Company NameNviron Limited
Company StatusActive
Company Number02294787
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)
Previous NamesFlintcoast Limited and Manor Park Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Stuart Rae
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Abbots Park Abbots Park
Monks Way, Preston Brook
Runcorn
WA7 3GH
Director NameMr Christopher Jamie Platt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(24 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Abbots Park Abbots Park
Monks Way, Preston Brook
Runcorn
WA7 3GH
Secretary NameMr Stuart Peter Cole
StatusCurrent
Appointed27 June 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressUnit 6 Abbots Park Abbots Park
Monks Way, Preston Brook
Runcorn
WA7 3GH
Director NameMr Stuart Peter Cole
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Abbots Park Abbots Park
Monks Way, Preston Brook
Runcorn
WA7 3GH
Director NameMr Joseph Alexander Littlewood
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Abbots Park Abbots Park
Monks Way, Preston Brook
Runcorn
WA7 3GH
Director NameMr Alan Marsden
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address187 The Avenue
Leigh
Lancashire
WN7 1JF
Director NameMr John Philip Neve
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbeck The Avenue
Comberbach
Northwich
Cheshire
CW9 6HT
Director NameJohn Michael Pope
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressFlat 6 21 Victoria Road
Formby
Merseyside
L37 7AQ
Director NameJohn Michael Critchley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address1 Crookhurst Avenue
Billinge
Wigan
WN5 7NJ
Secretary NameMr Alan Marsden
NationalityBritish
StatusResigned
Appointed18 January 1991(2 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 21 April 2009)
RoleCompany Director
Correspondence Address187 The Avenue
Leigh
Lancashire
WN7 1JF
Director NameMr Terence Michael Guy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(9 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester Road
Preston Brook
Runcorn
Cheshire
WA7 3FR
Director NameMr John Edward Cotton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitby Close
Lowercroft
Bury
Lancashire
BL8 2TX
Director NameMr Joseph Peter Liptrot
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2005)
RoleNon Executive Director
Correspondence Address44 Syston Road
Queniborough
Leicester
Leicestershire
LE7 3FX
Director NameMr Terence Paul McCarthy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(14 years, 9 months after company formation)
Appointment Duration14 years (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester Road
Preston Brook
Runcorn
Cheshire
WA7 3FR
Director NameMr Roger Seaton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(18 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebank Cottage
1 Yeald Brow
Lymm
Cheshire
WA13 9DA
Director NameMr Gary Byrne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(18 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Abbots Park Abbots Park
Monks Way, Preston Brook
Runcorn
WA7 3GH
Secretary NameMr Terence Paul McCarthy
NationalityBritish
StatusResigned
Appointed21 April 2009(20 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester Road
Preston Brook
Runcorn
Cheshire
WA7 3FR

Contact

Websitenviron.com
Telephone01928 809000
Telephone regionRuncorn

Location

Registered AddressUnit 6 Abbots Park Abbots Park
Monks Way, Preston Brook
Runcorn
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

3.2k at £1Gary Byrne
8.81%
Ordinary
3k at £1Christopher Jamie Platt
8.22%
Ordinary
2k at £1Alan Marsden
5.38%
Ordinary
10.7k at £1Mr Robert Stuart Rae
29.35%
Ordinary
1000 at £1Alan Ireland
2.74%
Ordinary
1000 at £1Diane Taylor
2.74%
Ordinary
5.4k at £1Terence Michael Guy
14.68%
Ordinary
5k at £1Nviron Ebt LTD
13.80%
Ordinary
4k at £1Terence Paul Mccarthy
10.96%
Ordinary
714 at £1Alan Marsden & Beryl Maria Marsden
1.96%
Ordinary
500 at £1Raymond Mark Roberts
1.37%
Ordinary

Financials

Year2014
Turnover£7,093,384
Gross Profit£2,684,636
Net Worth£435,819
Cash£1,002,115
Current Liabilities£1,506,006

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

21 November 2008Delivered on: 25 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 July 2023Director's details changed for Mr Stuart Peter Cole on 1 July 2023 (2 pages)
5 July 2023Director's details changed for Mr Christopher Jamie Platt on 1 July 2023 (2 pages)
5 July 2023Director's details changed for Mr Robert Stuart Rae on 1 July 2023 (2 pages)
5 July 2023Director's details changed for Mr Joseph Alexander Littlewood on 1 July 2023 (2 pages)
29 June 2023Accounts for a small company made up to 30 September 2022 (12 pages)
25 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
28 September 2022Termination of appointment of Gary Byrne as a director on 28 September 2022 (1 page)
20 May 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
21 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
9 November 2021Registered office address changed from Chester Road Preston Brook Runcorn Cheshire WA7 3FR to Unit 6 Abbots Park Abbots Park Monks Way, Preston Brook Runcorn WA7 3GH on 9 November 2021 (1 page)
10 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
19 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
17 January 201817/01/18 Statement of Capital gbp 36500
  • ANNOTATION Replacement CS01 (Statement of capital and Shareholder Information) was replaced on 22/02/2018 as it was not properly delivered.
(15 pages)
16 August 2017Cessation of Robert Stuart Rae as a person with significant control on 3 July 2017 (1 page)
16 August 2017Notification of Nviron Group Limited as a person with significant control on 3 July 2017 (2 pages)
16 August 2017Notification of Nviron Group Limited as a person with significant control on 3 July 2017 (2 pages)
16 August 2017Cessation of Robert Stuart Rae as a person with significant control on 3 July 2017 (1 page)
15 August 2017Appointment of Mr Joseph Alexander Littlewood as a director on 3 July 2017 (2 pages)
15 August 2017Appointment of Mr Stuart Peter Cole as a director on 3 July 2017 (2 pages)
15 August 2017Appointment of Mr Joseph Alexander Littlewood as a director on 3 July 2017 (2 pages)
15 August 2017Appointment of Mr Stuart Peter Cole as a director on 3 July 2017 (2 pages)
10 August 2017Termination of appointment of Terence Paul Mccarthy as a director on 3 July 2017 (1 page)
10 August 2017Termination of appointment of Terence Paul Mccarthy as a secretary on 3 July 2017 (1 page)
10 August 2017Termination of appointment of Terence Paul Mccarthy as a secretary on 3 July 2017 (1 page)
10 August 2017Termination of appointment of Terence Michael Guy as a director on 3 July 2017 (1 page)
10 August 2017Termination of appointment of Terence Michael Guy as a director on 3 July 2017 (1 page)
10 August 2017Termination of appointment of Terence Paul Mccarthy as a director on 3 July 2017 (1 page)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 June 2017Appointment of Mr Stuart Peter Cole as a secretary on 27 June 2017 (2 pages)
27 June 2017Appointment of Mr Stuart Peter Cole as a secretary on 27 June 2017 (2 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
14 March 2016Full accounts made up to 30 September 2015 (14 pages)
14 March 2016Full accounts made up to 30 September 2015 (14 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 36,500
(6 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 36,500
(6 pages)
15 June 2015Full accounts made up to 30 September 2014 (16 pages)
15 June 2015Full accounts made up to 30 September 2014 (16 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 36,500
(6 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 36,500
(6 pages)
18 March 2014Full accounts made up to 30 September 2013 (16 pages)
18 March 2014Full accounts made up to 30 September 2013 (16 pages)
6 February 2014Director's details changed for Mr Terence Paul Mccarthy on 1 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Terence Paul Mccarthy on 1 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Terence Paul Mccarthy on 1 November 2013 (2 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 36,500
(6 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 36,500
(6 pages)
24 May 2013Appointment of Mr Christopher James Platt as a director (2 pages)
24 May 2013Director's details changed for Mr Christopher James Platt on 24 May 2013 (2 pages)
24 May 2013Appointment of Mr Christopher James Platt as a director (2 pages)
24 May 2013Director's details changed for Mr Christopher James Platt on 24 May 2013 (2 pages)
25 April 2013Full accounts made up to 30 September 2012 (16 pages)
25 April 2013Full accounts made up to 30 September 2012 (16 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
2 May 2012Full accounts made up to 30 September 2011 (17 pages)
2 May 2012Full accounts made up to 30 September 2011 (17 pages)
13 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 January 2012Director's details changed for Terence Michael Guy on 18 January 2012 (2 pages)
27 January 2012Director's details changed for Terence Paul Mccarthy on 18 January 2012 (2 pages)
27 January 2012Director's details changed for Gary Byrne on 18 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Robert Stuart Rae on 18 January 2012 (2 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for Terence Paul Mccarthy on 18 January 2012 (2 pages)
27 January 2012Director's details changed for Terence Michael Guy on 18 January 2012 (2 pages)
27 January 2012Secretary's details changed for Mr Terence Paul Mccarthy on 18 January 2012 (1 page)
27 January 2012Director's details changed for Gary Byrne on 18 January 2012 (2 pages)
27 January 2012Secretary's details changed for Mr Terence Paul Mccarthy on 18 January 2012 (1 page)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for Mr Robert Stuart Rae on 18 January 2012 (2 pages)
22 March 2011Full accounts made up to 30 September 2010 (17 pages)
22 March 2011Full accounts made up to 30 September 2010 (17 pages)
7 February 2011Director's details changed for Gary Byrne on 22 October 2010 (2 pages)
7 February 2011Director's details changed for Gary Byrne on 22 October 2010 (2 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
29 March 2010Full accounts made up to 30 September 2009 (16 pages)
29 March 2010Full accounts made up to 30 September 2009 (16 pages)
8 February 2010Director's details changed for Terence Paul Mccarthy on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
8 February 2010Director's details changed for Terence Paul Mccarthy on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Robert Stuart Rae on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Terence Michael Guy on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Terence Michael Guy on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Terence Michael Guy on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Terence Paul Mccarthy on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Robert Stuart Rae on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
8 February 2010Director's details changed for Mr Robert Stuart Rae on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gary Byrne on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gary Byrne on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gary Byrne on 1 October 2009 (2 pages)
30 April 2009Secretary appointed terence paul mccarthy (2 pages)
30 April 2009Appointment terminated secretary alan marsden (1 page)
30 April 2009Secretary appointed terence paul mccarthy (2 pages)
30 April 2009Appointment terminated secretary alan marsden (1 page)
6 March 2009Full accounts made up to 30 September 2008 (15 pages)
6 March 2009Full accounts made up to 30 September 2008 (15 pages)
10 February 2009Return made up to 18/01/09; full list of members (7 pages)
10 February 2009Return made up to 18/01/09; full list of members (7 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2008Full accounts made up to 30 September 2007 (15 pages)
17 March 2008Full accounts made up to 30 September 2007 (15 pages)
5 February 2008Return made up to 18/01/08; full list of members (4 pages)
5 February 2008Return made up to 18/01/08; full list of members (4 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
28 March 2007Full accounts made up to 30 September 2006 (15 pages)
28 March 2007Full accounts made up to 30 September 2006 (15 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
13 February 2007Return made up to 18/01/07; full list of members (4 pages)
13 February 2007Return made up to 18/01/07; full list of members (4 pages)
27 June 2006Amended full accounts made up to 30 September 2005 (19 pages)
27 June 2006Amended full accounts made up to 30 September 2005 (19 pages)
4 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 February 2006Return made up to 18/01/06; full list of members (9 pages)
14 February 2006Return made up to 18/01/06; full list of members (9 pages)
4 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
26 April 2005£ ic 86500/36500 21/03/05 £ sr 50000@1=50000 (1 page)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2005£ ic 86500/36500 21/03/05 £ sr 50000@1=50000 (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
18 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 February 2005Return made up to 18/01/05; full list of members (12 pages)
21 February 2005Return made up to 18/01/05; full list of members (12 pages)
10 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 September 2004£ ic 98500/86500 02/08/04 £ sr 12000@1=12000 (2 pages)
2 September 2004£ ic 98500/86500 02/08/04 £ sr 12000@1=12000 (2 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
13 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
24 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
19 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
18 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 March 2002Registered office changed on 14/03/02 from: 11 howard court, manor park, runcorn, cheshire WA7 1SJ (1 page)
14 March 2002Registered office changed on 14/03/02 from: 11 howard court, manor park, runcorn, cheshire WA7 1SJ (1 page)
18 February 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 February 2002Company name changed manor park systems LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed manor park systems LIMITED\certificate issued on 13/02/02 (2 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 February 2001Return made up to 18/01/01; full list of members (11 pages)
23 February 2001Return made up to 18/01/01; full list of members (11 pages)
3 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 February 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 February 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 February 1999Return made up to 18/01/99; full list of members (11 pages)
22 February 1999Return made up to 18/01/99; full list of members (11 pages)
21 February 1999Conve 05/01/99 (1 page)
21 February 1999£ nc 50000/100000 12/01/99 (1 page)
21 February 1999£ nc 50000/100000 12/01/99 (1 page)
21 February 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 February 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 February 1999Conve 05/01/99 (1 page)
21 February 1999Ad 12/01/99--------- £ si 48500@1=48500 £ ic 50000/98500 (3 pages)
21 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1999Ad 12/01/99--------- £ si 48500@1=48500 £ ic 50000/98500 (3 pages)
21 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 February 1998Return made up to 18/01/98; full list of members (6 pages)
18 February 1998Return made up to 18/01/98; full list of members (6 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
2 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 February 1997Return made up to 18/01/97; full list of members (6 pages)
19 February 1997Return made up to 18/01/97; full list of members (6 pages)
5 March 1996Full accounts made up to 30 September 1995 (6 pages)
5 March 1996Full accounts made up to 30 September 1995 (6 pages)
22 February 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 February 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
27 March 1995Full accounts made up to 30 September 1994 (13 pages)
27 March 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 June 1989Wd 30/05/89 ad 11/01/89-24/01/89 £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
7 June 1989Wd 30/05/89 ad 11/01/89-24/01/89 £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
26 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 January 1989Nc inc already adjusted (1 page)
5 January 1989Wd 09/12/88 ad 30/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 January 1989Wd 09/12/88 ad 30/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1989Nc inc already adjusted (1 page)
5 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1988Incorporation (13 pages)
12 September 1988Incorporation (13 pages)