Company NameAtlas Copco Ias UK Limited
Company StatusActive
Company Number01873269
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)
Previous NameHenrob Limited

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMark Andrew Ayres
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(29 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3000 South Hill Road
New Hudson
Mi
48165
Director NameMr Alex Christiaan Jan Bongaerts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed10 September 2014(29 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleHolding Manager
Country of ResidenceBelgium
Correspondence Address957 Boomsesteenweg
Wilrijik
2610.
Director NameMr Romain Lamire
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed09 June 2020(35 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressParkway One, Parkway, Zone 2
Deeside Industrial Park
Flintshire
CH5 2NS
Wales
Director NameMs Amanda Crellin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(37 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Controller
Country of ResidenceEngland
Correspondence AddressParkway One Parkway, Zone 2
Deeside Industrial Park
Deeside
CH5 2NS
Wales
Director NameMr Olaf Leonhardt
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2023(38 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressParkway One, Parkway, Zone 2
Deeside Industrial Park
Flintshire
CH5 2NS
Wales
Director NameMr Alexander Thomas Bell
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(38 years, 8 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway One, Parkway, Zone 2
Deeside Industrial Park
Flintshire
CH5 2NS
Wales
Director NameDavid Fred Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1995)
RoleManagement Consultant
Correspondence Address19 Queens Gate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NameKeith Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years after company formation)
Appointment Duration23 years, 8 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameStuart Edmund Blacket
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 1991(6 years after company formation)
Appointment Duration23 years, 8 months (resigned 10 September 2014)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Secretary NameMr Philip John Whitehead
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years after company formation)
Appointment Duration24 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameMr Philip John Whitehead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(7 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 10 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameMr Roger Stanton Doo
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(7 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 10 September 2014)
RoleEngineering Management
Country of ResidenceWales
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameMr Barry Hepburn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 1995)
RoleConsultant
Correspondence Address4 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Director NamePhilip Stuart Halsall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(17 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 September 2014)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameMr Christopher James Clarke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(22 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2014)
RoleOperations Management
Country of ResidenceEngland
Correspondence AddressParkway One, Parkway, Zone 2
Deeside Industrial Park
Flintshire
CH5 2NS
Wales
Director NameArvid Gunnar Tobias Hahn
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2014(29 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameEileen Mary Snelgrove
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2014(29 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameUlf Ake Bernhard Finnman
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2014(29 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameMr Pierre Brorsson
Date of BirthMay 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed21 January 2015(30 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameMr Anders Linden
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed21 January 2015(30 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameMr Radek Nesleha
Date of BirthMay 1970 (Born 54 years ago)
NationalityCzech
StatusResigned
Appointed16 December 2015(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameMr Lennart Remneback
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2016(31 years, 1 month after company formation)
Appointment Duration5 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameMrs Daniela Ruggieri Baiochi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed16 May 2016(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2018)
RoleBusiness Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Flintshire
CH5 2NX
Wales
Director NameMr James Neilson McAllister
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2021)
RoleGeneral Manager Customer Center Uk & Ireland
Country of ResidenceEngland
Correspondence AddressParkway One, Parkway, Zone 2
Deeside Industrial Park
Flintshire
CH5 2NS
Wales
Director NameMrs Yanping Ma
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2018(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 September 2022)
RoleBusiness Controller
Country of ResidenceEngland
Correspondence AddressParkway One Parkway, Zone 2
Deeside Industrial Park
Flintshire
CH5 2NS
Wales
Director NameMr Berthold Peters
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2023)
RolePresident Ias
Country of ResidenceSweden
Correspondence Address19 Sickla Industrivag
Stockholm
105 23

Contact

Websitehenrob.com

Location

Registered AddressParkway One, Parkway, Zone 2
Deeside Industrial Park
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

1.5m at £1.15Atlas Copco Uk Holdings Limited
100.31%
Ordinary

Financials

Year2014
Turnover£52,291,255
Gross Profit£15,352,667
Net Worth£17,327,694
Cash£464,614
Current Liabilities£15,740,905

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

5 February 2003Delivered on: 12 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 12 and 13 aber park flint freehold property title number WA656826. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 February 2003Delivered on: 12 February 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 June 2014Delivered on: 3 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as dee house, parkway zone 2, deeside industrial park, deeside. Hm land registry title number CYM401930.
Outstanding
16 April 2014Delivered on: 29 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 17, parkway, deeside industrial park, deeside t/no WA635499.
Outstanding
16 October 2009Delivered on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 10 second avenue deeside industrial park deeside flintshire t/n WA366151 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 February 2008Delivered on: 6 February 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carlo salvi machine m/no 663 s/no 2481 carlo salvi machine m/no 663 s/no 2561 carlo salvi machine m/no 663 s/no 2596 carlo salvi machine m/no 246 s/no 2710 carlo salvi machine m/no 663 s/no 2755.
Outstanding
28 November 2003Delivered on: 6 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property zone 2 deeside indstrial park deside t/ns WA547072 WA366151 WA663409 & WA896703. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 July 2000Delivered on: 26 July 2000
Satisfied on: 22 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a units 12 & 13 aber park flint clwyd.t/no.WA656826.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 June 2000Delivered on: 28 June 2000
Satisfied on: 22 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment guarantee in favour of comau estil for £400,000.
Particulars: £400,000 with interest to be held by the bank on account no 41531558 and earmarked or designated by reference to the company.
Fully Satisfied
2 October 1998Delivered on: 20 October 1998
Satisfied on: 13 August 2014
Persons entitled: Herbert Anton Heinzel

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and this deed.
Particulars: Interest in the deposit account with the initial deposit of £3,062.50 placed therein and all money withdrawn therefrom.
Fully Satisfied
2 March 1994Delivered on: 4 March 1994
Satisfied on: 8 October 2001
Persons entitled: The Welsh Deveopment Agency

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All items of equipment detailed in schedule carlo salvi six die transfer forging machine model 663/tr serial no. Mtr 2217. see the mortgage charge document for full details.
Fully Satisfied
15 July 1993Delivered on: 22 July 1993
Satisfied on: 9 January 1999
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £24,101.80.
Particulars: All its right title and interest in all sums payable under the insurance.
Fully Satisfied
23 October 1992Delivered on: 29 October 1992
Satisfied on: 8 October 2001
Persons entitled: The Council of the Borough of Delyn

Classification: Charge
Secured details: £440,000 and all other moneys due or to become due from the company to the council of the borough of delyn under the terms of the charge.
Particulars: Units 12 and 13 and adjoining land at aber park industrial estate ,flint ,county clwyd.
Fully Satisfied
24 July 1986Delivered on: 29 July 1986
Satisfied on: 22 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 undertaking and all property and assets present and future including bookdebt, goodwill uncalled capital. And the benefit of any licences, a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

9 January 2024Appointment of Mr Olaf Leonhardt as a director on 1 May 2023 (2 pages)
9 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
8 November 2023Appointment of Mr Alexander Thomas Bell as a director on 4 September 2023 (2 pages)
2 October 2023Satisfaction of charge 12 in full (2 pages)
2 October 2023Satisfaction of charge 018732690014 in full (1 page)
2 October 2023Satisfaction of charge 10 in full (2 pages)
2 October 2023Satisfaction of charge 018732690013 in full (1 page)
2 October 2023Satisfaction of charge 8 in full (1 page)
2 October 2023Satisfaction of charge 11 in full (1 page)
27 September 2023Full accounts made up to 31 December 2022 (42 pages)
9 August 2023Termination of appointment of Berthold Peters as a director on 30 April 2023 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 December 2021 (44 pages)
17 November 2022Appointment of Ms Amanda Crellin as a director on 10 October 2022 (2 pages)
14 September 2022Termination of appointment of Yanping Ma as a director on 8 September 2022 (1 page)
1 August 2022Satisfaction of charge 9 in full (2 pages)
7 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
28 July 2021Full accounts made up to 31 December 2020 (33 pages)
26 July 2021Termination of appointment of James Neilson Mcallister as a director on 24 March 2021 (1 page)
26 July 2021Director's details changed for Mrs Yanping Ma on 26 July 2021 (2 pages)
5 July 2021Registered office address changed from Parkway One Parkway Zone 2 Deeside Industrial Park Flintshire CH5 2NS Wales to Parkway One, Parkway, Zone 2 Deeside Industrial Park Flintshire CH5 2NS on 5 July 2021 (1 page)
5 July 2021Registered office address changed from Parkway One Parkway Deeside Industrial Park Deeside CH5 2NS Wales to Parkway One Parkway Zone 2 Deeside Industrial Park Flintshire CH5 2NS on 5 July 2021 (1 page)
1 July 2021Registered office address changed from Second Avenue Deeside Industrial Park Flintshire CH5 2NX to Parkway One Parkway Deeside Industrial Park Deeside CH5 2NS on 1 July 2021 (1 page)
17 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (35 pages)
10 June 2020Termination of appointment of Christopher James Clarke as a director on 8 June 2020 (1 page)
10 June 2020Appointment of Mr Romain Lamire as a director on 9 June 2020 (2 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
4 June 2019Full accounts made up to 31 December 2018 (31 pages)
18 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
(3 pages)
21 January 2019Appointment of Mr Berthold Peters as a director on 16 January 2019 (2 pages)
18 January 2019Director's details changed for Mrs Yanping Ma on 16 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Christopher James Clarke on 16 January 2019 (2 pages)
17 January 2019Director's details changed for Mark Andrew Ayres on 16 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Alex Christiaan Jan Bongaerts on 16 January 2019 (2 pages)
17 January 2019Termination of appointment of Arvid Gunnar Tobias Hahn as a director on 16 January 2019 (1 page)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
2 November 2018Appointment of Mrs Yanping Ma as a director on 1 September 2018 (2 pages)
2 November 2018Termination of appointment of Daniela Ruggieri Baiochi as a director on 30 June 2018 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (29 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
4 January 2018Appointment of Mr James Neilson Mcallister as a director on 1 January 2018 (2 pages)
18 May 2017Full accounts made up to 31 December 2016 (30 pages)
18 May 2017Full accounts made up to 31 December 2016 (30 pages)
21 February 2017Termination of appointment of Radek Nesleha as a director on 16 February 2017 (1 page)
21 February 2017Termination of appointment of Radek Nesleha as a director on 16 February 2017 (1 page)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 August 2016Appointment of Mr Christopher James Clarke as a director on 8 July 2016 (2 pages)
3 August 2016Termination of appointment of Lennart Remneback as a director on 7 July 2016 (1 page)
3 August 2016Termination of appointment of Lennart Remneback as a director on 7 July 2016 (1 page)
3 August 2016Appointment of Mr Christopher James Clarke as a director on 8 July 2016 (2 pages)
19 May 2016Appointment of Mrs Daniela Ruggieri Baiochi as a director on 16 May 2016 (2 pages)
19 May 2016Appointment of Mrs Daniela Ruggieri Baiochi as a director on 16 May 2016 (2 pages)
21 April 2016Full accounts made up to 31 December 2015 (28 pages)
21 April 2016Full accounts made up to 31 December 2015 (28 pages)
10 February 2016Appointment of Mr Lennart Remneback as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Philip John Whitehead as a secretary on 31 December 2015 (1 page)
10 February 2016Termination of appointment of Philip John Whitehead as a secretary on 31 December 2015 (1 page)
10 February 2016Termination of appointment of Pierre Brorsson as a director on 31 December 2015 (1 page)
10 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,730,879.75
(6 pages)
10 February 2016Termination of appointment of Pierre Brorsson as a director on 31 December 2015 (1 page)
10 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,730,879.75
(6 pages)
10 February 2016Termination of appointment of Anders Linden as a director on 31 December 2015 (1 page)
10 February 2016Appointment of Mr Lennart Remneback as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Anders Linden as a director on 31 December 2015 (1 page)
2 February 2016Appointment of Mr Radek Nesleha as a director on 16 December 2015 (2 pages)
2 February 2016Appointment of Mr Radek Nesleha as a director on 16 December 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (24 pages)
22 September 2015Full accounts made up to 31 December 2014 (24 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,730,879.75
(7 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,730,879.75
(7 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,730,879.75
(7 pages)
28 January 2015Appointment of Mr Pierre Brorsson as a director on 21 January 2015 (2 pages)
28 January 2015Appointment of Mr Anders Linden as a director on 21 January 2015 (2 pages)
28 January 2015Appointment of Mr Anders Linden as a director on 21 January 2015 (2 pages)
28 January 2015Appointment of Mr Pierre Brorsson as a director on 21 January 2015 (2 pages)
23 January 2015Termination of appointment of Ulf Ake Bernhard Finnman as a director on 21 January 2015 (1 page)
23 January 2015Termination of appointment of Ulf Ake Bernhard Finnman as a director on 21 January 2015 (1 page)
23 January 2015Termination of appointment of Eileen Mary Snelgrove as a director on 21 January 2015 (1 page)
23 January 2015Termination of appointment of Eileen Mary Snelgrove as a director on 21 January 2015 (1 page)
22 December 2014Appointment of Arvid Gunnar Tobias Hahn as a director on 10 September 2014 (3 pages)
22 December 2014Appointment of Arvid Gunnar Tobias Hahn as a director on 10 September 2014 (3 pages)
24 October 2014Appointment of Eileen Mary Snelgrove as a director on 10 September 2014 (3 pages)
24 October 2014Termination of appointment of Philip Stuart Halsall as a director on 10 September 2014 (2 pages)
24 October 2014Termination of appointment of Stuart Edmund Blacket as a director on 10 September 2014 (2 pages)
24 October 2014Termination of appointment of Keith Jones as a director on 10 September 2014 (2 pages)
24 October 2014Termination of appointment of Christopher James Clarke as a director on 10 September 2014 (2 pages)
24 October 2014Appointment of Ulf Ake Bernhard Finnman as a director on 10 September 2014 (3 pages)
24 October 2014Appointment of Mark Andrew Ayres as a director on 10 September 2014 (3 pages)
24 October 2014Termination of appointment of Philip John Whitehead as a director on 10 September 2014 (2 pages)
24 October 2014Termination of appointment of Philip Stuart Halsall as a director on 10 September 2014 (2 pages)
24 October 2014Appointment of Mark Andrew Ayres as a director on 10 September 2014 (3 pages)
24 October 2014Termination of appointment of Roger Stanton Doo as a director on 10 September 2014 (2 pages)
24 October 2014Appointment of Eileen Mary Snelgrove as a director on 10 September 2014 (3 pages)
24 October 2014Termination of appointment of Philip John Whitehead as a director on 10 September 2014 (2 pages)
24 October 2014Appointment of Ulf Ake Bernhard Finnman as a director on 10 September 2014 (3 pages)
24 October 2014Termination of appointment of Keith Jones as a director on 10 September 2014 (2 pages)
24 October 2014Termination of appointment of Stuart Edmund Blacket as a director on 10 September 2014 (2 pages)
24 October 2014Termination of appointment of Christopher James Clarke as a director on 10 September 2014 (2 pages)
24 October 2014Appointment of Alex Christian Jan Bongaerts as a director on 10 September 2014 (3 pages)
24 October 2014Appointment of Alex Christian Jan Bongaerts as a director on 10 September 2014 (3 pages)
24 October 2014Termination of appointment of Roger Stanton Doo as a director on 10 September 2014 (2 pages)
13 August 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Satisfaction of charge 5 in full (4 pages)
3 June 2014Registration of charge 018732690014 (6 pages)
3 June 2014Registration of charge 018732690014 (6 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
29 April 2014Registration of charge 018732690013 (9 pages)
29 April 2014Registration of charge 018732690013 (9 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,472,062
(7 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,472,062
(7 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,472,062
(7 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
17 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
17 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
23 March 2010Director's details changed for Christopher James Clarke on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Edmund Blacket on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Philip Stuart Halsall on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Philip John Whitehead on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher James Clarke on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Philip John Whitehead on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Philip John Whitehead on 23 March 2010 (1 page)
23 March 2010Director's details changed for Philip John Whitehead on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Roger Stanton Doo on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Roger Stanton Doo on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Edmund Blacket on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Philip Stuart Halsall on 23 March 2010 (2 pages)
1 February 2010Director's details changed for Keith Jones on 29 January 2010 (2 pages)
1 February 2010Director's details changed for Keith Jones on 29 January 2010 (2 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Philip John Whitehead on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Roger Stanton Doo on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Christopher James Clarke on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Philip Stuart Halsall on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Roger Stanton Doo on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stuart Edmund Blacket on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stuart Edmund Blacket on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Philip John Whitehead on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Christopher James Clarke on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Philip Stuart Halsall on 29 January 2010 (2 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (27 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (27 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 January 2009Return made up to 05/01/09; full list of members (6 pages)
16 January 2009Return made up to 05/01/09; full list of members (6 pages)
14 October 2008Accounts for a medium company made up to 31 December 2007 (27 pages)
14 October 2008Accounts for a medium company made up to 31 December 2007 (27 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
31 January 2008Ad 12/01/07--------- £ si 138729@1=138729 (2 pages)
31 January 2008Return made up to 05/01/08; full list of members (4 pages)
31 January 2008Return made up to 05/01/08; full list of members (4 pages)
31 January 2008Ad 12/01/07--------- £ si 138729@1=138729 (2 pages)
22 September 2007Accounts for a medium company made up to 31 December 2006 (27 pages)
22 September 2007Accounts for a medium company made up to 31 December 2006 (27 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 January 2007Return made up to 05/01/07; full list of members (4 pages)
22 January 2007Return made up to 05/01/07; full list of members (4 pages)
26 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
26 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
8 February 2006Return made up to 05/01/06; full list of members (4 pages)
8 February 2006Return made up to 05/01/06; full list of members (4 pages)
14 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
14 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
31 January 2005Return made up to 05/01/05; full list of members (4 pages)
31 January 2005Return made up to 05/01/05; full list of members (4 pages)
18 August 2004Registered office changed on 18/08/04 from: unit 12 aber park flint flintshire north wales CH6 5EX (1 page)
18 August 2004Registered office changed on 18/08/04 from: unit 12 aber park flint flintshire north wales CH6 5EX (1 page)
16 July 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
16 July 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
29 January 2004Return made up to 05/01/04; full list of members (9 pages)
29 January 2004Return made up to 05/01/04; full list of members (9 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Return made up to 05/01/03; full list of members (9 pages)
3 February 2003Return made up to 05/01/03; full list of members (9 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
18 August 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
18 August 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
1 February 2002Return made up to 05/01/02; full list of members (8 pages)
1 February 2002Return made up to 05/01/02; full list of members (8 pages)
3 January 2002Accounts for a medium company made up to 31 December 2000 (19 pages)
3 January 2002Accounts for a medium company made up to 31 December 2000 (19 pages)
8 October 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Declaration of satisfaction of mortgage/charge (1 page)
28 January 2001Return made up to 05/01/01; full list of members (8 pages)
28 January 2001Return made up to 05/01/01; full list of members (8 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
7 February 2000Return made up to 05/01/00; full list of members (8 pages)
7 February 2000Return made up to 05/01/00; full list of members (8 pages)
10 September 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
10 September 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
4 February 1999Return made up to 05/01/99; no change of members (4 pages)
4 February 1999Return made up to 05/01/99; no change of members (4 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
3 November 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
19 March 1998Accounts for a medium company made up to 31 May 1997 (19 pages)
19 March 1998Accounts for a medium company made up to 31 May 1997 (19 pages)
27 January 1998Return made up to 05/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
27 January 1998Return made up to 05/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
18 December 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
18 December 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
5 February 1997Accounts for a medium company made up to 31 May 1996 (18 pages)
5 February 1997Accounts for a medium company made up to 31 May 1996 (18 pages)
5 February 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1996Full accounts made up to 31 May 1995 (18 pages)
15 March 1996Full accounts made up to 31 May 1995 (18 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Return made up to 05/01/96; change of members (8 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Return made up to 05/01/96; change of members (8 pages)
17 May 1995Delivery of annual acc. Ext. By 3 mths to 31/05/95 (1 page)
17 May 1995Delivery of annual acc. Ext. By 3 mths to 31/05/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
4 March 1994Ad 14/01/94--------- £ si 333333@1=333333 £ ic 1000000/1333333 (2 pages)
4 March 1994Particulars of contract relating to shares (3 pages)
4 March 1994Memorandum and Articles of Association (30 pages)
4 March 1994Particulars of contract relating to shares (3 pages)
4 March 1994Memorandum and Articles of Association (30 pages)
4 March 1994Ad 14/01/94--------- £ si 333333@1=333333 £ ic 1000000/1333333 (2 pages)
4 March 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(32 pages)
18 February 1994Articles of association (30 pages)
18 February 1994Articles of association (30 pages)
26 January 1994Return made up to 07/01/94; change of members (9 pages)
26 January 1994Return made up to 07/01/94; change of members (9 pages)
29 October 1992Particulars of mortgage/charge (3 pages)
29 October 1992Particulars of mortgage/charge (3 pages)
28 September 1992Ad 25/08/92--------- £ si 300000@1=300000 £ ic 487500/787500 (2 pages)
28 September 1992Ad 25/08/92--------- £ si 300000@1=300000 £ ic 487500/787500 (2 pages)
19 December 1984Incorporation (18 pages)
19 December 1984Incorporation (18 pages)