Deeside
Flintshire
CH5 2UA
Wales
Director Name | Mr Jonathon Mark Gray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(33 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Es Deeside Flintshire CH5 2UA Wales |
Director Name | Mrs Lesley Marie Owens |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Es Deeside Flintshire CH5 2UA Wales |
Director Name | Mr Andrew Peter Hill |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(45 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Es Deeside Flintshire CH5 2UA Wales |
Director Name | Mr Christopher John Gray |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Mr William Oliver Bowden |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 1999) |
Role | Company Director |
Correspondence Address | Alyn Bank Wrexham Road Pontblythin Mold Clwyd CH7 4HG Wales |
Director Name | Brian Morris |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 March 2008) |
Role | Company Director |
Correspondence Address | 61 Fairways Drive Little Sutton South Wirral Ellesmere Port Cheshire CH66 1RX Wales |
Secretary Name | Mr William Oliver Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 1999) |
Role | Company Director |
Correspondence Address | Alyn Bank Wrexham Road Pontblythin Mold Clwyd CH7 4HG Wales |
Director Name | Allan John Davis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 May 2010) |
Role | Accountant |
Correspondence Address | 66 Upton Drive Upton Chester Cheshire CH2 1BX Wales |
Director Name | John Walter Deane |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(24 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Lodge Hampton Post Lane Hampton Malpas Cheshire SY14 8LS Wales |
Secretary Name | Allan John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(27 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 05 May 2010) |
Role | Accountant |
Correspondence Address | 66 Upton Drive Upton Chester Cheshire CH2 1BX Wales |
Website | www.dacs.ltd.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 846060 |
Telephone region | Chester |
Registered Address | Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Estate Deeside Flintshire CH5 2UA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
18.5k at £1 | John Gray 37.00% Ordinary |
---|---|
18k at £1 | Mrs Karen Bowden 36.00% Ordinary |
1.5k at £1 | Daniel Bowden 3.00% Ordinary |
12k at £1 | Jonathan Gray 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £629,775 |
Cash | £37,594 |
Current Liabilities | £2,620,614 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
14 September 2012 | Delivered on: 29 September 2012 Satisfied on: 11 March 2014 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 November 2005 | Delivered on: 6 December 2005 Satisfied on: 29 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 13 trafalgar business centre river road barking t/no egl 379615. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 November 2005 | Delivered on: 6 December 2005 Satisfied on: 29 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 77 church street connahs quay deeside flintshire t/no WA520311. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 April 1990 | Delivered on: 5 May 1990 Satisfied on: 25 January 2003 Persons entitled: Close Brothers Limited. Classification: A credit agreement entitled "credit application" Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit application. Particulars: All its right, title and interest in and to all sums payable. (See 395 for details). Fully Satisfied |
28 December 1984 | Delivered on: 18 January 1985 Satisfied on: 25 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 15A, dock road ind est. Connahs quay, clwyd. Fully Satisfied |
25 June 1974 | Delivered on: 28 June 1974 Satisfied on: 25 January 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 14, dock rd industrial estate, connahs quay deeside, flints. Fully Satisfied |
13 May 1985 | Delivered on: 15 May 1985 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
4 July 1980 | Delivered on: 7 July 1980 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
15 January 1980 | Delivered on: 4 February 1980 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H site 14, dock road industrial estate, connahs quay, deeside, clwyd. Outstanding |
28 January 2014 | Delivered on: 29 January 2014 Persons entitled: Factor 2 (North) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
9 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
21 May 2019 | Change of details for Mr Jonathon Mark Gray as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Change of details for Mr Jonathon Mark Gray as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Jonathon Mark Gray on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Jonathon Mark Gray on 21 May 2019 (2 pages) |
20 March 2019 | Appointment of Mr Christopher John Gray as a director on 7 March 2019 (2 pages) |
4 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
18 December 2018 | Director's details changed for Mr John Martin Gray on 11 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr John Martin Gray on 11 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Jonathon Mark Gray on 11 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Jonathon Mark Gray on 13 December 2018 (2 pages) |
13 December 2018 | Change of details for Mr Jonathon Mark Gray as a person with significant control on 13 December 2018 (2 pages) |
12 December 2018 | Change of details for Mr John Martin Gray as a person with significant control on 11 December 2018 (2 pages) |
12 December 2018 | Change of details for Mr Jonathon Mark Gray as a person with significant control on 11 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Andrew Peter Hill on 11 December 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
26 February 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
10 April 2017 | Appointment of Mr Andrew Peter Hill as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Andrew Peter Hill as a director on 6 April 2017 (2 pages) |
27 March 2017 | Satisfaction of charge 3 in full (4 pages) |
27 March 2017 | Satisfaction of charge 5 in full (4 pages) |
27 March 2017 | Satisfaction of charge 2 in full (4 pages) |
27 March 2017 | Satisfaction of charge 5 in full (4 pages) |
27 March 2017 | Satisfaction of charge 2 in full (4 pages) |
27 March 2017 | Satisfaction of charge 3 in full (4 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
13 February 2017 | Registered office address changed from Dacs Ltd Unit 14 Dock Road Industrial Estate Connah's Quay Deeside Flintshire CH5 4DS to Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Estate Deeside Flintshire CH5 2UA on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Dacs Ltd Unit 14 Dock Road Industrial Estate Connah's Quay Deeside Flintshire CH5 4DS to Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Estate Deeside Flintshire CH5 2UA on 13 February 2017 (1 page) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Accounts for a medium company made up to 30 June 2015 (21 pages) |
31 March 2016 | Accounts for a medium company made up to 30 June 2015 (21 pages) |
23 February 2016 | Appointment of Mrs Lesley Marie Owens as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mrs Lesley Marie Owens as a director on 23 February 2016 (2 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 October 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
9 October 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
29 August 2014 | Satisfaction of charge 8 in full (2 pages) |
29 August 2014 | Satisfaction of charge 7 in full (2 pages) |
29 August 2014 | Satisfaction of charge 7 in full (2 pages) |
29 August 2014 | Satisfaction of charge 8 in full (2 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 March 2014 | Satisfaction of charge 9 in full (1 page) |
11 March 2014 | Satisfaction of charge 9 in full (1 page) |
29 January 2014 | Registration of charge 010297290010 (19 pages) |
29 January 2014 | Registration of charge 010297290010 (19 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Registered office address changed from the Old Fire Station Church Street Connahs Quay Deeside Flintshire CH5 4AS on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Registered office address changed from the Old Fire Station Church Street Connahs Quay Deeside Flintshire CH5 4AS on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from the Old Fire Station Church Street Connahs Quay Deeside Flintshire CH5 4AS on 5 June 2013 (1 page) |
23 October 2012 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
23 October 2012 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
24 September 2012 | Termination of appointment of John Deane as a director (1 page) |
24 September 2012 | Termination of appointment of John Deane as a director (1 page) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Jonathon Mark Gray on 11 July 2012 (3 pages) |
11 July 2012 | Director's details changed for Jonathon Mark Gray on 11 July 2012 (3 pages) |
11 January 2012 | Accounts for a medium company made up to 30 June 2011 (23 pages) |
11 January 2012 | Accounts for a medium company made up to 30 June 2011 (23 pages) |
11 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
11 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Jonathon Mark Gray on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Jonathon Mark Gray on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
10 November 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
29 September 2010 | Director's details changed for John Walter Deane on 25 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Jonathon Mark Gray on 25 October 2009 (2 pages) |
29 September 2010 | Director's details changed for John Walter Deane on 25 October 2009 (2 pages) |
29 September 2010 | Director's details changed for John Martin Gray on 25 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for John Martin Gray on 25 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Jonathon Mark Gray on 25 October 2009 (2 pages) |
5 May 2010 | Termination of appointment of Allan Davis as a director (1 page) |
5 May 2010 | Termination of appointment of Allan Davis as a director (1 page) |
5 May 2010 | Termination of appointment of Allan Davis as a secretary (1 page) |
5 May 2010 | Termination of appointment of Allan Davis as a secretary (1 page) |
19 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (2 pages) |
10 April 2009 | Compulsory strike-off action has been discontinued (2 pages) |
9 April 2009 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
9 April 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
9 April 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
9 April 2009 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Return made up to 03/05/08; full list of members
|
18 June 2008 | Return made up to 03/05/08; full list of members
|
6 May 2008 | Appointment terminated director brian morris (1 page) |
6 May 2008 | Appointment terminated director brian morris (1 page) |
8 March 2008 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
8 March 2008 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
19 July 2007 | Return made up to 03/05/07; change of members (8 pages) |
19 July 2007 | Return made up to 03/05/07; change of members (8 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (22 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (22 pages) |
22 September 2006 | Ad 05/09/06--------- £ si 500@1=500 £ ic 49500/50000 (2 pages) |
22 September 2006 | Ad 05/09/06--------- £ si 500@1=500 £ ic 49500/50000 (2 pages) |
22 September 2006 | Particulars of contract relating to shares (2 pages) |
22 September 2006 | Particulars of contract relating to shares (2 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Nc inc already adjusted 29/06/06 (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | Nc inc already adjusted 29/06/06 (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members
|
31 May 2006 | Return made up to 03/05/06; full list of members
|
3 March 2006 | Notice of resolution removing auditor (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
3 March 2006 | Notice of resolution removing auditor (1 page) |
21 December 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
21 December 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Resolutions
|
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Company name changed d a c s (electrical) LTD\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed d a c s (electrical) LTD\certificate issued on 07/06/05 (2 pages) |
24 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
24 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
19 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
19 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
27 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
19 December 2003 | £ ic 50000/49500 28/07/03 £ sr 500@1=500 (1 page) |
19 December 2003 | £ ic 50000/49500 28/07/03 £ sr 500@1=500 (1 page) |
28 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
28 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
19 June 2003 | Return made up to 03/05/03; full list of members
|
19 June 2003 | Return made up to 03/05/03; full list of members
|
7 February 2003 | Memorandum and Articles of Association (7 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Memorandum and Articles of Association (7 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: the old fire station church street connahs quay, deeside clwyd, CH5 4BT (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: the old fire station church street connahs quay, deeside clwyd, CH5 4BT (1 page) |
6 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
6 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
30 August 2002 | Company name changed deeside automation control syste ms (electrical) LIMITED\certificate issued on 30/08/02 (2 pages) |
30 August 2002 | Company name changed deeside automation control syste ms (electrical) LIMITED\certificate issued on 30/08/02 (2 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members
|
29 May 2002 | Return made up to 03/05/02; full list of members
|
9 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
9 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
4 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
25 September 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
25 September 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
12 June 2000 | Return made up to 03/05/00; full list of members
|
12 June 2000 | Return made up to 03/05/00; full list of members
|
17 August 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
17 August 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
6 August 1999 | Return made up to 03/05/99; change of members (6 pages) |
6 August 1999 | Return made up to 03/05/99; change of members (6 pages) |
30 June 1999 | New secretary appointed (1 page) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | New secretary appointed (1 page) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
28 August 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
28 August 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
2 July 1998 | Return made up to 03/05/98; no change of members (6 pages) |
2 July 1998 | Return made up to 03/05/98; no change of members (6 pages) |
13 August 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
13 August 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
30 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
30 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
25 June 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
25 June 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
11 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
11 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
20 July 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
20 July 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
16 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
13 June 1988 | Wd 05/05/88 ad 31/12/87--------- £ si 48750@1=48750 £ ic 1250/50000 (2 pages) |
13 June 1988 | Nc inc already adjusted (1 page) |
13 June 1988 | Particulars of contract relating to shares (3 pages) |
13 June 1988 | Particulars of contract relating to shares (3 pages) |
13 June 1988 | Resolutions
|
13 June 1988 | Nc inc already adjusted (1 page) |
13 June 1988 | Wd 05/05/88 ad 31/12/87--------- £ si 48750@1=48750 £ ic 1250/50000 (2 pages) |
13 June 1988 | Resolutions
|
5 April 1982 | Accounts made up to 31 December 1982 (10 pages) |
5 April 1982 | Accounts made up to 31 December 1982 (10 pages) |
9 October 1981 | Accounts made up to 31 December 1980 (9 pages) |
9 October 1981 | Accounts made up to 31 December 1980 (9 pages) |
28 February 1975 | Particulars of contract relating to shares (2 pages) |
28 February 1975 | Particulars of contract relating to shares (2 pages) |
4 November 1971 | Incorporation (14 pages) |
4 November 1971 | Incorporation (14 pages) |
4 November 1971 | Certificate of incorporation (1 page) |
4 November 1971 | Certificate of incorporation (1 page) |