Birchwood Park
Warrington
WA3 6BA
Director Name | Mr Sebastian James Lomax |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2021(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 January 2023) |
Role | Group Director Of Acquisitions |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Ivy King |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 1992) |
Role | Housewife |
Correspondence Address | 28 Somerset Drive Ainsdale Southport Merseyside PR8 3SN |
Director Name | Mr Graham Charles King |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 21 July 2016) |
Role | Non Destructive Testing Engine |
Country of Residence | England |
Correspondence Address | Apartment 50 Regency Court 29 Park Road West Southport Merseyside PR9 0JU |
Secretary Name | Ivy King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 28 Somerset Drive Ainsdale Southport Merseyside PR8 3SN |
Secretary Name | Debra Faram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 1993) |
Role | Accounts Manager |
Correspondence Address | 23 Sutton Road Gorton Manchester Lancashire M18 7PL |
Secretary Name | Joanne Lesley Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 1995) |
Role | Accounts Manager |
Correspondence Address | 8 Willan Road Eccles Manchester M30 0WT |
Secretary Name | Howard Massam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | 18 Threlfalls Lane Churchtown Southport Merseyside PR9 9PT |
Director Name | Kevin Terry Cox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 July 2016) |
Role | Ndt Inspector |
Correspondence Address | 31 Furlong Lane Alrewas Burton On Trent Staffordshire DE13 7EE |
Secretary Name | Kevin Terry Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 July 2016) |
Role | Ndt Inspector |
Correspondence Address | 31 Furlong Lane Alrewas Burton On Trent Staffordshire DE13 7EE |
Director Name | Ms Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | British Engineering Services 3rd Floor 5 New York Manchester M1 4JB |
Director Name | Mr Steven Christopher Dennison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Paul Richard Hirst |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(40 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Stewart Thomas Kay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(40 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Website | www.nortest.ltd.uk |
---|---|
Telephone | 0161 6942192 |
Telephone region | Manchester |
Registered Address | British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £259,756 |
Cash | £18,908 |
Current Liabilities | £292,002 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 2020 | Delivered on: 7 April 2020 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Real property: units 3 & 4 stowell technical park, 167-169 eccles new road, M5 4UD, registered under title number GM372655. For full details of all the real property charged by the company, please refer to the charging document directly. Outstanding |
---|---|
30 August 2019 | Delivered on: 4 September 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Real property: units 3 & 4 stowell technical park, 167-169 eccles new road, M5 4UD, registered under title number: GM372655. For full details of all the real property charged by the company, please refer to the charging document directly. Outstanding |
20 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The registered land with title numbers GM372655, GM82247, GM439152. For further details of the land charged please refer to the debenture. Outstanding |
7 April 2014 | Delivered on: 10 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 3 and 4 stowell technical park, eccles new road, salford, greater manchester. Outstanding |
5 September 2011 | Delivered on: 20 September 2011 Persons entitled: National Westminster 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: Unit 324 block b liverpool airport business centre goodlass road liverpool t/no. MS579253 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 November 2008 | Delivered on: 15 November 2008 Persons entitled: Positive Cashflow Finance Limited 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 October 2008 | Delivered on: 14 October 2008 Persons entitled: National Westminster 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: The property k/a 5 lord byron square stowell technical park salford greater manchester t/no GM882247 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 June 2022 | Delivered on: 9 June 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the “debentureâ€). For more details please refer to the debenture. Outstanding |
12 February 2021 | Delivered on: 17 February 2021 Persons entitled: Glas Trust Corporation Limited Acting as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge. Outstanding |
5 March 2001 | Delivered on: 7 March 2001 Satisfied on: 23 May 2011 Persons entitled: Gmac Commercial Credit Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 July 1986 | Delivered on: 15 July 1986 Satisfied on: 8 July 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2022 | Confirmation statement made on 3 December 2022 with updates (5 pages) |
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2022 | Application to strike the company off the register (1 page) |
27 September 2022 | Satisfaction of charge 015025370010 in full (1 page) |
27 September 2022 | Satisfaction of charge 015025370011 in full (1 page) |
22 September 2022 | Solvency Statement dated 22/09/22 (1 page) |
22 September 2022 | Statement of capital on 22 September 2022
|
22 September 2022 | Resolutions
|
22 September 2022 | Statement by Directors (1 page) |
21 September 2022 | Statement of capital following an allotment of shares on 21 September 2022
|
9 June 2022 | Registration of charge 015025370011, created on 7 June 2022 (62 pages) |
29 December 2021 | Appointment of Sebastian James Lomax as a director on 17 December 2021 (2 pages) |
24 December 2021 | Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 (1 page) |
24 December 2021 | Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 (1 page) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Steven Christopher Dennison as a director on 31 May 2021 (1 page) |
28 May 2021 | Director's details changed for Mr Steven Christopher Dennison on 22 February 2021 (2 pages) |
28 May 2021 | Change of details for British Engineering Testing Services Limited as a person with significant control on 22 February 2021 (2 pages) |
18 May 2021 | Full accounts made up to 31 December 2020 (24 pages) |
22 February 2021 | Statement of company's objects (2 pages) |
22 February 2021 | Memorandum and Articles of Association (7 pages) |
22 February 2021 | Resolutions
|
22 February 2021 | Registered office address changed from British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 22 February 2021 (1 page) |
17 February 2021 | Registration of charge 015025370010, created on 12 February 2021 (28 pages) |
10 February 2021 | Appointment of Mr Paul Richard Hirst as a director on 5 February 2021 (2 pages) |
10 February 2021 | Appointment of Mr Stewart Thomas Kay as a director on 5 February 2021 (2 pages) |
5 January 2021 | Satisfaction of charge 015025370008 in full (1 page) |
5 January 2021 | Satisfaction of charge 015025370009 in full (1 page) |
5 January 2021 | Satisfaction of charge 015025370007 in full (1 page) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
20 May 2020 | Full accounts made up to 31 December 2019 (23 pages) |
7 April 2020 | Registration of charge 015025370009, created on 27 March 2020 (72 pages) |
17 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
4 September 2019 | Registration of charge 015025370008, created on 30 August 2019 (72 pages) |
14 May 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
14 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (44 pages) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (44 pages) |
28 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 October 2017 | Appointment of Mr Steven Christopher Dennison as a director on 6 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Lynn Gillian Krige as a director on 6 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Steven Christopher Dennison as a director on 6 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Lynn Gillian Krige as a director on 6 October 2017 (1 page) |
1 March 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
1 March 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
28 February 2017 | Previous accounting period extended from 30 June 2016 to 30 December 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 30 June 2016 to 30 December 2016 (1 page) |
27 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
27 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
17 November 2016 | Memorandum and Articles of Association (4 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Memorandum and Articles of Association (4 pages) |
17 November 2016 | Resolutions
|
21 October 2016 | Registration of charge 015025370007, created on 20 October 2016 (68 pages) |
21 October 2016 | Registration of charge 015025370007, created on 20 October 2016 (68 pages) |
10 October 2016 | Satisfaction of charge 4 in full (1 page) |
10 October 2016 | Satisfaction of charge 4 in full (1 page) |
6 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
6 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
28 July 2016 | Termination of appointment of Kevin Terry Cox as a secretary on 21 July 2016 (1 page) |
28 July 2016 | Appointment of Mrs Lynn Gillian Krige as a director on 21 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Kevin Terry Cox as a director on 21 July 2016 (1 page) |
28 July 2016 | Registered office address changed from , Adelphi Chambers, Hoghton Street, Southport, PR9 0NZ to British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Graham Charles King as a director on 21 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Kevin Terry Cox as a secretary on 21 July 2016 (1 page) |
28 July 2016 | Registered office address changed from , Adelphi Chambers, Hoghton Street, Southport, PR9 0NZ to British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Andrew John Kinsey as a director on 21 July 2016 (2 pages) |
28 July 2016 | Appointment of Mrs Lynn Gillian Krige as a director on 21 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Graham Charles King as a director on 21 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Andrew John Kinsey as a director on 21 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Kevin Terry Cox as a director on 21 July 2016 (1 page) |
26 July 2016 | Satisfaction of charge 015025370006 in full (1 page) |
26 July 2016 | Satisfaction of charge 015025370006 in full (1 page) |
26 July 2016 | Satisfaction of charge 3 in full (2 pages) |
26 July 2016 | Satisfaction of charge 5 in full (2 pages) |
26 July 2016 | Satisfaction of charge 3 in full (2 pages) |
26 July 2016 | Satisfaction of charge 5 in full (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 January 2016 | Director's details changed for Mr Graham Charles King on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr Graham Charles King on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr Graham Charles King on 4 January 2016 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
5 March 2015 | Director's details changed for Mr Graham Charles King on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Graham Charles King on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Graham Charles King on 5 March 2015 (2 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 April 2014 | Registration of charge 015025370006 (10 pages) |
10 April 2014 | Registration of charge 015025370006 (10 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 July 2009 | Ad 25/06/09\gbp si 40000@1=40000\gbp ic 10000/50000\ (2 pages) |
6 July 2009 | Ad 25/06/09\gbp si 40000@1=40000\gbp ic 10000/50000\ (2 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
2 July 2009 | Nc inc already adjusted 11/06/09 (1 page) |
2 July 2009 | Nc inc already adjusted 11/06/09 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
19 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
1 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
5 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2002 | Return made up to 03/12/02; full list of members
|
5 December 2002 | Return made up to 03/12/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 June 2002 | Company name changed format - nortest inspection serv ices LIMITED\certificate issued on 21/06/02 (2 pages) |
21 June 2002 | Company name changed format - nortest inspection serv ices LIMITED\certificate issued on 21/06/02 (2 pages) |
20 June 2002 | Return made up to 03/12/01; full list of members (7 pages) |
20 June 2002 | Return made up to 03/12/01; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 March 2001 | Particulars of mortgage/charge (6 pages) |
7 March 2001 | Particulars of mortgage/charge (6 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
16 November 2000 | Company name changed nortest LIMITED\certificate issued on 17/11/00 (2 pages) |
16 November 2000 | Company name changed nortest LIMITED\certificate issued on 17/11/00 (2 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
9 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
4 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
21 January 1997 | Return made up to 03/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 03/12/96; full list of members (6 pages) |
15 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
15 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 January 1996 | Return made up to 03/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 03/12/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 July 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 November 1991 | Ad 06/11/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
21 November 1991 | Ad 06/11/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
17 May 1983 | Annual return made up to 03/03/83 (4 pages) |
17 May 1983 | Annual return made up to 03/03/83 (4 pages) |
23 July 1982 | Annual return made up to 06/07/82 (4 pages) |
23 July 1982 | Annual return made up to 06/07/82 (4 pages) |
27 June 1980 | Allotment of shares (2 pages) |
27 June 1980 | Allotment of shares (2 pages) |
18 June 1980 | Incorporation (15 pages) |