Company NameAutoliv Spring Dynamics Limited
DirectorsRebekah Rollo and Pierre Jansson
Company StatusActive
Company Number00898822
CategoryPrivate Limited Company
Incorporation Date22 February 1967(57 years, 1 month ago)
Previous NamesMetalock(Lancashire)Limited and Tensator Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Anthony Bonney
StatusCurrent
Appointed18 July 2012(45 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameRebekah Rollo
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2018(51 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleLawyer
Country of ResidenceGermany
Correspondence AddressAutoliv Theodor-Heuss-Strasse 2
Dachau
85221
Director NamePierre Jansson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed18 February 2020(53 years after company formation)
Appointment Duration4 years, 1 month
RoleVice President Group Tax
Country of ResidenceSweden
Correspondence AddressC/O Autoliv Ab Box 70381 Se-107 24
Stockholm
Sweden
Director NameGunnar Emanuel Bark
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed25 June 1992(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressEremitvagen 4
Stockholm
Sweden
Se 11264
Foreign
Director NameMr Howard Lonsdale Pool
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameMr Ernest James Reading
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(25 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parrock Lane
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AT
Secretary NameJulie Anne Bernadette O Niell
NationalityBritish
StatusResigned
Appointed25 June 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1994)
RoleCompany Director
Correspondence Address22 Shedfield Way
Hunsbury
Northampton
NN4 0SD
Secretary NameJohn Alistair McLean
NationalityBritish
StatusResigned
Appointed07 June 1994(27 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2000)
RoleFinance Director
Correspondence Address4 Conifer Drive
Hambrook
Chichester
West Sussex
PO18 8TU
Director NamePaul Charlety
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1996(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address3 Les Erables Le Clos Salibert
Saint Nom La Breteche F78860
France
Foreign
Director NameGustaf Brakenhielm
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 1997(30 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 2001)
RoleCompany Director
Correspondence AddressKloverv 44
Bromma
16753
Director NameWilhelm Kull
Date of BirthApril 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 1998(31 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressSunnebovagen
Sollentuna S191 44
Sweden
Foreign
Director NameHans Torsten Gunnar Biorck
Date of BirthMay 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1999(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2001)
RoleFinance Director
Correspondence AddressEngel Brektsgatan 23
Stockholm
Sweden 11432
Foreign
Secretary NameJohn William Collins
NationalityBritish
StatusResigned
Appointed14 July 2000(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2002)
RoleAccountant
Correspondence Address4 Beech Close
London
SW19 4TU
Director NameLeif Allan Berntsson
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2001(34 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2009)
RoleQuality Director
Correspondence AddressSorvigge 110
Stode
Se 86013
Sweden
Director NameCarl Magnus Lindquist
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed22 August 2001(34 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressOdengatan 16 4tr
Stockholm
11424
Sweden
Secretary NameMiriam Kingsley
NationalityBritish
StatusResigned
Appointed25 January 2002(34 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 February 2002)
RoleTax Accountant
Correspondence Address19 Ossulton Way
London
N2 0DT
Secretary NameJames Daniel Bentley
NationalityBritish
StatusResigned
Appointed04 February 2002(34 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 July 2012)
RoleCompany Director
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameDavid Goodson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(35 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2002)
RoleMD
Correspondence Address6 Holm Oak Green
Cardington
Bedford
Bedfordshire
MK44 3DD
Director NameJan-Hvibert Valkenburg
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2007(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2009)
RoleManager
Correspondence AddressWeversplaats
's Hertagenbosch
S21 1HD
Director NameBjorn Mats Olof Wallin
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed29 April 2008(41 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 May 2016)
RoleCorporate Controller
Country of ResidenceSweden
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameMr Robert Duncan Green
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(42 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Welbeck Street
London
W1G 8DY
Director NameMr James Daniel Bentley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2009(42 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameAndreas Elving
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2016(49 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAutoliv Ab Box 70381
Se-10724 Stockholm
Sweden
Director NameMr Aaron Schaal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2016(49 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKarlbergsvagen 80 A Lgh 1501
Stockholm
11335
Director NameIsabelle Fourrier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2016(49 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2018)
RoleVice President Legal Europe Autoliv
Country of ResidenceFrance
Correspondence Address2 Rue Villaret De Joyeuse
75017
Paris
France
Director NameChristian Herbert Antero Hanke
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2018(51 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2020)
RoleVice President Corporate Control
Country of ResidenceSweden
Correspondence AddressBox 70381
Se-107 24 Stockholm
Sweden

Contact

Websiteautoliv.com

Location

Registered AddressAirbags International Limited
Viking Way
Congleton
Cheshire
CW12 1TT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

26k at £1Autoliv Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,988,000
Cash£5,000
Current Liabilities£2,521,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

27 February 1998Delivered on: 3 March 1998
Satisfied on: 21 August 2007
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £137,162.20 and all other sums due from the company to the chargee on any account whatsoever.
Particulars: Universal spring coiling machine model FUL12-serial no 1.2064.94.1,universal spring coiling machine model FUL22-serial no. 1.2065.94.1 together with all accessories and component parts and all improvements and renewals thereof together with all books manuals,handbooks,technical data,drawings schedules and other documentation.
Fully Satisfied

Filing History

11 January 2021Full accounts made up to 31 December 2019 (17 pages)
2 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Christian Herbert Antero Hanke as a director on 18 February 2020 (1 page)
15 April 2020Appointment of Pierre Jansson as a director on 18 February 2020 (2 pages)
20 August 2019Full accounts made up to 31 December 2018 (16 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
4 October 2018Termination of appointment of Isabelle Fourrier as a director on 22 August 2018 (1 page)
4 October 2018Appointment of Rebekah Rollo as a director on 14 August 2018 (2 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
19 April 2018Statement of company's objects (2 pages)
19 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 April 2018Appointment of Christian Herbert Antero Hanke as a director on 1 April 2018 (2 pages)
10 April 2018Termination of appointment of Aaron Schaal as a director on 1 April 2018 (1 page)
16 August 2017Full accounts made up to 31 December 2016 (16 pages)
16 August 2017Full accounts made up to 31 December 2016 (16 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
3 November 2016Appointment of Isabelle Fourrier as a director on 9 September 2016 (2 pages)
3 November 2016Appointment of Isabelle Fourrier as a director on 9 September 2016 (2 pages)
1 November 2016Termination of appointment of Andreas Elving as a director on 9 September 2016 (1 page)
1 November 2016Termination of appointment of James Daniel Bentley as a director on 9 September 2016 (1 page)
1 November 2016Termination of appointment of Andreas Elving as a director on 9 September 2016 (1 page)
1 November 2016Appointment of Mr Aaron Schaal as a director on 9 September 2016 (2 pages)
1 November 2016Appointment of Mr Aaron Schaal as a director on 9 September 2016 (2 pages)
1 November 2016Termination of appointment of James Daniel Bentley as a director on 9 September 2016 (1 page)
31 August 2016Full accounts made up to 31 December 2015 (16 pages)
31 August 2016Full accounts made up to 31 December 2015 (16 pages)
24 May 2016Appointment of Andreas Elving as a director on 1 May 2016 (2 pages)
24 May 2016Appointment of Andreas Elving as a director on 1 May 2016 (2 pages)
24 May 2016Termination of appointment of Bjorn Mats Olof Wallin as a director on 1 May 2016 (1 page)
24 May 2016Termination of appointment of Bjorn Mats Olof Wallin as a director on 1 May 2016 (1 page)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 26,000
(5 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 26,000
(5 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 26,000
(5 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 26,000
(5 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 26,000
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 26,000
(5 pages)
17 April 2014Full accounts made up to 31 December 2013 (14 pages)
17 April 2014Full accounts made up to 31 December 2013 (14 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
9 May 2013Full accounts made up to 31 December 2012 (14 pages)
9 May 2013Full accounts made up to 31 December 2012 (14 pages)
3 January 2013Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages)
3 January 2013Director's details changed for Bjorn Mats Olof Wallin on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Bjorn Mats Olof Wallin on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Bjorn Mats Olof Wallin on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages)
3 January 2013Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
18 July 2012Appointment of Mr John Anthony Bonney as a secretary (1 page)
18 July 2012Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page)
18 July 2012Appointment of Mr John Anthony Bonney as a secretary (1 page)
18 July 2012Termination of appointment of James Bentley as a secretary (1 page)
18 July 2012Termination of appointment of James Bentley as a secretary (1 page)
18 July 2012Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page)
4 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
24 November 2011Full accounts made up to 31 December 2010 (15 pages)
24 November 2011Full accounts made up to 31 December 2010 (15 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Termination of appointment of Robert Green as a director (1 page)
5 January 2011Termination of appointment of Robert Green as a director (1 page)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 April 2010Full accounts made up to 31 December 2009 (18 pages)
14 April 2010Full accounts made up to 31 December 2009 (18 pages)
5 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
5 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
5 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page)
4 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Robert Duncan Green on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page)
4 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page)
4 January 2010Director's details changed for Robert Duncan Green on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Robert Duncan Green on 4 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
16 October 2009Termination of appointment of Leif Berntsson as a director (2 pages)
16 October 2009Termination of appointment of Leif Berntsson as a director (2 pages)
16 October 2009Termination of appointment of Jan-Hvibert Valkenburg as a director (2 pages)
16 October 2009Appointment of Robert Duncan Green as a director (3 pages)
16 October 2009Appointment of James Daniel Bentley as a director (3 pages)
16 October 2009Appointment of Robert Duncan Green as a director (3 pages)
16 October 2009Appointment of James Daniel Bentley as a director (3 pages)
16 October 2009Termination of appointment of Jan-Hvibert Valkenburg as a director (2 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
25 September 2008Full accounts made up to 31 December 2007 (18 pages)
25 September 2008Full accounts made up to 31 December 2007 (18 pages)
7 July 2008Return made up to 17/05/08; full list of members (4 pages)
7 July 2008Return made up to 17/05/08; full list of members (4 pages)
3 June 2008Director appointed bjorn mats olof wallin (2 pages)
3 June 2008Director appointed bjorn mats olof wallin (2 pages)
9 May 2008Appointment terminated director carl lindquist (1 page)
9 May 2008Appointment terminated director carl lindquist (1 page)
20 March 2008Ad 11/03/08\gbp si 1000@1=1000\gbp ic 25000/26000\ (2 pages)
20 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2008Ad 11/03/08\gbp si 1000@1=1000\gbp ic 25000/26000\ (2 pages)
20 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
15 June 2007Return made up to 17/05/07; full list of members (7 pages)
15 June 2007Return made up to 17/05/07; full list of members (7 pages)
19 October 2006Full accounts made up to 31 December 2005 (17 pages)
19 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 July 2006Return made up to 17/05/06; full list of members (7 pages)
12 July 2006Return made up to 17/05/06; full list of members (7 pages)
23 December 2005Full accounts made up to 31 December 2004 (16 pages)
23 December 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 June 2005Return made up to 17/05/05; full list of members (7 pages)
15 June 2005Return made up to 17/05/05; full list of members (7 pages)
16 June 2004Full accounts made up to 31 December 2003 (16 pages)
16 June 2004Full accounts made up to 31 December 2003 (16 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
16 October 2003Full accounts made up to 31 December 2002 (16 pages)
16 October 2003Full accounts made up to 31 December 2002 (16 pages)
2 June 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
2 June 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
24 December 2002Full accounts made up to 31 December 2001 (15 pages)
24 December 2002Full accounts made up to 31 December 2001 (15 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: penner road havant hampshire PO9 1QH (1 page)
9 October 2002Registered office changed on 09/10/02 from: penner road havant hampshire PO9 1QH (1 page)
25 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
15 June 2002Return made up to 17/05/02; full list of members (7 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Return made up to 17/05/02; full list of members (7 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
1 February 2002Full accounts made up to 31 December 2000 (15 pages)
1 February 2002Full accounts made up to 31 December 2000 (15 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
24 July 2001Return made up to 17/05/01; full list of members (7 pages)
24 July 2001Return made up to 17/05/01; full list of members (7 pages)
28 March 2001Company name changed tensator LIMITED\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed tensator LIMITED\certificate issued on 28/03/01 (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
13 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1998New director appointed (2 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
9 October 1997Full accounts made up to 31 December 1996 (15 pages)
9 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 June 1997Return made up to 17/05/97; full list of members (6 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Return made up to 17/05/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
30 May 1996Return made up to 17/05/96; no change of members (4 pages)
30 May 1996Return made up to 17/05/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
20 October 1995Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page)
20 October 1995Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page)
16 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1994Full accounts made up to 31 December 1993 (14 pages)
10 October 1994Full accounts made up to 31 December 1993 (14 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
2 November 1992Accounts for a small company made up to 31 December 1991 (10 pages)
2 November 1992Accounts for a small company made up to 31 December 1991 (10 pages)
22 January 1992Full accounts made up to 31 December 1990 (5 pages)
22 January 1992Full accounts made up to 31 December 1990 (5 pages)
16 July 1991Company name changed metalock(lancashire)LIMITED\certificate issued on 17/07/91 (2 pages)
16 July 1991Company name changed metalock(lancashire)LIMITED\certificate issued on 17/07/91 (2 pages)
22 February 1967Incorporation (15 pages)
22 February 1967Incorporation (15 pages)