Company NameRug Doctor Limited
DirectorsKuldip Singh Dosanjh and Christopher Michael Forsberg
Company StatusActive
Company Number01544366
CategoryPrivate Limited Company
Incorporation Date10 February 1981(43 years, 2 months ago)
Previous NameVibra Vac Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Kuldip Singh Dosanjh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(29 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Crawley Business Quarter
Manor Royal
Crawley
West Sussex
RH10 9AD
Director NameMr Christopher Michael Forsberg
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressPark House Crawley Business Quarter
Manor Royal
Crawley
West Sussex
RH10 9AD
Director NameTimothy James Wall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(10 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 July 2014)
RolePresident
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DL
Director NameGraham Henry Charles Phillips
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence Address20 Hillside Avenue
Worthing
West Sussex
BN14 9QS
Director NameRoger Kent
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(10 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 November 2007)
RoleExecutive
Correspondence Address1724 Cliff View Drive
Plana
Texas
75086
Secretary NameTimothy James Wall
NationalityAmerican
StatusResigned
Appointed18 December 1991(10 years, 10 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RolePresident & C O O
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DL
Director NameJohn T Mandeville
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(12 years, 10 months after company formation)
Appointment Duration5 months (resigned 03 June 1994)
RoleManaging Director
Correspondence Address2b Ivy Arch Road
Worthing
West Sussex
BN14 8BX
Director NameFeridoon Roozbehan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 December 1994)
RoleManaging Director
Correspondence Address40 Bulkington Avenue
Worthing
West Sussex
BN14 7HY
Director NameMichael Holden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(21 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 April 2011)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DL
Director NameTim Davidian
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2002(21 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 February 2008)
RoleExecutive
Correspondence Address10121 Joy Drive
Frisco
75035 Texas
United States
Director NameLeann Betts
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2002(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2004)
RoleChief Financial Officer
Correspondence Address701 Beaumont Drive
Allen
75013 Texas
United States
Director NameKimberly Kay Whitehead
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2004(22 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2010)
RoleChief Financial Officer
Correspondence Address10805 Shadow Brook Lane
Frisco
Texas 75035
United States
Director NameJames Richard Charles Budd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(29 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DL
Director NameMary-Knight Tyler
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2010(29 years, 11 months after company formation)
Appointment Duration8 months (resigned 02 September 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DL
Secretary NamePaul Lynch
StatusResigned
Appointed31 December 2010(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DL
Director NameDaphne Dee Maxwell Teague
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2011(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DL
Director NameJohn Patrick Shields
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2014(33 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2015)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address4701 Old Shepard Place
Plano
Texas
75093
Director NameTravis Lynn Lewis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2015(34 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4701 Old Shepard Place
Plano
Texas
75093
Secretary NameAmy Natasha Howell
StatusResigned
Appointed01 June 2015(34 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2020)
RoleCompany Director
Correspondence Address4701 Old Shepard Place
Plano
Texas
75093

Contact

Websitewww.rugdoctor.co.uk
Telephone01903 235558
Telephone regionWorthing

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£8,270,447
Gross Profit£6,793,117
Net Worth£6,765,665
Cash£1,090,480
Current Liabilities£1,585,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

30 September 2022Delivered on: 3 October 2022
Persons entitled:
Acquiom Agency Services Llc as Security Trustee for The
Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
31 January 2022Delivered on: 7 February 2022
Persons entitled: Acquiom Agency Services Llc as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The property as described against the name of the company at schedule iii to the instrument including leasehold interests in unit 25, timberlaine trading estate, decoy road, worthing, west sussex, england BN14 8ND; south link LTD, units 3-5, 54 blenheim road, lancing business park, west sussex BN15 8UQ; and tomsetts distribution LTD., North quay road, newhaven, east sussex, BN9 0AB. For more information, please refer to the instrument.
Outstanding
31 January 2022Delivered on: 7 February 2022
Persons entitled:
Acquiom Agency Services Llc as Security Trustee for The
Secured Parties (As Defined in the Instrument)
Acas, Llc as Security Trustee for the Secured Parties (As Defined in the Instrument)
Slr Investment Corp. as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The property as described against the name of the company at schedule iii to the instrument including leasehold interests in unit 25, timberlaine trading estate, decoy road, worthing, west sussex, england BN14 8ND; south link LTD, units 3-5, 54 blenheim road, lancing business park, west sussex BN15 8UQ; and tomsetts distribution LTD., North quay road, newhaven, east sussex, BN9 0AB. For more information, please refer to the instrument.
Outstanding
31 January 2022Delivered on: 3 February 2022
Persons entitled:
Acquiom Agency Services Llc as Security Trustee for The
Secured Parties (As Defined in the Instrument)
Acas, Llc as Security Trustee for the Secured Parties (As Defined in the Instrument)
Slr Investment Corp. as Security Trustee for the Secured Parties (As Defined in the Instrument)
Acas, Llc as Security Trustee for the Secured Parties (As Defined in the Instrument)
Slr Investment Corp. as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
31 January 2022Delivered on: 3 February 2022
Persons entitled: Acquiom Agency Services Llc as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
10 October 2003Delivered on: 22 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 December 1994Delivered on: 30 December 1994
Satisfied on: 22 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 1990Delivered on: 23 July 1990
Satisfied on: 12 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed & floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
4 August 2023Appointment of Michael F. Best as a director on 1 May 2023 (2 pages)
3 August 2023Appointment of Matthew August Kruer as a secretary on 1 May 2023 (2 pages)
3 August 2023Registered office address changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD England to 2 New Street Square London EC4A 3BZ on 3 August 2023 (1 page)
18 May 2023Full accounts made up to 31 December 2022 (29 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
12 October 2022Satisfaction of charge 015443660006 in full (4 pages)
12 October 2022Satisfaction of charge 015443660005 in full (4 pages)
3 October 2022Registration of charge 015443660008, created on 30 September 2022 (63 pages)
27 June 2022Full accounts made up to 31 December 2021 (29 pages)
7 February 2022Registration of charge 015443660007, created on 31 January 2022 (22 pages)
7 February 2022Registration of charge 015443660006, created on 31 January 2022 (23 pages)
3 February 2022Registration of charge 015443660004, created on 31 January 2022 (63 pages)
3 February 2022Registration of charge 015443660005, created on 31 January 2022 (66 pages)
14 January 2022Satisfaction of charge 3 in full (1 page)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2020 (30 pages)
7 December 2020Termination of appointment of Amy Natasha Howell as a secretary on 1 February 2020 (1 page)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (29 pages)
18 December 2019Termination of appointment of Travis Lynn Lewis as a director on 1 September 2019 (1 page)
18 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 December 2019Appointment of Mr Christopher Michael Forsberg as a director on 1 September 2019 (2 pages)
16 August 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
3 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
8 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
8 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 January 2017Auditor's resignation (2 pages)
27 January 2017Auditor's resignation (2 pages)
25 January 2017Auditor's resignation (2 pages)
25 January 2017Auditor's resignation (2 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
7 December 2016Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 7 December 2016 (1 page)
31 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
31 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
14 January 2016Termination of appointment of John Patrick Shields as a director on 13 April 2015 (1 page)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 276,000
(4 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 276,000
(4 pages)
14 January 2016Termination of appointment of John Patrick Shields as a director on 13 April 2015 (1 page)
14 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
18 August 2015Appointment of Travis Lynn Lewis as a director on 13 April 2015 (2 pages)
18 August 2015Appointment of Travis Lynn Lewis as a director on 13 April 2015 (2 pages)
17 August 2015Appointment of Amy Natasha Howell as a secretary on 1 June 2015 (2 pages)
17 August 2015Appointment of Amy Natasha Howell as a secretary on 1 June 2015 (2 pages)
17 August 2015Appointment of Amy Natasha Howell as a secretary on 1 June 2015 (2 pages)
12 August 2015Termination of appointment of Paul Lynch as a secretary on 1 June 2015 (1 page)
12 August 2015Termination of appointment of Paul Lynch as a secretary on 1 June 2015 (1 page)
12 August 2015Termination of appointment of Paul Lynch as a secretary on 1 June 2015 (1 page)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 276,000
(4 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 276,000
(4 pages)
18 December 2014Termination of appointment of Timothy James Wall as a director on 1 July 2014 (1 page)
18 December 2014Appointment of John Patrick Shields as a director on 1 July 2014 (2 pages)
18 December 2014Appointment of John Patrick Shields as a director on 1 July 2014 (2 pages)
18 December 2014Termination of appointment of Timothy James Wall as a director on 1 July 2014 (1 page)
18 December 2014Termination of appointment of Timothy James Wall as a director on 1 July 2014 (1 page)
18 December 2014Appointment of John Patrick Shields as a director on 1 July 2014 (2 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 276,000
(4 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 276,000
(4 pages)
24 December 2013Amended group of companies' accounts made up to 31 December 2012 (29 pages)
24 December 2013Amended group of companies' accounts made up to 31 December 2012 (29 pages)
9 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
9 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
24 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
17 January 2013Termination of appointment of Daphne Teague as a director (2 pages)
17 January 2013Termination of appointment of Daphne Teague as a director (2 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Change of share class name or designation (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
28 May 2012Director's details changed for Mr Kuldip Singh Dosanjh on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Kuldip Singh Dosanjh on 25 May 2012 (2 pages)
8 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
8 March 2012Appointment of Daphne Dee Maxwell Teague as a director (2 pages)
8 March 2012Appointment of Daphne Dee Maxwell Teague as a director (2 pages)
8 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Mary-Knight Tyler as a director (1 page)
7 March 2012Termination of appointment of Mary-Knight Tyler as a director (1 page)
7 March 2012Termination of appointment of Michael Holden as a director (1 page)
7 March 2012Termination of appointment of Michael Holden as a director (1 page)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
26 January 2011Director's details changed for Michael Holden on 1 January 2011 (2 pages)
26 January 2011Appointment of Mary-Knight Tyler as a director (2 pages)
26 January 2011Director's details changed for Michael Holden on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Michael Holden on 1 January 2011 (2 pages)
26 January 2011Appointment of Mary-Knight Tyler as a director (2 pages)
25 January 2011Director's details changed for Timothy James Wall on 1 December 2010 (2 pages)
25 January 2011Director's details changed for Timothy James Wall on 1 December 2010 (2 pages)
25 January 2011Director's details changed for Timothy James Wall on 1 December 2010 (2 pages)
25 January 2011Termination of appointment of James Budd as a director (1 page)
25 January 2011Termination of appointment of James Budd as a director (1 page)
25 January 2011Secretary's details changed for Timothy James Wall on 1 December 2010 (1 page)
25 January 2011Director's details changed for Michael Holden on 1 December 2010 (2 pages)
25 January 2011Appointment of Kuldip Singh Dosanjh as a director (2 pages)
25 January 2011Termination of appointment of Timothy Wall as a secretary (1 page)
25 January 2011Secretary's details changed for Timothy James Wall on 1 December 2010 (1 page)
25 January 2011Director's details changed for Michael Holden on 1 December 2010 (2 pages)
25 January 2011Appointment of Paul Lynch as a secretary (1 page)
25 January 2011Director's details changed for Michael Holden on 1 December 2010 (2 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
25 January 2011Appointment of Paul Lynch as a secretary (1 page)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
25 January 2011Termination of appointment of Timothy Wall as a secretary (1 page)
25 January 2011Secretary's details changed for Timothy James Wall on 1 December 2010 (1 page)
25 January 2011Appointment of Kuldip Singh Dosanjh as a director (2 pages)
23 September 2010Appointment of James Richard Charles Budd as a director (3 pages)
23 September 2010Appointment of James Richard Charles Budd as a director (3 pages)
23 September 2010Termination of appointment of Kimberly Whitehead as a director (2 pages)
23 September 2010Termination of appointment of Kimberly Whitehead as a director (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (18 pages)
6 May 2010Full accounts made up to 31 December 2009 (18 pages)
23 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 April 2009Full accounts made up to 31 December 2008 (19 pages)
23 April 2009Full accounts made up to 31 December 2008 (19 pages)
24 March 2009Return made up to 18/12/08; full list of members (4 pages)
24 March 2009Return made up to 18/12/08; full list of members (4 pages)
1 July 2008Appointment terminated director tim davidian (1 page)
1 July 2008Appointment terminated director tim davidian (1 page)
11 June 2008Return made up to 18/12/07; full list of members (4 pages)
11 June 2008Return made up to 18/12/07; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (20 pages)
1 May 2008Full accounts made up to 31 December 2007 (20 pages)
2 April 2008Appointment terminated director roger kent (1 page)
2 April 2008Appointment terminated director roger kent (1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 May 2007Full accounts made up to 31 December 2006 (21 pages)
9 May 2007Full accounts made up to 31 December 2006 (21 pages)
20 December 2006Return made up to 18/12/06; full list of members (8 pages)
20 December 2006Return made up to 18/12/06; full list of members (8 pages)
4 May 2006Full accounts made up to 31 December 2005 (19 pages)
4 May 2006Full accounts made up to 31 December 2005 (19 pages)
24 February 2006Return made up to 18/12/05; full list of members (8 pages)
24 February 2006Return made up to 18/12/05; full list of members (8 pages)
10 May 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Full accounts made up to 31 December 2004 (16 pages)
12 January 2005Return made up to 18/12/04; full list of members (8 pages)
12 January 2005Return made up to 18/12/04; full list of members (8 pages)
18 June 2004New director appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
5 May 2004Full accounts made up to 31 December 2003 (17 pages)
5 May 2004Full accounts made up to 31 December 2003 (17 pages)
6 January 2004Return made up to 18/12/03; full list of members (8 pages)
6 January 2004Return made up to 18/12/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Return made up to 18/12/02; full list of members (8 pages)
28 March 2003Return made up to 18/12/02; full list of members (8 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
22 April 2002Full accounts made up to 31 December 2001 (13 pages)
22 April 2002Full accounts made up to 31 December 2001 (13 pages)
13 February 2002Return made up to 18/12/00; full list of members; amend (6 pages)
13 February 2002Return made up to 18/12/01; full list of members (6 pages)
13 February 2002Return made up to 18/12/01; full list of members (6 pages)
13 February 2002Return made up to 18/12/00; full list of members; amend (6 pages)
10 August 2001Registered office changed on 10/08/01 from: 63 high street crawley west sussex RH10 1BQ (1 page)
10 August 2001Location of register of members (1 page)
10 August 2001Location of register of members (non legible) (1 page)
10 August 2001Registered office changed on 10/08/01 from: 63 high street crawley west sussex RH10 1BQ (1 page)
10 August 2001Location of register of members (non legible) (1 page)
10 August 2001Location of register of members (1 page)
12 June 2001Full accounts made up to 31 December 2000 (17 pages)
12 June 2001Full accounts made up to 31 December 2000 (17 pages)
16 May 2001Return made up to 18/12/00; full list of members (5 pages)
16 May 2001Return made up to 18/12/00; full list of members (5 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Return made up to 18/12/99; full list of members (5 pages)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Return made up to 18/12/99; full list of members (5 pages)
23 April 1999Full accounts made up to 31 December 1998 (16 pages)
23 April 1999Full accounts made up to 31 December 1998 (16 pages)
13 January 1999Return made up to 18/12/98; full list of members (5 pages)
13 January 1999Return made up to 18/12/98; full list of members (5 pages)
21 April 1998Full accounts made up to 31 December 1997 (16 pages)
21 April 1998Full accounts made up to 31 December 1997 (16 pages)
21 July 1997Registered office changed on 21/07/97 from: 2B ivy arch road worthing west sussex BN14 8BX (1 page)
21 July 1997Registered office changed on 21/07/97 from: 2B ivy arch road worthing west sussex BN14 8BX (1 page)
30 June 1997Full accounts made up to 31 December 1996 (20 pages)
30 June 1997Full accounts made up to 31 December 1996 (20 pages)
19 February 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/97
(5 pages)
19 February 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/97
(5 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
24 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
24 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
15 June 1993Company name changed vibra vac LIMITED\certificate issued on 16/06/93 (2 pages)
15 June 1993Company name changed vibra vac LIMITED\certificate issued on 16/06/93 (2 pages)
8 June 1993Nc inc already adjusted 07/12/92 (1 page)
8 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 June 1993Ad 07/12/92--------- £ si 275900@1 (2 pages)
8 June 1993Ad 07/12/92--------- £ si 275900@1 (2 pages)
8 June 1993Nc inc already adjusted 07/12/92 (1 page)
8 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 February 1981Certificate of incorporation (1 page)
10 February 1981Certificate of incorporation (1 page)
10 February 1981Incorporation (15 pages)
10 February 1981Incorporation (15 pages)