Company NameVibration Control Limited
Company StatusActive
Company Number01811261
CategoryPrivate Limited Company
Incorporation Date25 April 1984(40 years ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(38 years after company formation)
Appointment Duration1 year, 11 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(39 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameWalter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2023(39 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Technical Director
Country of ResidenceIreland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMiss Catherine Ann Dcosta
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 10 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 7 The Beeches
Station Road Wylde Green
Sutton Coldfield
West Midlands
B73 5JZ
Director NameMr Jeffrey Melvyn Pickett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monkwray Villas
Monkwray
Whitehaven
Cumbria
CA28 9DX
Secretary NameMiss Catherine Ann Dcosta
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 The Beeches
Station Road Wylde Green
Sutton Coldfield
West Midlands
B73 5JZ
Secretary NameLinda Pickett
NationalityBritish
StatusResigned
Appointed10 April 2012(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 May 2014)
RoleCompany Director
Correspondence Address8 Monkwray Villas Monkwray
Whitehaven
Cumbria
CA28 9DX
Director NameMr Gavin Marsden
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(30 years after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address165 Clowne Road Stanfree
Chesterfield
Derbyshire
S44 6AR
Director NameMr Andrew John Chater
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(30 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Innovate Park
Adwick Park Manvers
Rotherham
South Yorkshire
S63 5AB
Director NameMr Steven Christopher Dennison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(36 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Stewart Thomas Kay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(36 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Andrew John Kinsey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(36 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Paul Richard Hirst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(37 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 2021)
RoleMd Engineering Inspection
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Sebastian James Lomax
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(37 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2023)
RoleGroup Director Of Acquisitions
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA

Contact

Websitewww.vibrationcontrol.co.uk
Email address[email protected]
Telephone01709 876712
Telephone regionRotherham

Location

Registered AddressBritish Engineering Services Unit 718 Eddington Way
Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£113,033
Cash£125,951
Current Liabilities£60,786

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

7 June 2022Delivered 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 “debenture”). For more details please refer to the debenture.
Outstanding
12 February 2021Delivered 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
17 October 2019Delivered on: 18 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 October 2019Delivered on: 14 October 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
16 May 1986Delivered on: 21 May 1986
Satisfied on: 12 March 2014
Persons entitled: Midland Bank PLC

Classification: Charge
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 bookdebts & uncalled capital.
Fully Satisfied

Filing History

22 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 June 2023Appointment of Mr John William Lennox as a director on 12 June 2023 (2 pages)
30 June 2023Appointment of Walter James Rowe as a director on 12 June 2023 (2 pages)
26 June 2023Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 (1 page)
26 June 2023Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 (1 page)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
5 December 2022Change of details for Practice Care Maintenance Services Limited as a person with significant control on 2 November 2022 (2 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (37 pages)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
9 June 2022Registration of charge 018112610005, created on 7 June 2022 (62 pages)
13 May 2022Appointment of James Clifford Reeves as a director on 9 May 2022 (2 pages)
29 December 2021Appointment of Sebastian James Lomax as a director on 17 December 2021 (2 pages)
24 December 2021Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 (1 page)
24 December 2021Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 (1 page)
14 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Steven Christopher Dennison as a director on 31 May 2021 (1 page)
28 May 2021Appointment of Mr Paul Richard Hirst as a director on 25 May 2021 (2 pages)
25 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
3 March 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 March 2021Change of details for Practice Care Maintenance Services Limited as a person with significant control on 22 February 2021 (2 pages)
3 March 2021Change of details for Practice Care Maintenance Services Limited as a person with significant control on 4 December 2020 (2 pages)
24 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 February 2021Memorandum and Articles of Association (11 pages)
22 February 2021Registered office address changed from , 3rd Floor, 5 New York Street, Manchester, M1 4JB, England to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 22 February 2021 (1 page)
17 February 2021Registration of charge 018112610004, created on 12 February 2021 (28 pages)
19 January 2021Statement of company's objects (2 pages)
11 January 2021Satisfaction of charge 018112610002 in full (1 page)
11 January 2021Satisfaction of charge 018112610003 in full (1 page)
30 December 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
23 December 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
11 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
9 December 2020Memorandum and Articles of Association (11 pages)
9 December 2020Appointment of Mr Andrew John Kinsey as a director on 30 November 2020 (2 pages)
9 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 December 2020Appointment of Mr Steven Christopher Dennison as a director on 30 November 2020 (2 pages)
4 December 2020Registered office address changed from , Unit 3a Innovate Park, Adwick Park Manvers, Rotherham, South Yorkshire, S63 5AB to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 4 December 2020 (1 page)
4 December 2020Registered office address changed from Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB to 3rd Floor, 5 New York Street Manchester M1 4JB on 4 December 2020 (1 page)
4 December 2020Termination of appointment of Andrew John Chater as a director on 30 November 2020 (1 page)
4 December 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
4 December 2020Appointment of Mr Stewart Thomas Kay as a director on 30 November 2020 (2 pages)
10 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 December 2019Change of details for Practice Care Maintenance Services Limited as a person with significant control on 1 August 2019 (2 pages)
16 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
6 November 2019Termination of appointment of Gavin Marsden as a director on 17 October 2019 (1 page)
18 October 2019Registration of charge 018112610003, created on 17 October 2019 (9 pages)
14 October 2019Registration of charge 018112610002, created on 11 October 2019 (9 pages)
9 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
10 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
15 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
31 October 2017Previous accounting period shortened from 30 April 2018 to 31 October 2017 (1 page)
31 October 2017Previous accounting period shortened from 30 April 2018 to 31 October 2017 (1 page)
18 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
23 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 11
(5 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 11
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11
(5 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11
(5 pages)
7 October 2014Appointment of Mr Gavin Marsden as a director on 8 May 2014 (2 pages)
7 October 2014Appointment of Mr Gavin Marsden as a director on 8 May 2014 (2 pages)
7 October 2014Appointment of Mr Gavin Marsden as a director on 8 May 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 June 2014Termination of appointment of Jeffrey Pickett as a director (2 pages)
3 June 2014Registered office address changed from the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 3 June 2014 (2 pages)
3 June 2014Termination of appointment of Jeffrey Pickett as a director (2 pages)
3 June 2014Termination of appointment of Linda Pickett as a secretary (2 pages)
3 June 2014Appointment of Andrew John Chater as a director (3 pages)
3 June 2014Registered office address changed from the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 3 June 2014 (2 pages)
3 June 2014Termination of appointment of Linda Pickett as a secretary (2 pages)
3 June 2014Appointment of Andrew John Chater as a director (3 pages)
3 June 2014Registered office address changed from , the Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 3 June 2014 (2 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2014Purchase of own shares. (3 pages)
13 May 2014Purchase of own shares. (3 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
18 December 2013Secretary's details changed for Linda Gale on 11 December 2013 (1 page)
18 December 2013Secretary's details changed for Linda Gale on 11 December 2013 (1 page)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 11
(5 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 11
(5 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 11
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 September 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 11
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 11
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 11
(3 pages)
22 January 2013Resolutions
  • RES13 ‐ Sub division 02/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2013Resolutions
  • RES13 ‐ Sub division 02/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2013Registered office address changed from , C/O Alan R Grey & Co, the Old Forge Beck Place, Gosforth Seascale, Cumbria, CA20 1AT on 16 January 2013 (1 page)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 16 January 2013 (1 page)
16 January 2013Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 16 January 2013 (1 page)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 November 2012Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 1
(6 pages)
19 November 2012Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 1
(6 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Purchase of own shares. (3 pages)
9 May 2012Appointment of Linda Gale as a secretary (3 pages)
9 May 2012Appointment of Linda Gale as a secretary (3 pages)
10 April 2012Termination of appointment of Catherine Dcosta as a director (1 page)
10 April 2012Termination of appointment of Catherine Dcosta as a secretary (1 page)
10 April 2012Termination of appointment of Catherine Dcosta as a secretary (1 page)
10 April 2012Termination of appointment of Catherine Dcosta as a director (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 December 2011Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2011 (2 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Miss Catherine Ann Dcosta on 4 December 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2009 (2 pages)
14 December 2009Director's details changed for Miss Catherine Ann Dcosta on 4 December 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2009 (2 pages)
14 December 2009Director's details changed for Miss Catherine Ann Dcosta on 4 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 December 2008Return made up to 04/12/08; full list of members (4 pages)
22 December 2008Return made up to 04/12/08; full list of members (4 pages)
9 January 2008Return made up to 04/12/07; full list of members (3 pages)
9 January 2008Return made up to 04/12/07; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2007Return made up to 04/12/06; full list of members (3 pages)
1 March 2007Return made up to 04/12/06; full list of members (3 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
13 December 2005Return made up to 04/12/05; full list of members (2 pages)
13 December 2005Return made up to 04/12/05; full list of members (2 pages)
13 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
1 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
18 May 2004Registered office changed on 18/05/04 from: 36 kempson avenue wylde green sutton coldfield west mids B72 1HL (1 page)
18 May 2004Registered office changed on 18/05/04 from: 36 kempson avenue wylde green sutton coldfield west mids B72 1HL (1 page)
18 May 2004Registered office changed on 18/05/04 from: 36 kempson avenue, wylde green, sutton coldfield, west mids B72 1HL (1 page)
16 December 2003Return made up to 17/12/03; full list of members (7 pages)
16 December 2003Return made up to 17/12/03; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
25 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
9 January 2003Return made up to 17/12/02; full list of members (5 pages)
9 January 2003Return made up to 17/12/02; full list of members (5 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 January 2000Full accounts made up to 30 April 1999 (12 pages)
7 January 2000Full accounts made up to 30 April 1999 (12 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (11 pages)
26 February 1999Full accounts made up to 30 April 1998 (11 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
4 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
23 January 1987Return made up to 14/01/87; full list of members (4 pages)
23 January 1987Return made up to 14/01/87; full list of members (4 pages)
25 April 1984Incorporation (13 pages)
25 April 1984Incorporation (13 pages)