Company NameVactech Precision Engineering Limited
DirectorsAnn Grindrod and William Grindrod
Company StatusActive
Company Number06859154
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMrs Ann Grindrod
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2009(2 days after company formation)
Appointment Duration15 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Daisyfield Industrial Park
Wellington Street
Bury
BL8 2BD
Director NameMr William Grindrod
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2009(2 days after company formation)
Appointment Duration15 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Daisyfield Industrial Park
Wellington Street
Bury
BL8 2BD
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitevactech.co.uk
Telephone0161 7612550
Telephone regionManchester

Location

Registered AddressUnit 4 Daisyfield Industrial Park
Wellington Street
Bury
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Shareholders

10 at £1Christopher Whittaker
7.69%
Ordinary M
10 at £1Lisa Grindrod
7.69%
Ordinary L
10 at £1Nicola Grindrod
7.69%
Ordinary K
50 at £1Ann Grindrod
38.46%
Ordinary B
50 at £1William Grindrod
38.46%
Ordinary A

Financials

Year2014
Net Worth£51,740
Cash£88,041
Current Liabilities£248,748

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Filing History

30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
30 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
15 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
15 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
10 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 130
(5 pages)
10 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 130
(5 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 130
(5 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 130
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 110
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 120
(4 pages)
23 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 110
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 120
(4 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (4 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (4 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mrs Ann Grindrod on 25 March 2010 (2 pages)
20 April 2010Director's details changed for Mr William Grindrod on 25 March 2010 (2 pages)
20 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
20 April 2010Director's details changed for Mr William Grindrod on 25 March 2010 (2 pages)
20 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
20 April 2010Director's details changed for Mrs Ann Grindrod on 25 March 2010 (2 pages)
7 April 2009Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 March 2009Director appointed mrs ann grindrod (1 page)
30 March 2009Appointment terminated director graham stephens (1 page)
30 March 2009Director appointed mr william grindrod (1 page)
30 March 2009Director appointed mr william grindrod (1 page)
30 March 2009Appointment terminated director graham stephens (1 page)
30 March 2009Director appointed mrs ann grindrod (1 page)
25 March 2009Incorporation (16 pages)
25 March 2009Incorporation (16 pages)