VAPOR-TEK LIMITED

Register to unlock more data on OkredoRegister

VAPOR-TEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00921537

Incorporation date

06/11/1967

Size

Dormant

Contacts

Registered address

Registered address

4 Huntsman Drive, Irlam, Manchester M44 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1986)
dot icon06/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon10/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-08-31
dot icon13/08/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon07/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon07/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon09/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon09/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon09/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon09/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon12/05/2023
Appointment of Mr Steven Hart as a director on 2023-05-02
dot icon19/01/2023
Change of details for Bishopdale Group Ltd as a person with significant control on 2021-12-21
dot icon19/01/2023
Confirmation statement made on 2022-12-03 with updates
dot icon31/03/2022
Current accounting period shortened from 2022-12-21 to 2022-08-31
dot icon24/02/2022
Micro company accounts made up to 2021-12-21
dot icon16/02/2022
Registration of charge 009215370001, created on 2022-02-15
dot icon07/01/2022
Previous accounting period extended from 2021-08-31 to 2021-12-21
dot icon24/12/2021
Appointment of Mr Robert Peter Brown as a director on 2021-12-21
dot icon24/12/2021
Appointment of Mr Christopher John Nettleship as a director on 2021-12-21
dot icon24/12/2021
Appointment of Mr Douglas Vivian Hunt as a director on 2021-12-21
dot icon23/12/2021
Notification of Bishopdale Group Ltd as a person with significant control on 2021-12-21
dot icon23/12/2021
Cessation of Janet Lynn Mercer as a person with significant control on 2021-12-21
dot icon23/12/2021
Termination of appointment of Irene Parkinson as a director on 2021-12-21
dot icon23/12/2021
Termination of appointment of Janet Lynn Mercer as a director on 2021-12-21
dot icon23/12/2021
Termination of appointment of Irene Parkinson as a secretary on 2021-12-21
dot icon23/12/2021
Termination of appointment of Colin Jones as a director on 2021-12-21
dot icon23/12/2021
Registered office address changed from Fairclough Street Bolton Lancashire BL3 2AF to 4 Huntsman Drive Irlam Manchester M44 5EG on 2021-12-23
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-08-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-08-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon03/12/2019
Director's details changed for Mrs Irene Parkinson on 2019-12-01
dot icon03/12/2019
Director's details changed for Mrs Janet Lynn Mercer on 2019-12-01
dot icon03/12/2019
Director's details changed for Colin Jones on 2019-12-01
dot icon03/12/2019
Secretary's details changed for Mrs Irene Parkinson on 2019-12-01
dot icon10/12/2018
Micro company accounts made up to 2018-08-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-08-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon18/02/2015
Termination of appointment of Alan Richard Parkinson as a director on 2015-02-01
dot icon08/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon23/05/2012
Termination of appointment of Keith Parkinson as a director
dot icon05/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon10/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon17/11/2010
Appointment of Janet Lynn Mercer as a director
dot icon12/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for Keith Richard Parkinson on 2009-10-15
dot icon03/12/2009
Director's details changed for Colin Jones on 2009-10-15
dot icon03/12/2009
Director's details changed for Dr Alan Richard Parkinson on 2009-10-15
dot icon03/12/2009
Director's details changed for Mrs Irene Parkinson on 2009-10-15
dot icon13/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/12/2008
Return made up to 03/12/08; full list of members
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon27/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/12/2006
Return made up to 03/12/06; full list of members
dot icon24/01/2006
Return made up to 03/12/05; full list of members
dot icon24/01/2006
Location of register of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Resolutions
dot icon10/12/2004
Return made up to 03/12/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon10/01/2004
Return made up to 28/12/03; full list of members
dot icon13/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon29/07/2003
New director appointed
dot icon30/12/2002
Return made up to 28/12/02; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon03/01/2002
Return made up to 28/12/01; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon05/01/2001
Return made up to 28/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-08-31
dot icon12/01/2000
Return made up to 28/12/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-08-31
dot icon17/12/1998
Return made up to 28/12/98; no change of members
dot icon19/11/1998
Accounts for a small company made up to 1998-08-31
dot icon05/01/1998
Resolutions
dot icon29/12/1997
Return made up to 28/12/97; full list of members
dot icon11/11/1997
Accounts for a small company made up to 1997-08-31
dot icon18/12/1996
Return made up to 28/12/96; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1996-08-31
dot icon11/01/1996
Return made up to 28/12/95; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1995-08-31
dot icon03/10/1995
New director appointed
dot icon08/01/1995
Return made up to 28/12/94; change of members
dot icon29/11/1994
Accounts for a small company made up to 1994-08-31
dot icon12/01/1994
Return made up to 28/12/93; no change of members
dot icon13/11/1993
Accounts for a small company made up to 1993-08-31
dot icon03/02/1993
Return made up to 28/12/92; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1992-08-31
dot icon16/06/1992
Ad 06/04/92--------- £ si 271@1=271 £ ic 729/1000
dot icon27/02/1992
Auditor's resignation
dot icon16/01/1992
Full accounts made up to 1991-08-31
dot icon16/01/1992
Return made up to 28/12/91; no change of members
dot icon21/01/1991
Return made up to 28/12/90; full list of members
dot icon10/01/1991
Full accounts made up to 1990-08-31
dot icon29/11/1989
Full accounts made up to 1989-08-31
dot icon29/11/1989
Return made up to 14/11/89; full list of members
dot icon21/10/1988
Full accounts made up to 1988-08-31
dot icon21/10/1988
Return made up to 23/09/88; full list of members
dot icon29/10/1987
Full accounts made up to 1987-08-31
dot icon29/10/1987
Return made up to 26/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Full accounts made up to 1986-08-31
dot icon20/12/1986
Return made up to 04/10/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
611.72K
-
0.00
-
-
2021
5
611.72K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

611.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Peter Brown
Director
21/12/2021 - Present
19
Mercer, Janet Lynn
Director
12/11/2010 - 21/12/2021
-
Hunt, Douglas Vivian
Director
21/12/2021 - Present
6
Mr Christopher John Nettleship
Director
21/12/2021 - Present
7
Jones, Colin
Director
17/07/2003 - 21/12/2021
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About VAPOR-TEK LIMITED

VAPOR-TEK LIMITED is an(a) Active company incorporated on 06/11/1967 with the registered office located at 4 Huntsman Drive, Irlam, Manchester M44 5EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of VAPOR-TEK LIMITED?

toggle

VAPOR-TEK LIMITED is currently Active. It was registered on 06/11/1967 .

Where is VAPOR-TEK LIMITED located?

toggle

VAPOR-TEK LIMITED is registered at 4 Huntsman Drive, Irlam, Manchester M44 5EG.

What does VAPOR-TEK LIMITED do?

toggle

VAPOR-TEK LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

How many employees does VAPOR-TEK LIMITED have?

toggle

VAPOR-TEK LIMITED had 5 employees in 2021.

What is the latest filing for VAPOR-TEK LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a dormant company made up to 2025-08-31.