South Wirral
Cheshire
CH65 3EN
Wales
Director Name | Mr Michael Boyd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN Wales |
Secretary Name | Catherine Aldag |
---|---|
Status | Current |
Appointed | 06 January 2021(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN Wales |
Director Name | Mr David Blyth |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 23 years (resigned 05 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE |
Director Name | Mr Victor Carl Parr |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 23 years (resigned 05 July 2014) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE |
Director Name | Mr David Wood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 26 years, 11 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Secretary Name | Mr David Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lathom Close Ash Brow Newburgh Wigan Lancashire WN8 7NG |
Secretary Name | Mr Karl Alan Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 July 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE |
Director Name | Mr Karl Alan Moss |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mrs Christina Wood |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(20 years after company formation) |
Appointment Duration | 4 years (resigned 05 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE |
Director Name | Mrs Jayne Blyth |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(20 years after company formation) |
Appointment Duration | 4 years (resigned 05 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE |
Director Name | Mr Alan Stuart Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2014(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Paul McCluskey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2014(24 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Secretary Name | Paul McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2014(24 years after company formation) |
Appointment Duration | 11 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Michael John Fort |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr David George Watson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | John William Handley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(27 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2019) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Dr Mark Carnegie-Brown |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2021) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | C/O Concept Life Sciences Block 35s Alderley Park Cheshire SK10 4TG |
Director Name | Mr Matthew James Hanson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2020) |
Role | Chief Financial Officer, Concept Life Sciences |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House Church Road Egham TW20 9QD |
Director Name | Mr Steven Francis Axtell Horder |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage House Church Road Egham TW20 9QD |
Website | salltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8742400 |
Telephone region | Manchester |
Registered Address | Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
11.1m at £0.004 | Concept Life Sciences (Laboratories) Limited 93.70% Ordinary A |
---|---|
669k at £0.004 | Concept Life Sciences (Laboratories) Limited 5.64% Ordinary B |
- | OTHER 0.67% - |
Year | 2014 |
---|---|
Turnover | £12,544,842 |
Gross Profit | £5,156,453 |
Net Worth | £2,990,299 |
Cash | £543,397 |
Current Liabilities | £8,940,215 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
5 July 2014 | Delivered on: 10 July 2014 Persons entitled: Equistone Partners Europe Limited as Security Trustee for the Beneficiaries (Security Trustee) Classification: A registered charge Outstanding |
---|---|
5 July 2014 | Delivered on: 8 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 January 2012 | Delivered on: 31 January 2012 Satisfied on: 11 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
12 November 2002 | Delivered on: 26 November 2002 Satisfied on: 11 July 2014 Persons entitled: Enterprises Finance Europe (UK) LTD 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 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 |
24 July 1990 | Delivered on: 31 July 1990 Satisfied on: 30 July 2014 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2021 | Total exemption full accounts made up to 31 December 2020 (30 pages) |
10 September 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
27 January 2021 | Company name changed concept life sciences analytical & development services LIMITED\certificate issued on 27/01/21
|
7 January 2021 | Appointment of Mr Michael Boyd as a director on 6 January 2021 (2 pages) |
6 January 2021 | Appointment of Catherine Aldag as a secretary on 6 January 2021 (2 pages) |
6 January 2021 | Appointment of Mr James Mcgurk as a director on 6 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Mark Carnegie-Brown as a director on 6 January 2021 (1 page) |
6 January 2021 | Termination of appointment of Steven Francis Axtell Horder as a director on 6 January 2021 (1 page) |
6 January 2021 | Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN on 6 January 2021 (1 page) |
6 January 2021 | Cessation of Concept Life Sciences (Laboratories) Limited as a person with significant control on 6 January 2021 (1 page) |
6 January 2021 | Notification of Sgs Holding Uk Ltd as a person with significant control on 6 January 2021 (2 pages) |
26 November 2020 | Resolutions
|
27 October 2020 | Statement by Directors (1 page) |
27 October 2020 | Solvency Statement dated 23/10/20 (1 page) |
27 October 2020 | Statement of capital on 27 October 2020
|
27 October 2020 | Resolutions
|
23 October 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
23 October 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
2 October 2020 | Appointment of Mr Steven Francis Axtell Horder as a director on 18 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Matthew James Hanson as a director on 18 September 2020 (1 page) |
25 August 2020 | Full accounts made up to 31 December 2019 (35 pages) |
31 July 2020 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Heritage House Church Road Egham TW20 9QD on 31 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
28 May 2020 | Termination of appointment of Paul Mccluskey as a director on 31 December 2019 (1 page) |
26 May 2020 | Change of share class name or designation (2 pages) |
26 May 2020 | Statement of company's objects (2 pages) |
26 May 2020 | Memorandum and Articles of Association (26 pages) |
22 May 2020 | Resolutions
|
22 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2019 | Full accounts made up to 31 December 2018 (31 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Termination of appointment of John William Handley as a director on 10 September 2019 (1 page) |
7 August 2019 | Appointment of Mr Matthew James Hanson as a director on 5 August 2019 (2 pages) |
7 August 2019 | Appointment of Dr Mark Carnegie-Brown as a director on 5 August 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
6 September 2018 | Termination of appointment of Michael John Fort as a director on 31 August 2018 (1 page) |
5 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
30 May 2018 | Termination of appointment of David Wood as a director on 16 May 2018 (1 page) |
6 February 2018 | Satisfaction of charge 025147880004 in full (4 pages) |
6 February 2018 | Satisfaction of charge 025147880005 in full (4 pages) |
26 January 2018 | Termination of appointment of David George Watson as a director on 20 January 2018 (1 page) |
19 October 2017 | Director's details changed for Michael John Fort on 31 August 2017 (2 pages) |
19 October 2017 | Director's details changed for Michael John Fort on 31 August 2017 (2 pages) |
19 October 2017 | Director's details changed for Michael John Fort on 20 February 2017 (2 pages) |
19 October 2017 | Director's details changed for Michael John Fort on 20 February 2017 (2 pages) |
17 August 2017 | Appointment of John William Handley as a director on 14 August 2017 (2 pages) |
17 August 2017 | Appointment of John William Handley as a director on 14 August 2017 (2 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Change of name notice (2 pages) |
31 July 2017 | Change of name notice (2 pages) |
21 July 2017 | Notification of Concept Life Sciences (Laboratories) Limited as a person with significant control on 1 August 2016 (2 pages) |
21 July 2017 | Notification of Concept Life Sciences (Laboratories) Limited as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Concept Life Sciences (Laboratories) Limited as a person with significant control on 1 August 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
24 November 2016 | Appointment of Mr David George Watson as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr David George Watson as a director on 23 November 2016 (2 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 December 2015 | Appointment of Michael John Fort as a director on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Alan Stuart Morgan as a director on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Alan Stuart Morgan as a director on 4 December 2015 (1 page) |
7 December 2015 | Appointment of Michael John Fort as a director on 4 December 2015 (2 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
25 June 2015 | Termination of appointment of Karl Alan Moss as a director on 6 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Karl Alan Moss as a director on 6 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Karl Alan Moss as a director on 6 April 2015 (1 page) |
24 June 2015 | Termination of appointment of Paul Mccluskey as a secretary on 1 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Paul Mccluskey as a secretary on 1 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Paul Mccluskey as a secretary on 1 June 2015 (1 page) |
29 May 2015 | Auditor's resignation (1 page) |
29 May 2015 | Auditor's resignation (1 page) |
26 February 2015 | Auditor's resignation (1 page) |
26 February 2015 | Auditor's resignation (1 page) |
21 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
21 January 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
17 December 2014 | Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE to 100 Barbirolli Square Manchester M2 3AB on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE to 100 Barbirolli Square Manchester M2 3AB on 17 December 2014 (1 page) |
9 October 2014 | Appointment of Paul Mccluskey as a director on 5 July 2014 (3 pages) |
9 October 2014 | Appointment of Paul Mccluskey as a director on 5 July 2014 (3 pages) |
9 October 2014 | Appointment of Paul Mccluskey as a director on 5 July 2014 (3 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
30 September 2014 | Appointment of Paul Mccluskey as a secretary on 5 July 2014 (3 pages) |
30 September 2014 | Termination of appointment of Karl Alan Moss as a secretary on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Christina Wood as a director on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Christina Wood as a director on 5 July 2014 (2 pages) |
30 September 2014 | Appointment of Mr Alan Stuart Morgan as a director on 5 July 2014 (3 pages) |
30 September 2014 | Termination of appointment of Christina Wood as a director on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of David Blyth as a director on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Victor Carl Parr as a director on 5 July 2014 (2 pages) |
30 September 2014 | Appointment of Mr Alan Stuart Morgan as a director on 5 July 2014 (3 pages) |
30 September 2014 | Appointment of Paul Mccluskey as a secretary on 5 July 2014 (3 pages) |
30 September 2014 | Termination of appointment of David Blyth as a director on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Victor Carl Parr as a director on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of David Blyth as a director on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Karl Alan Moss as a secretary on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Jayne Blyth as a director on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Jayne Blyth as a director on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Jayne Blyth as a director on 5 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Karl Alan Moss as a secretary on 5 July 2014 (2 pages) |
30 September 2014 | Appointment of Mr Alan Stuart Morgan as a director on 5 July 2014 (3 pages) |
30 September 2014 | Appointment of Paul Mccluskey as a secretary on 5 July 2014 (3 pages) |
30 September 2014 | Termination of appointment of Victor Carl Parr as a director on 5 July 2014 (2 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 5 July 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 July 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 July 2014
|
30 July 2014 | Satisfaction of charge 1 in full (4 pages) |
30 July 2014 | Satisfaction of charge 1 in full (4 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
25 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (10 pages) |
25 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (10 pages) |
11 July 2014 | Satisfaction of charge 3 in full (4 pages) |
11 July 2014 | Satisfaction of charge 2 in full (4 pages) |
11 July 2014 | Satisfaction of charge 3 in full (4 pages) |
11 July 2014 | Satisfaction of charge 2 in full (4 pages) |
10 July 2014 | Registration of charge 025147880005 (66 pages) |
10 July 2014 | Registration of charge 025147880005 (66 pages) |
8 July 2014 | Registration of charge 025147880004 (74 pages) |
8 July 2014 | Registration of charge 025147880004 (74 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
24 August 2012 | Director's details changed for Mr Karl Alan Moss on 1 January 2012 (2 pages) |
24 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Director's details changed for Mr Karl Alan Moss on 1 January 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Victor Carl Parr on 1 January 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Karl Alan Moss on 1 January 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr David Wood on 1 January 2012 (2 pages) |
24 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Director's details changed for Mr David Wood on 1 January 2012 (2 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
24 August 2012 | Director's details changed for Mr Victor Carl Parr on 1 January 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Victor Carl Parr on 1 January 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr David Wood on 1 January 2012 (2 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
5 July 2011 | Secretary's details changed for Mr Karl Alan Moss on 31 December 2010 (1 page) |
5 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
5 July 2011 | Secretary's details changed for Mr Karl Alan Moss on 31 December 2010 (1 page) |
5 July 2011 | Director's details changed for Mr David Blyth on 31 December 2010 (2 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
5 July 2011 | Director's details changed for Mr David Blyth on 31 December 2010 (2 pages) |
14 March 2011 | Appointment of Mrs Christina Wood as a director (2 pages) |
14 March 2011 | Appointment of Mrs Christina Wood as a director (2 pages) |
9 March 2011 | Appointment of Mrs Jayne Blyth as a director (2 pages) |
9 March 2011 | Appointment of Mrs Jayne Blyth as a director (2 pages) |
19 October 2010 | Accounts for a medium company made up to 31 December 2009 (25 pages) |
19 October 2010 | Accounts for a medium company made up to 31 December 2009 (25 pages) |
22 June 2010 | Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Tradfford Manchester M16 9FE on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Tradfford Manchester M16 9FE on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Auditor's resignation (1 page) |
29 January 2010 | Auditor's resignation (1 page) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (25 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (25 pages) |
7 August 2009 | Return made up to 22/06/09; change of members (6 pages) |
7 August 2009 | Return made up to 22/06/09; change of members (6 pages) |
9 April 2009 | Capitals not rolled up (1 page) |
9 April 2009 | Ad 13/01/09-13/01/09\gbp si [email protected]=84\gbp ic 42186.67/42270.67\ (1 page) |
9 April 2009 | Ad 13/01/09-13/01/09\gbp si [email protected]=84\gbp ic 42186.67/42270.67\ (1 page) |
9 April 2009 | Capitals not rolled up (1 page) |
23 October 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
23 October 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
5 September 2008 | Return made up to 22/06/08; full list of members (8 pages) |
5 September 2008 | Return made up to 22/06/08; full list of members (8 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
30 September 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
30 September 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: medlock house, new elm road, manchester, M3 4JH (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: medlock house, new elm road, manchester, M3 4JH (1 page) |
9 July 2007 | Return made up to 22/06/07; no change of members
|
9 July 2007 | Return made up to 22/06/07; no change of members
|
13 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
3 January 2006 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
3 January 2006 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
14 June 2004 | S-div 28/10/03 (1 page) |
14 June 2004 | S-div 28/10/03 (1 page) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
24 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
24 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
22 May 2003 | New secretary appointed (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (1 page) |
22 May 2003 | Secretary resigned (1 page) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
19 November 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
5 August 2002 | Return made up to 22/06/02; full list of members (7 pages) |
5 August 2002 | Return made up to 22/06/02; full list of members (7 pages) |
20 November 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
20 November 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
10 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
10 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
24 November 2000 | Resolutions
|
24 November 2000 | Resolutions
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
30 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
20 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
18 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 August 1996 | Return made up to 22/06/96; no change of members (6 pages) |
28 August 1996 | Return made up to 22/06/96; no change of members (6 pages) |
2 July 1996 | Memorandum and Articles of Association (18 pages) |
2 July 1996 | Memorandum and Articles of Association (18 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: business & technology centre, green lane, patricroft, eccles, manchester M30 1RJ (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: business & technology centre, green lane, patricroft, eccles, manchester M30 1RJ (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
16 August 1995 | Return made up to 22/06/95; no change of members
|
16 August 1995 | Return made up to 22/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 June 1994 | Return made up to 22/06/94; full list of members (5 pages) |
27 June 1994 | Return made up to 22/06/94; full list of members (5 pages) |
22 June 1990 | Incorporation (16 pages) |
22 June 1990 | Incorporation (16 pages) |