Company NameBrooktherm Refrigeration Limited
Company StatusActive
Company Number02422487
CategoryPrivate Limited Company
Incorporation Date13 September 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Daniel Christopher Keating
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(14 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address20 Sea Road
Wallasey
Wirral
Director NameMr Jamie Christopher Keating
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(18 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 North Drive
Wallasey
Wirral
CH45 0LZ
Wales
Secretary NameMr Jamie Christopher Keating
StatusCurrent
Appointed31 January 2023(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address3 Kelvin Park
Birkenhead
Wirral
Cheshire
CH41 1LT
Wales
Director NameMr Surjit Mahe Singh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(34 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDaikin Applied (Uk) Limited Bassington Industrial
Cramlington
NE23 8AF
Director NameMr Clive Parkman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(34 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaikin Applied (Uk) Limited Bassington Industrial
Cramlington
NE23 8AF
Director NameTorstein Egeland
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 November 2023(34 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressDaikin Applied Europe Spa Via Piani Di S Maria 72
00040 Ariccia
Italy
Director NameStuart Davenport
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1995)
RoleElectrical Engineer
Correspondence Address101 Lyndhurst Avenue
Mossley Hill
Liverpool
Merseyside
L18 8AR
Director NameMr Michael Hughes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1993)
RoleSalesman
Correspondence Address37 Rockland Road
Wallasey
Merseyside
L45 0LF
Secretary NameMrs Sheila Hughes
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1993)
RoleCompany Director
Correspondence Address37 Rockland Road
Wallasey
Merseyside
L45 0LF
Secretary NameAlexander John Watts
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address37 Kenwyn Road
Wallasey
Merseyside
L45 4LS
Director NameShirley Ann Tyler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1998)
RolePersonal Assistant
Correspondence Address68 Douglas Drive
Moreton
Wirrel
Merseyside
L46 6BX
Director NameJohn Keating
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 26 March 2004)
RoleOffice Manager
Correspondence Address16 St James Road
Wallasey
Merseyside
CH45 9LS
Wales
Secretary NameHelen Keating
NationalityBritish
StatusResigned
Appointed20 August 1999(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address16 Saint James Road
Wallasey
Merseyside
CH45 9LS
Wales
Director NameMr Christopher Keating
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(12 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 10 March 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Warren Point 53 Warren Drive
Wallasey
Wirral
CH45 0JP
Wales
Director NameMr Jamie Christopher Keating
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address43 Rosclare Drive
Wallasey
Merseyside
CH45 6UU
Wales
Director NameMr Terence Webster
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(14 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Warrenpoint
53 Warren Drive
Wallasey
Cheshire
CH45 0JP
Wales
Secretary NameJohn Keating
NationalityBritish
StatusResigned
Appointed08 December 2006(17 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 The Cliff
Wellington Road
Wallasey
Merseyside
CH45 2NL
Wales

Contact

Websitebrooktherm.co.uk
Email address[email protected]
Telephone0151 6501070
Telephone regionLiverpool

Location

Registered Address3 Kelvin Park
Birkenhead
Wirral
Cheshire
CH41 1LT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Brooktherm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,628,879
Cash£240,759
Current Liabilities£879,606

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

11 March 2015Delivered on: 18 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that freehold property at 3 kelvin drive off dock road wallasey registered at hm land registry under title no MS385542.
Outstanding
14 January 2015Delivered on: 19 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 April 2010Delivered on: 22 April 2010
Satisfied on: 11 April 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 December 2001Delivered on: 13 December 2001
Satisfied on: 30 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4 kelvinside business park dock road wallasey merseyside (also k/a unit 3 kelvin park dock road wallasey) t/no: MS385542.
Fully Satisfied
2 November 2001Delivered on: 8 November 2001
Satisfied on: 30 May 2014
Persons entitled: Barclays Bank PLC

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

Filing History

20 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2023Memorandum and Articles of Association (12 pages)
11 December 2023Appointment of Mr Clive Parkman as a director on 30 November 2023 (2 pages)
11 December 2023Appointment of Torstein Egeland as a director on 30 November 2023 (2 pages)
11 December 2023Appointment of Surjit Mahe Singh as a director on 30 November 2023 (2 pages)
30 November 2023Full accounts made up to 31 March 2023 (29 pages)
29 November 2023Satisfaction of charge 024224870005 in full (1 page)
29 November 2023Satisfaction of charge 024224870004 in full (1 page)
26 October 2023Notification of Brooktherm Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 October 2023Cessation of Jamie Christopher Keating as a person with significant control on 10 March 2023 (1 page)
12 October 2023Director's details changed for Mr Daniel Christopher Keating on 13 September 2023 (2 pages)
12 October 2023Director's details changed for Mr Jamie Christopher Keating on 13 September 2023 (2 pages)
12 October 2023Confirmation statement made on 13 September 2023 with updates (5 pages)
7 February 2023Termination of appointment of John Keating as a secretary on 31 January 2023 (1 page)
7 February 2023Appointment of Mr Jamie Christopher Keating as a secretary on 31 January 2023 (2 pages)
21 December 2022Full accounts made up to 31 March 2022 (27 pages)
17 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (26 pages)
19 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 31 March 2020 (25 pages)
20 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
29 June 2020Notification of Jamie Christopher Keating as a person with significant control on 10 March 2020 (2 pages)
29 June 2020Cessation of Christopher Keating as a person with significant control on 10 March 2020 (1 page)
15 May 2020Director's details changed for Mr Jamie Christopher Keating on 5 May 2020 (2 pages)
26 March 2020Termination of appointment of Christopher Keating as a director on 10 March 2020 (1 page)
20 December 2019Full accounts made up to 31 March 2019 (25 pages)
10 October 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
9 January 2019Full accounts made up to 31 March 2018 (24 pages)
12 November 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
4 January 2018Full accounts made up to 31 March 2017 (24 pages)
29 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
17 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 January 2016Termination of appointment of Terence Webster as a director on 1 December 2015 (1 page)
22 January 2016Termination of appointment of Terence Webster as a director on 1 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Director's details changed for Mr Daniel Christopher Keating on 16 November 2014 (2 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
24 September 2015Director's details changed for Mr Daniel Christopher Keating on 16 November 2014 (2 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
23 September 2015Director's details changed for Mr Christopher Keating on 1 December 2014 (2 pages)
23 September 2015Director's details changed for Mr Christopher Keating on 1 December 2014 (2 pages)
23 September 2015Director's details changed for Mr Christopher Keating on 1 December 2014 (2 pages)
11 April 2015Satisfaction of charge 3 in full (4 pages)
11 April 2015Satisfaction of charge 3 in full (4 pages)
18 March 2015Registration of charge 024224870005, created on 11 March 2015 (10 pages)
18 March 2015Registration of charge 024224870005, created on 11 March 2015 (10 pages)
19 January 2015Registration of charge 024224870004, created on 14 January 2015 (18 pages)
19 January 2015Registration of charge 024224870004, created on 14 January 2015 (18 pages)
5 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
5 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(8 pages)
18 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(8 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Director's details changed for Mr Christopher Keating on 1 November 2011 (2 pages)
1 October 2012Director's details changed for Mr Christopher Keating on 1 November 2011 (2 pages)
1 October 2012Director's details changed for Mr Christopher Keating on 1 November 2011 (2 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
28 May 2012Director's details changed for Mr Terence Webster on 1 May 2011 (2 pages)
28 May 2012Director's details changed for Mr Christopher Keating on 1 May 2011 (2 pages)
28 May 2012Director's details changed for Mr Terence Webster on 1 May 2011 (2 pages)
28 May 2012Director's details changed for Mr Christopher Keating on 1 May 2011 (2 pages)
28 May 2012Director's details changed for Mr Terence Webster on 1 May 2011 (2 pages)
28 May 2012Director's details changed for Mr Christopher Keating on 1 May 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
30 March 2009Registered office changed on 30/03/2009 from 39 the cliff wellington road wallasey merseyside CH45 2NL (1 page)
30 March 2009Registered office changed on 30/03/2009 from 39 the cliff wellington road wallasey merseyside CH45 2NL (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 October 2008Return made up to 13/09/08; full list of members (4 pages)
20 October 2008Return made up to 13/09/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
15 October 2007Return made up to 13/09/07; no change of members (7 pages)
15 October 2007Return made up to 13/09/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
11 December 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 November 2005Return made up to 13/09/05; full list of members (7 pages)
22 November 2005Return made up to 13/09/05; full list of members (7 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
18 October 2004Return made up to 13/09/04; full list of members (8 pages)
18 October 2004Return made up to 13/09/04; full list of members (8 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 16 st james road new brighton wallasey merseyside CH45 9LS (1 page)
5 May 2004Registered office changed on 05/05/04 from: 16 st james road new brighton wallasey merseyside CH45 9LS (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 October 2003Return made up to 13/09/03; full list of members (7 pages)
5 October 2003Return made up to 13/09/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 October 2002Return made up to 13/09/02; full list of members (7 pages)
31 October 2002Return made up to 13/09/02; full list of members (7 pages)
25 January 2002Company name changed brooktherm engineering LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed brooktherm engineering LIMITED\certificate issued on 25/01/02 (2 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
3 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
18 October 2001Secretary's particulars changed (1 page)
18 October 2001Secretary's particulars changed (1 page)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Company name changed time engineering services limite d\certificate issued on 08/12/99 (2 pages)
7 December 1999Company name changed time engineering services limite d\certificate issued on 08/12/99 (2 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
2 September 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
4 September 1998Return made up to 13/09/98; full list of members (6 pages)
4 September 1998Return made up to 13/09/98; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 16 st james road new brighton wallasey merseyside L45 9LS (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: 16 st james road new brighton wallasey merseyside L45 9LS (1 page)
6 March 1998New director appointed (2 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Return made up to 13/09/97; full list of members (6 pages)
7 November 1997Return made up to 13/09/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
18 October 1996Return made up to 13/09/96; full list of members (6 pages)
18 October 1996Return made up to 13/09/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 November 1995Director resigned (2 pages)
7 November 1995New director appointed (2 pages)
2 November 1995Return made up to 13/09/95; full list of members (6 pages)
2 November 1995Return made up to 13/09/95; full list of members (6 pages)
3 February 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 October 1994Return made up to 13/09/94; no change of members (4 pages)
9 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
9 December 1993New secretary appointed;director resigned (4 pages)
9 December 1993Secretary resigned (4 pages)
15 September 1993Return made up to 13/09/93; no change of members (4 pages)
6 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
17 November 1992Return made up to 13/09/92; full list of members (6 pages)
13 July 1992Accounts for a small company made up to 31 March 1990 (12 pages)
13 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
15 October 1991Registered office changed on 15/10/91 from: unit 29, deeside ind. Park queensferry clwyd north wales, CH5 2NH (1 page)
30 January 1991Company name changed\certificate issued on 30/01/91 (2 pages)
21 November 1989New director appointed (2 pages)
20 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 September 1989Incorporation (16 pages)
13 September 1989Incorporation (16 pages)