Company NameVac Systems Limited
DirectorAli Rabet
Company StatusActive
Company Number04424954
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Ali Rabet
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AN
Secretary NameFarah Rahimi
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleHousewife
Correspondence Address4 Cheswick Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5DT
Secretary NameAngela Miller
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 2007)
RoleSecretary
Correspondence Address26 Praetorian Drive
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 6RQ
Secretary NameJacqueline Johnson
NationalityBritish
StatusResigned
Appointed09 May 2007(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleAdministrator
Correspondence Address9 Goodwood Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.jetvacsystems.com
Email address[email protected]
Telephone01639 814455
Telephone regionNeath

Location

Registered AddressGeneration House Station Road
South Gosforth
Newcastle Upon Tyne
NE3 1QJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth-£4,881
Cash£2,397
Current Liabilities£18,243

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Appointment terminated secretary jacqueline johnson (1 page)
30 April 2009Appointment terminated secretary jacqueline johnson (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Return made up to 25/04/08; no change of members (6 pages)
25 November 2008Return made up to 25/04/08; no change of members (6 pages)
1 September 2008Appointment terminated secretary farah rahimi (1 page)
1 September 2008Appointment terminated secretary farah rahimi (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 July 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 July 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
11 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 25/04/05; full list of members (7 pages)
25 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 April 2005Return made up to 25/04/05; full list of members (7 pages)
25 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004New secretary appointed (2 pages)
4 June 2003Return made up to 25/04/03; full list of members (6 pages)
4 June 2003Return made up to 25/04/03; full list of members (6 pages)
7 March 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
7 March 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
23 May 2002Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
25 April 2002Incorporation (12 pages)
25 April 2002Incorporation (12 pages)