IHH-VAC LIMITED
Overview
| Company Name | IHH-VAC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03227745 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IHH-VAC LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is IHH-VAC LIMITED located?
| Registered Office Address | 1 The Leggar TA6 4AF Bridgwater England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IHH-VAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHICK MASTER UK LIMITED | Oct 04, 2000 | Oct 04, 2000 |
| BUCKEYE INTERNATIONAL LIMITED | Jul 31, 1996 | Jul 31, 1996 |
| IMPERIAL STONE LIMITED | Jul 22, 1996 | Jul 22, 1996 |
What are the latest accounts for IHH-VAC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for IHH-VAC LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for IHH-VAC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Nov 30, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Daniel John O'loughlin as a secretary on Nov 30, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel John O'loughlin as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Denis Kan as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Nov 30, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to 1 the Leggar Bridgwater TA6 4AF on Jul 02, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2022 | 15 pages | AA | ||||||||||
Termination of appointment of Nigel Richard Wilson as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel John O'loughlin as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Nov 30, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2019 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2018 | 15 pages | AA | ||||||||||
Appointment of Mr Nigel Richard Wilson as a director on Feb 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel John O'loughlin as a secretary on Nov 09, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Paul Roger Prosper Servaas Degraeve as a person with significant control on Apr 30, 2018 | 2 pages | PSC01 | ||||||||||
Who are the officers of IHH-VAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEGRAEVE, Paul Roger Prosper Servaas | Director | The Leggar TA6 4AF Bridgwater 1 The Leggar England | Belgium | Belgian | 246225050001 | |||||
| KAN, Denis, Mr. | Director | The Leggar TA6 4AF Bridgwater 1 England | Canada | Canadian | 329216800001 | |||||
| HOLZER, Vivian Karen | Secretary | The Leggar TA6 4AF Bridgwater 1 Somerset England | 175422950001 | |||||||
| HURD, Michael | Secretary | 120 Sylvan Avenue PO BOX 1250 Englewood Cliffs New Jersey 07632 Usa | British | 73731080001 | ||||||
| MOULIN, Bernard Phillipe | Secretary | Croft Corner Ryme Intrinseca DT9 6JU Sherborne 1 Dorset | French | 133745530001 | ||||||
| O'LOUGHLIN, Daniel John | Secretary | The Leggar TA6 4AF Bridgwater 1 England | 252331440001 | |||||||
| E L SERVICES LIMITED | Secretary | Adelaide House London Bridge EC4R 9HA London | 47276820006 | |||||||
| EL SECRETARIES LIMITED | Secretary | Adelaide House London Bridge EC4R 9HA London | 72938320001 | |||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| BAKER, Kenneth Wynford | Director | Bakers Farm House Higher Halstock Leigh Halstock BA22 9QY Yeovil Somerset | United Kingdom | British | 127461500001 | |||||
| GOFFE, Robin Leopold | Director | Wayford Manor Wayford TA18 8QG Crewkerne Somerset | United Kingdom | British | 2992800001 | |||||
| HOLZER, Robert | Director | 25 Lincoln Street Demarest 07627 New Jersey United States | United States | American | 61318960001 | |||||
| KESWICK, Martin Andrew | Director | The Leggar TA6 4AF Bridgwater 1 Somerset England | England | British | 102737180001 | |||||
| O'LOUGHLIN, Daniel John | Director | The Leggar TA6 4AF Bridgwater 1 England | England | British | 300960930001 | |||||
| RUSSELL, John Colin | Director | Orchard Hollow Whitcombe Ash TA12 6AJ Martock Somerset | England | British | 49678560001 | |||||
| STONE, Richard Eno | Director | Combe House Swallow Hill TA10 0RG Langport Somerset | British | 39886920001 | ||||||
| WILSON, Nigel Richard | Director | The Leggar TA6 4AF Bridgwater 1 Somerset England | England | British | 255604440001 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of IHH-VAC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Roger Prosper Servaas Degraeve | Apr 30, 2018 | The Leggar TA6 4AF Bridgwater 1 England | No |
Nationality: Belgian Country of Residence: Belgium | |||
Natures of Control
| |||
| Mr Robert Holzer | Apr 06, 2016 | Blackbrook Park Avenue TA1 2PX Taunton Stafford House Somerset | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0