ABOUT VACUUM AND ATMOSPHERE SERVICES LTD
VAS are the UK’s number 1 provider of products & services for the heat treatment industry. With the most comprehensive engineers, VAS are the single biggest provider of services for both vacuum furnaces, & atmosphere furnaces. Now agents for the world’s largest furnace manufacture, Ipsen, VAS are also able to provide the most technological advanced, & highest quality heat treatment furnaces.
KEY FINANCES
Year
2017
Assets
£1566.97k
▲ £430.95k (37.94 %)
Cash
£99.31k
▼ £-97.64k (-49.58 %)
Liabilities
£851.43k
▲ £428.07k (101.11 %)
Net Worth
£715.54k
▲ £2.88k (0.40 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sandwell
- Company name
- VACUUM AND ATMOSPHERE SERVICES LTD
- Company number
- 03978696
- VAT
- GB753852607
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Apr 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.vacat.co.uk
- Phones
-
01215 444 385
- Registered Address
- UNIT 13 CREDENDA ROAD,
OLDBURY,
WEST BROMWICH,
WEST MIDLANDS,
B70 7JE
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 16 Feb 2017
- Registration of charge 039786960006, created on 13 February 2017
- 31 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 22 Apr 2016
- Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
GBP 316
CHARGES
-
13 February 2017
- Status
- Outstanding
- Delivered
- 16 February 2017
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
27 June 2012
- Status
- Outstanding
- Delivered
- 29 June 2012
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
16 April 2012
- Status
- Outstanding
- Delivered
- 18 April 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- The deposit of £23,656 and all amounts in the future…
-
18 May 2010
- Status
- Outstanding
- Delivered
- 22 May 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
16 May 2003
- Status
- Satisfied
on 30 July 2010
- Delivered
- 24 May 2003
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
20 June 2000
- Status
- Satisfied
on 6 May 2005
- Delivered
- 22 June 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
VACUUM AND ATMOSPHERE SERVICES LTD DIRECTORS
Michael Martin Long
Acting
- Appointed
- 08 May 2000
- Role
- Secretary
- Address
- 259 Monmouth Drive, Boldmere, Sutton Coldfield, West Midlands, United Kingdom, B73 6JT
- Name
- LONG, Michael Martin
Paul Scott Buttery
Acting
- Appointed
- 19 September 2001
- Occupation
- Furnace Refurbisher
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 11 Shenstone Valley Road, Halesowen, West Midlands, B62 9SU
- Country Of Residence
- Uk
- Name
- BUTTERY, Paul Scott
Nicholas John Houghton
Acting
- Appointed
- 19 September 2001
- Occupation
- Furnace Refurbisher
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 7 Wasperton Close, Castle Bromwich, Birmingham, B36 9DZ
- Country Of Residence
- United Kingdom
- Name
- HOUGHTON, Nicholas John
Michael Martin Long
Acting
- Appointed
- 20 April 2000
- Occupation
- Service Manager
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 259 Monmouth Drive, Boldmere, Sutton Coldfield, West Midlands, B73 6JT
- Country Of Residence
- England
- Name
- LONG, Michael Martin
Ian Anthony Scott
Acting
- Appointed
- 19 September 2001
- Occupation
- Furnace Refurbisher
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 18 Aldermore Drive, Sutton Coldfield, West Midlands, United Kingdom, B75 7HW
- Country Of Residence
- United Kingdom
- Name
- SCOTT, Ian Anthony
John Denis Sheahan
Acting
- Appointed
- 18 September 2000
- Occupation
- Engineer
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 6 Tamar Drive, Woodsetton, Sedgley, West Midlands, DY3 1DA
- Country Of Residence
- England
- Name
- SHEAHAN, John Denis
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 20 April 2000
- Resigned
- 20 April 2000
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
David John Hanslow
Resigned
- Appointed
- 20 April 2000
- Resigned
- 01 April 2001
- Occupation
- Service Engineer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 60 Birmingham Road, Aldridge, Walsall, West Midlands, WS9 0AE
- Name
- HANSLOW, David John
REVIEWS
Check The Company
Excellent according to the company’s financial health.