Check the

VACUCOM LIMITED

Company
VACUCOM LIMITED (03217160)

VACUCOM

Phone: +44 (0)1782 615 659
A⁺ rating

ABOUT VACUCOM LIMITED

ponent Company

Vacucom was founded nearly 2 decades ago by Mary Bartlett who built up a reputation for supplying quality vacuum handling components which became synonymous with what Vacucom stands for and believes in today.

Vacucom have over 130 resellers in the UK and have been able to expand their market share in this field due to the dedicated support of our resellers and our diversification into new products which includes SAS automation EOAT parts.

We are UK distributors of Coval vacuum parts/products and SAS Automation EOAT (End of Arm Tooling) components and offer a service which can be for supply of components to Bespoke fully designed and built grippers.

We have 2D Cad facilities which is used to upload and understand customer's specific requirements and product handling needs.

Vacucom are involved with all types of handling mediums whether vacuum or mechanically gripped, we also work very closely with our suppliers and sales partners to offer the best solutions available at a competitive price and delivered on time.

For all enquiries on Vacuum fittings, vacuum grippers, vacuum cups, SAS automation and Coval vacuum products, please contact us.

* Next day carriage is not guaranteed and £12.50 is delivery to zone 1-3 For more information about us or our products contact us

Welcome to Vacucom

We offer a service that is much more than the sum of our parts. As specialists in the field of industrial vacuum for more than a decade, we have built a strong reputation based on our ability to provide expert solutions to manufacturing problems.

Whatever the application or size of operation, our team of specialists provide a cost effective service.

Vacucom also supply Nidec Copal Electronics Products. Please click on the banner image to be directed to Copal Electronics webpage. For a quotation please contact our sales office with your requirements.

We supply a wide range of products, ranging from suction pads to bespoke Gripper assemblies, vacuum fittings to vacuum grippers and SAS automation to Coval vacuum products:

If you need any assistance or advice about our products or services, simply fill in the form below and one of our representatives will call you back shortly.

KEY FINANCES

Year
2017
Assets
£392.56k ▼ £-11.06k (-2.74 %)
Cash
£67.12k ▼ £-93.82k (-58.30 %)
Liabilities
£23.12k ▲ £3k (14.91 %)
Net Worth
£369.43k ▼ £-14.06k (-3.67 %)

REGISTRATION INFO

Company name
VACUCOM LIMITED
Company number
03217160
VAT
GB659796555
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jun 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
vacucom.co.uk
Phones
+44 (0)1782 615 659
01782 896 025
01782 615 659
+44 (0)1782 896 025
Registered Address
EBENEZER HOUSE,
RYECROFT,
NEWCASTLE,
STAFFORDSHIRE,
ST5 2BE

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

22 Feb 2017
Total exemption small company accounts made up to 30 September 2016
08 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100
29 Jun 2016
Termination of appointment of Kelvin Cox as a director on 28 June 2016

CHARGES

30 March 2009
Status
Satisfied on 13 August 2011
Delivered
3 April 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

5 August 1996
Status
Outstanding
Delivered
13 August 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

VACUCOM LIMITED DIRECTORS

Steven Cox

  Acting
Appointed
12 April 1999
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE
Country Of Residence
United Kingdom
Name
COX, Steven

Christopher Peter Bartlett

  Resigned
Appointed
26 June 1996
Resigned
12 April 1999
Role
Secretary
Address
3 Lower Lea, Disley, Stockport, Cheshire, SK12 2LB
Name
BARTLETT, Christopher Peter

Mary Christine Bartlett

  Resigned
Appointed
12 April 1999
Resigned
26 August 2005
Role
Secretary
Address
3 Lower Lea, Disley, Stockport, Cheshire, SK12 2LB
Name
BARTLETT, Mary Christine

Nicola Jane Cox

  Resigned
Appointed
26 August 2005
Resigned
29 September 2008
Role
Secretary
Address
2 Rangeley View, Stone, Staffordshire, ST15 8YZ
Name
COX, Nicola Jane

FNCS SECRETARIES LIMITED

  Resigned
Appointed
26 June 1996
Resigned
26 June 1996
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF1 4DX
Name
FNCS SECRETARIES LIMITED

Mary Christine Bartlett

  Resigned
Appointed
26 June 1996
Resigned
26 August 2005
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
3 Lower Lea, Disley, Stockport, Cheshire, SK12 2LB
Name
BARTLETT, Mary Christine

Kelvin Cox

  Resigned
Appointed
01 July 2013
Resigned
28 June 2016
Occupation
Director
Role
Director
Age
38
Nationality
British
Address
Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE
Country Of Residence
England
Name
COX, Kelvin

Thomas Cox

  Resigned
Appointed
01 July 2013
Resigned
28 June 2016
Occupation
Director
Role
Director
Age
32
Nationality
British
Address
Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE
Country Of Residence
England
Name
COX, Thomas

FNCS LIMITED

  Resigned
Appointed
26 June 1996
Resigned
26 June 1996
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF1 4DX
Name
FNCS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.