Company NameVacform Composites Limited
DirectorsAndrew Rix and Simon Rix
Company StatusActive
Company Number05304266
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Andrew Rix
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Woodlands, Roundwood Road
Baildon
Shipley
West Yorkshire
BD17 6SP
Director NameMr Simon Rix
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address53 Canberra Drive
Cross Roads
Keighley
West Yorkshire
BD22 9DG
Secretary NameMr Andrew Rix
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Woodlands, Roundwood Road
Baildon
Shipley
West Yorkshire
BD17 6SP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitevacformcomposites.co.uk
Telephone07 768005670
Telephone regionMobile

Location

Registered AddressUnit 2 Ryefield Court Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

1k at £0.0005Andrew Rix
51.00%
Ordinary
980 at £0.0005Simon Rix
49.00%
Ordinary

Financials

Year2014
Net Worth£355,833
Cash£138,459
Current Liabilities£28,644

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 3 days from now)

Filing History

15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 July 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
13 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Simon Rix on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Andrew Rix on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Andrew Rix on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Simon Rix on 26 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Registered office changed on 22/04/2009 from mantra house south street keighley west yorkshire BD21 1SX (1 page)
22 April 2009Registered office changed on 22/04/2009 from mantra house south street keighley west yorkshire BD21 1SX (1 page)
17 March 2009Return made up to 03/12/08; full list of members (3 pages)
17 March 2009Return made up to 03/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 December 2007Secretary's particulars changed;director's particulars changed (1 page)
4 December 2007Secretary's particulars changed;director's particulars changed (1 page)
4 December 2007Return made up to 03/12/07; full list of members (2 pages)
4 December 2007Return made up to 03/12/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 December 2006Return made up to 03/12/06; full list of members (2 pages)
13 December 2006Return made up to 03/12/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 January 2006Return made up to 03/12/05; full list of members (2 pages)
17 January 2006Return made up to 03/12/05; full list of members (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Registered office changed on 17/12/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Registered office changed on 17/12/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
17 December 2004Director resigned (1 page)
3 December 2004Incorporation (12 pages)
3 December 2004Incorporation (12 pages)