Company NameEos Solutions UK Plc
DirectorsAnthony Stephen Jenks and Kenneth Apter
Company StatusActive
Company Number01070670
CategoryPublic Limited Company
Incorporation Date8 September 1972(51 years, 8 months ago)
Previous NamesPrecroft Limited and Logic Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameAnthony Stephen Jenks
NationalityBritish
StatusCurrent
Appointed15 November 2004(32 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleGroup Finance Manager
Correspondence Address2, Birchwood Office Park Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XS
Director NameMr Anthony Stephen Jenks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(47 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2, Birchwood Office Park Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XS
Director NameMr Kenneth Apter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(48 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2, Birchwood Office Park Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XS
Director NameJames Henry Malcolm
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2001)
RoleManaging Director
Correspondence Address10 Bellfield Avenue
Perth
PH1 1LQ
Scotland
Director NameJacqueline Patricia Obermaier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1996)
RoleSecretary
Correspondence Address14 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HA
Director NameKurt Josef Obermaier
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1996)
RoleCompany Director
Correspondence Address14 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HA
Secretary NameJacqueline Patricia Obermaier
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1996)
RoleCompany Director
Correspondence Address14 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HA
Director NameHans Werner Scherer
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed09 September 1993(21 years after company formation)
Appointment Duration14 years, 5 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTriftstr 1a
21075
Hamburg
Germany
Director NamePeter Georg Rettmann
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed09 September 1993(21 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1998)
RoleManaging Director
Correspondence AddressHerbert- Weichmann-Str.65
22085 Hamburg
Germany
Foreign
Secretary NameNina Catherine Kell
NationalityBritish
StatusResigned
Appointed06 April 1996(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address2 Spring Bank
Cullingworth
Bradford
BD13 5EW
Director NameJens Torper
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressReesenbuttler Perder 35b
Ahrenburg
22926
Secretary NameAnthony Craddock
NationalityBritish
StatusResigned
Appointed28 February 2001(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2003)
RoleSecretary
Correspondence Address74 New Lane
Croft
Warrington
Cheshire
WA3 7JL
Director NameMr Craig Francis Proctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(28 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2008)
RoleGroup Managing Director
Correspondence Address26 Keats Way
Cottam Hall
Preston
Lancashire
PR4 0NL
Director NameKenneth Lewis Waters
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressDene Hay, 2 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameDavid Harold Mealor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence Address30 Markfield Crescent
St. Helens
Merseyside
WA11 9LD
Director NameMark Drews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2002(29 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressGrosse Str 33a
Reiubek
21465
Germany
Director NameMr John Rozenbroek
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(29 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2006)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressDamson Cottage
Smithy Brow, Croft
Warrington
Cheshire
WA3 7DA
Director NameMs Elisabeth Kendray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2005)
RoleClient Relationship Director
Country of ResidenceEngland
Correspondence Address41 Huddersfield Road
Delph
Saddleworth
Greater Manchester
OL3 5EG
Secretary NameMr John Rozenbroek
NationalityBritish
StatusResigned
Appointed31 July 2003(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2004)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressDamson Cottage
Smithy Brow, Croft
Warrington
Cheshire
WA3 7DA
Director NameRolf Steenbock
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2005(33 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2010)
RoleHead Of International Subs
Country of ResidenceGermany
Correspondence AddressHagenbeckstr 166e
Hamburg
22527
Foreign
Director NameMr Stuart Richard Knock
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(33 years, 9 months after company formation)
Appointment Duration15 years (resigned 15 June 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2, Birchwood Office Park Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XS
Director NameDr Andreas Witzig
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2007(34 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2, Birchwood Office Park Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XS
Director NameMr Gerard Stephen Shiels
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(36 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlton Drive
Frenchwood
Preston
Lancashire
PR1 4PP
Director NameMr Paul Edmund Leary
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2010(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Birchwood Office Park Crab
Lane, Fearnhead
Warrington
Cheshire
WA2 0XS
Secretary NameMr Paul Edmund Leary
StatusResigned
Appointed06 July 2010(37 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2010)
RoleCompany Director
Correspondence Address542 White Pelican Circle
Orchid
Florida
32963
Director NameMr Frank Alfred Alexi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 April 2014(41 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2, Birchwood Office Park Crab Lane
Fearnhead
Warrington
Cheshire
WA2 0XS

Contact

Websitewww.eos-solutions.uk.com

Location

Registered AddressLytham House Kelvin Close
Birchwood
Warrington
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

3m at £1Eos International Bvg Mbh
99.59%
Ordinary
12.5k at £1Eos International Bvg Mbh
0.41%
Preference

Financials

Year2014
Turnover£3,189,229
Net Worth£11,241
Cash£120,415
Current Liabilities£1,331,642

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

22 February 1989Delivered on: 11 May 1989
Satisfied on: 9 November 1993
Persons entitled: Tsb Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 osborne terrace, tesmond newcastle upon tyne.
Fully Satisfied

Filing History

25 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 December 2020Full accounts made up to 29 February 2020 (26 pages)
21 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 5,300,000
(3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 November 2019Termination of appointment of Andreas Witzig as a director on 11 November 2019 (1 page)
18 November 2019Appointment of Mr Anthony Stephen Jenks as a director on 11 November 2019 (2 pages)
18 November 2019Registered office address changed from 2 Birchwood Office Park Crab Lane, Fearnhead Warrington Cheshire WA2 0XS to 2, Birchwood Office Park Crab Lane Fearnhead Warrington Cheshire WA2 0XS on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Frank Alfred Alexi as a director on 11 November 2019 (1 page)
4 November 2019Full accounts made up to 28 February 2019 (22 pages)
20 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 4,550,000
(3 pages)
28 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 August 2018Full accounts made up to 28 February 2018 (21 pages)
1 March 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 3,600,000
(3 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 28 February 2017 (20 pages)
9 May 2017Full accounts made up to 28 February 2017 (20 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 May 2016Full accounts made up to 29 February 2016 (19 pages)
12 May 2016Full accounts made up to 29 February 2016 (19 pages)
11 February 2016Director's details changed for Dr Andreas Witzig on 1 February 2016 (2 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3,050,000
(5 pages)
11 February 2016Director's details changed for Dr Andreas Witzig on 1 February 2016 (2 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3,050,000
(5 pages)
11 December 2015Director's details changed for Mr Stuart Richard Knock on 27 July 2015 (2 pages)
11 December 2015Secretary's details changed for Anthony Stephen Jenks on 11 December 2015 (1 page)
11 December 2015Director's details changed for Mr Stuart Richard Knock on 27 July 2015 (2 pages)
11 December 2015Secretary's details changed for Anthony Stephen Jenks on 11 December 2015 (1 page)
26 October 2015Director's details changed for Mr Stuart Richard Knock on 27 July 2015 (2 pages)
26 October 2015Director's details changed for Mr Stuart Richard Knock on 27 July 2015 (2 pages)
21 May 2015Full accounts made up to 28 February 2015 (19 pages)
21 May 2015Full accounts made up to 28 February 2015 (19 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,050,000
(6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,050,000
(6 pages)
9 May 2014Full accounts made up to 28 February 2014 (20 pages)
9 May 2014Full accounts made up to 28 February 2014 (20 pages)
29 April 2014Appointment of Mr Frank Alfred Alexi as a director (2 pages)
29 April 2014Appointment of Mr Frank Alfred Alexi as a director (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3,050,000
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3,050,000
(6 pages)
25 November 2013Termination of appointment of Gerard Shiels as a director (1 page)
25 November 2013Termination of appointment of Gerard Shiels as a director (1 page)
15 May 2013Full accounts made up to 28 February 2013 (19 pages)
15 May 2013Full accounts made up to 28 February 2013 (19 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 May 2012Full accounts made up to 29 February 2012 (19 pages)
15 May 2012Full accounts made up to 29 February 2012 (19 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 August 2011Termination of appointment of Paul Leary as a director (1 page)
25 August 2011Termination of appointment of Paul Leary as a director (1 page)
15 July 2011Full accounts made up to 28 February 2011 (19 pages)
15 July 2011Full accounts made up to 28 February 2011 (19 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 September 2010Termination of appointment of Rolf Steenbock as a director (1 page)
9 September 2010Termination of appointment of Rolf Steenbock as a director (1 page)
25 August 2010Appointment of Mr Paul Edmund Leary as a secretary (2 pages)
25 August 2010Termination of appointment of Paul Leary as a secretary (1 page)
25 August 2010Appointment of Mr Paul Edmund Leary as a secretary (2 pages)
25 August 2010Appointment of Mr Paul Edmund Leary as a director (2 pages)
25 August 2010Appointment of Mr Paul Edmund Leary as a director (2 pages)
25 August 2010Termination of appointment of Paul Leary as a secretary (1 page)
10 June 2010Full accounts made up to 28 February 2010 (23 pages)
10 June 2010Full accounts made up to 28 February 2010 (23 pages)
18 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 3,050,000
(4 pages)
18 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 3,050,000
(4 pages)
18 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2010Director's details changed for Rolf Steenbock on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Gerard Stephen Shiels on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Rolf Steenbock on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Gerard Stephen Shiels on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Dr Andreas Witzig on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Dr Andreas Witzig on 31 December 2009 (2 pages)
4 September 2009Director appointed mr gerard stephen shiels (1 page)
4 September 2009Director appointed mr gerard stephen shiels (1 page)
27 August 2009Full accounts made up to 28 February 2009 (20 pages)
27 August 2009Full accounts made up to 28 February 2009 (20 pages)
9 March 2009Nc inc already adjusted 17/02/09 (1 page)
9 March 2009Nc inc already adjusted 17/02/09 (1 page)
3 March 2009Ad 17/02/09\gbp si 2200000@1=2200000\gbp ic 600000/2800000\ (2 pages)
3 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 March 2009Ad 17/02/09\gbp si 2200000@1=2200000\gbp ic 600000/2800000\ (2 pages)
3 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 January 2009Director's change of particulars / andreas witzig / 01/12/2008 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Director's change of particulars / andreas witzig / 01/12/2008 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 September 2008Appointment terminated director craig proctor (1 page)
8 September 2008Appointment terminated director craig proctor (1 page)
30 May 2008Full accounts made up to 29 February 2008 (20 pages)
30 May 2008Full accounts made up to 29 February 2008 (20 pages)
18 March 2008Director's change of particulars / rolf steenbock / 10/03/2008 (1 page)
18 March 2008Director's change of particulars / andreas witzig / 01/03/2008 (1 page)
18 March 2008Director's change of particulars / rolf steenbock / 10/03/2008 (1 page)
18 March 2008Appointment terminated director hans scherer (1 page)
18 March 2008Director's change of particulars / andreas witzig / 01/03/2008 (1 page)
18 March 2008Appointment terminated director hans scherer (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 August 2007Full accounts made up to 28 February 2007 (19 pages)
15 August 2007Full accounts made up to 28 February 2007 (19 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 September 2006Company name changed logic group PLC\certificate issued on 22/09/06 (2 pages)
22 September 2006Company name changed logic group PLC\certificate issued on 22/09/06 (2 pages)
29 June 2006Full accounts made up to 28 February 2006 (19 pages)
29 June 2006Full accounts made up to 28 February 2006 (19 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Secretary's particulars changed (1 page)
28 June 2005Full accounts made up to 28 February 2005 (18 pages)
28 June 2005Full accounts made up to 28 February 2005 (18 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
1 October 2004Full accounts made up to 29 February 2004 (18 pages)
1 October 2004Full accounts made up to 29 February 2004 (18 pages)
18 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 September 2003Full accounts made up to 28 February 2003 (19 pages)
28 September 2003Full accounts made up to 28 February 2003 (19 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2002Full accounts made up to 28 February 2002 (19 pages)
1 October 2002Full accounts made up to 28 February 2002 (19 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
17 June 2002Statement of affairs (7 pages)
17 June 2002Ad 02/05/02--------- £ si 549999@1=549999 £ ic 50000/599999 (2 pages)
17 June 2002Ad 02/05/02--------- £ si 549999@1=549999 £ ic 50000/599999 (2 pages)
17 June 2002Statement of affairs (7 pages)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
6 March 2002Nc inc already adjusted 28/02/01 (1 page)
6 March 2002Nc inc already adjusted 28/02/01 (1 page)
6 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 September 2001Group of companies' accounts made up to 28 February 2001 (21 pages)
5 September 2001Group of companies' accounts made up to 28 February 2001 (21 pages)
19 March 2001Registered office changed on 19/03/01 from: park view house front street, benton newcastle upon tyne tyne & wear NE7 7TZ (1 page)
19 March 2001Registered office changed on 19/03/01 from: park view house front street, benton newcastle upon tyne tyne & wear NE7 7TZ (1 page)
15 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 2001£ nc 50000/562500 28/02/01 (1 page)
15 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 2001£ nc 50000/562500 28/02/01 (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 August 2000Full group accounts made up to 29 February 2000 (22 pages)
21 August 2000Full group accounts made up to 29 February 2000 (22 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 1999Registered office changed on 10/08/99 from: pennine house 4 osbourne terrace newcastle upon tyne NE2 1NE (1 page)
10 August 1999Registered office changed on 10/08/99 from: pennine house 4 osbourne terrace newcastle upon tyne NE2 1NE (1 page)
20 July 1999Full group accounts made up to 28 February 1999 (23 pages)
20 July 1999Full group accounts made up to 28 February 1999 (23 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 July 1998Full group accounts made up to 28 February 1998 (21 pages)
13 July 1998Full group accounts made up to 28 February 1998 (21 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/01/98
(4 pages)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/01/98
(4 pages)
27 July 1997Full group accounts made up to 28 February 1997 (23 pages)
27 July 1997Full group accounts made up to 28 February 1997 (23 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 September 1996Full accounts made up to 29 February 1996 (23 pages)
11 September 1996Full accounts made up to 29 February 1996 (23 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
19 October 1995Full group accounts made up to 28 February 1995 (24 pages)
19 October 1995Full group accounts made up to 28 February 1995 (24 pages)
16 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 September 1990Re-registration of Memorandum and Articles (10 pages)
3 September 1990Re-registration of Memorandum and Articles (10 pages)
8 September 1972Incorporation (13 pages)
8 September 1972Incorporation (13 pages)