009-06-04RES01ALTER ARTICLES 21/05/2009
2009-05-14363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY JOSETTE BOYD
2008-06-09363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-04-17169GBP IC 1000/600 31/03/08 GBP SR 400@1=400
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-09ELRESS386 DISP APP AUDS 15/01/2008
2008-04-09ELRESS252 DISP LAYING ACC 15/01/2008
2008-04-09ELRESS366A DISP HOLDING AGM 15/01/2008
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-23363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-0488(2)RAD 14/06/06--------- £ SI 999@1=999 £ IC 1/1000
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: C/O MOORCROFTS LLP JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ
2006-07-07225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07
2006-06-23CERTNMCOMPANY NAME CHANGED RANGEFINDER LIMITED CERTIFICATE ISSUED ON 23/06/06
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bSECRETARY RESIGNED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28950 - Manufacture of machinery for paper and paperboard production




Licences & Regulatory approval
We could not find any licences issued to VACUUMATIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-20
Resolutions for Winding-up2023-07-20
Fines / Sanctions
No fines or sanctions have been issued against VACUUMATIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-01 Satisfied KEIGHLEY FLEECE MILLS COMPANY
CHARGE OF DEPOSIT 2006-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-22 Satisfied CHAMBERLAIN PLASTICS LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VACUUMATIC LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by VACUUMATIC LIMITED

VACUUMATIC LIMITED has registered 1 patents

GB2453582 ,

Domain Names
We could not find the registrant information for the domain

VACUUMATIC LIMITED owns 3 domain names.

vacuumatic.co.uk   vacuumatic.com   taxi-connect.co.uk  

Trademarks
We have not found any records of VACUUMATIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VACUUMATIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28950 - Manufacture of machinery for paper and paperboard production) as VACUUMATIC LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for VACUUMATIC LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WORKSHOP AND PREMISES 8 BRUNEL WAY COLCHESTER CO4 9QX GBP £38,4542006-06-23

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VACUUMATIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VACUUMATIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.