Company NameVacuum Coatings Limited
DirectorsCherry Lois Pearce and Terence Peter Pearce
Company StatusActive
Company Number00513551
CategoryPrivate Limited Company
Incorporation Date22 November 1952(71 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Secretary NameMrs Cherry Lois Pearce
NationalityBritish
StatusCurrent
Appointed18 July 1991(38 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMrs Cherry Lois Pearce
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(55 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Terence Peter Pearce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(65 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameJohn Fredrick Pearce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(38 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Theydon Park Road
Theydon Bois
Essex
CM16 7LS
Director NameMr Terence Peter Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(38 years, 8 months after company formation)
Appointment Duration27 years (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA

Contact

Websitescientificmirrors.co.uk

Location

Registered AddressCharterwells Suite 8, 2nd Floor
43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Terence Peter Pearce
60.00%
Ordinary
40 at £1Cherry Lois Pearce
40.00%
Ordinary

Financials

Year2014
Net Worth£4,549
Cash£663
Current Liabilities£14,942

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
31 May 2023Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 31 May 2023 (1 page)
13 October 2022Micro company accounts made up to 28 February 2022 (5 pages)
19 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 July 2018Appointment of Mr Terence Peter Pearce as a director on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Terence Peter Pearce as a director on 18 July 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 July 2017Notification of Terence Peter Pearce as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Cessation of Terence Peter Pearce as a person with significant control on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Notification of Terence Peter Pearce as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Cessation of Terence Peter Pearce as a person with significant control on 25 July 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 October 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
8 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 September 2014Annual return made up to 18 July 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 18 July 2014 with a full list of shareholders (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 August 2011Director's details changed for Terence Peter Pearce on 18 July 2011 (2 pages)
30 August 2011Director's details changed for Mrs Cherry Lois Pearce on 18 July 2011 (2 pages)
30 August 2011Secretary's details changed for Mrs Cherry Lois Pearce on 18 July 2011 (1 page)
30 August 2011Director's details changed for Mrs Cherry Lois Pearce on 18 July 2011 (2 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
30 August 2011Director's details changed for Terence Peter Pearce on 18 July 2011 (2 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
30 August 2011Secretary's details changed for Mrs Cherry Lois Pearce on 18 July 2011 (1 page)
24 September 2010Director's details changed for Mrs Cherry Lois Pearce on 18 July 2010 (2 pages)
24 September 2010Director's details changed for Mrs Cherry Lois Pearce on 18 July 2010 (2 pages)
24 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Terence Peter Pearce on 18 July 2010 (2 pages)
24 September 2010Director's details changed for Terence Peter Pearce on 18 July 2010 (2 pages)
24 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 September 2009Secretary's change of particulars / cherry pearce / 18/07/2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 September 2009Secretary's change of particulars / cherry pearce / 18/07/2009 (2 pages)
3 September 2009Return made up to 18/07/09; full list of members (3 pages)
3 September 2009Return made up to 18/07/09; full list of members (3 pages)
3 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 August 2008Return made up to 18/07/08; full list of members (3 pages)
21 August 2008Return made up to 18/07/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
28 July 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
5 June 2008Director appointed mrs cherry lois pearce (1 page)
5 June 2008Director appointed mrs cherry lois pearce (1 page)
3 September 2007Return made up to 18/07/07; full list of members (2 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Return made up to 18/07/07; full list of members (2 pages)
3 September 2007Secretary's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
23 August 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
23 August 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
14 September 2006Return made up to 18/07/06; full list of members (2 pages)
14 September 2006Return made up to 18/07/06; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
30 June 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
5 September 2005Return made up to 18/07/05; full list of members (2 pages)
5 September 2005Return made up to 18/07/05; full list of members (2 pages)
10 August 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
10 August 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
17 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
17 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
7 September 2004Return made up to 18/07/04; full list of members (6 pages)
7 September 2004Return made up to 18/07/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
20 August 2003Return made up to 18/07/03; full list of members (6 pages)
20 August 2003Registered office changed on 20/08/03 from: 266/268 holloway road london N7 6NE (1 page)
20 August 2003Registered office changed on 20/08/03 from: 266/268 holloway road london N7 6NE (1 page)
20 August 2003Return made up to 18/07/03; full list of members (6 pages)
17 September 2002Return made up to 18/07/02; full list of members (6 pages)
17 September 2002Return made up to 18/07/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
4 September 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
13 September 2001Return made up to 18/07/01; full list of members (6 pages)
13 September 2001Return made up to 18/07/01; full list of members (6 pages)
29 December 2000Full accounts made up to 29 February 2000 (6 pages)
29 December 2000Full accounts made up to 29 February 2000 (6 pages)
18 August 2000Return made up to 18/07/00; full list of members (6 pages)
18 August 2000Return made up to 18/07/00; full list of members (6 pages)
10 December 1999Full accounts made up to 28 February 1999 (6 pages)
10 December 1999Full accounts made up to 28 February 1999 (6 pages)
25 August 1999Return made up to 18/07/99; no change of members (4 pages)
25 August 1999Return made up to 18/07/99; no change of members (4 pages)
8 December 1998Full accounts made up to 28 February 1998 (6 pages)
8 December 1998Full accounts made up to 28 February 1998 (6 pages)
11 August 1998Return made up to 18/07/98; no change of members (4 pages)
11 August 1998Return made up to 18/07/98; no change of members (4 pages)
30 December 1997Full accounts made up to 28 February 1997 (5 pages)
30 December 1997Full accounts made up to 28 February 1997 (5 pages)
22 August 1997Return made up to 18/07/97; full list of members (6 pages)
22 August 1997Return made up to 18/07/97; full list of members (6 pages)
6 January 1997Full accounts made up to 28 February 1996 (4 pages)
6 January 1997Full accounts made up to 28 February 1996 (4 pages)
22 December 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
22 December 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
6 August 1996Return made up to 18/07/96; no change of members (4 pages)
6 August 1996Return made up to 18/07/96; no change of members (4 pages)
20 March 1996Full accounts made up to 28 February 1995 (4 pages)
20 March 1996Full accounts made up to 28 February 1995 (4 pages)
28 December 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
28 December 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
7 August 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1995Accounts for a small company made up to 28 February 1994 (5 pages)
28 March 1995Accounts for a small company made up to 28 February 1994 (5 pages)