Check the

VACUUM AND ATMOSPHERE SERVICES LTD

Company
VACUUM AND ATMOSPHERE SERVICES LTD (03978696)

VACUUM AND ATMOSPHERE SERVICES

Phone: 01215 444 385
A rating

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

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
62
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
62
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
60
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
59
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
66
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
57
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.