Whitefield
Manchester
M45 7DQ
Secretary Name | Mr Jitenderpal Singh Sahni |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Park View Whitefield Manchester M45 7DQ |
Director Name | Mrs Avneet Kaur Sahni |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1993(3 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Park View Whitefield Manchester M45 7DQ |
Director Name | Mrs Lorna Jayne Archer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Vip House, 4 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mrs Janine Bolton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vip House, 4 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mr Harpreet Sahni |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vip House, 4 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mrs Elanza Butters |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | E-Commerce & Marketing Director |
Country of Residence | England |
Correspondence Address | Vip House, 4 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mr Elliott Hodgeon |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Vip House, 4 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mr Kartar Singh Sahni |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 1995) |
Role | Computer Consultant |
Correspondence Address | 50 Singleton Road Salford Lancashire M7 4LN |
Director Name | Stanley Gordon Cookson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2000) |
Role | General Manager |
Correspondence Address | 32 Cherrywood Avenue Over Hulton Bolton BL5 1HN |
Director Name | Mr Michael Andrew Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Sunningdale Close Burtonwood Warrington Cheshire WA5 4NS |
Director Name | Karin Idelle Jones |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2007) |
Role | Sales And Marketing Director |
Correspondence Address | 20 Grove Street Hazel Grove Stockport Cheshire SK7 4JW |
Director Name | Mr Duncan James McAuley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 February 2016) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pleachway Stockport Cheshire SK4 3DR |
Director Name | Mr Graham David Stevinson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 October 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Coppice Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Mr Richard Stephen Marsden |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 September 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Vip House, 4 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Website | vip-computers.co.uk |
---|---|
Telephone | 01925 286900 |
Telephone region | Warrington |
Registered Address | Vip House, 4 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
25k at £1 | Jitenderpal Singh Sahni 66.67% Ordinary |
---|---|
12.5k at £1 | Avneet Kaur Sahni 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £227,005,000 |
Gross Profit | £14,207,000 |
Net Worth | £13,157,000 |
Cash | £1,676,000 |
Current Liabilities | £33,394,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
8 April 2020 | Delivered on: 15 April 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
31 March 2020 | Delivered on: 2 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 November 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
31 July 2012 | Delivered on: 2 August 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
24 June 2005 | Delivered on: 29 June 2005 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: F/H property k/a land on the south west side of woolston grange & woolston grange avenue woolston warrington t/nos CH270998 & CH422576. 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 |
1 June 2005 | Delivered on: 2 June 2005 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 |
7 May 2020 | Delivered on: 12 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 January 2002 | Delivered on: 7 February 2002 Satisfied on: 17 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of woolston grange wollston t/nos.CH270998 and CH422576. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 January 2002 | Delivered on: 1 February 2002 Satisfied on: 1 May 2009 Persons entitled: The Royal Bank of Scotland 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 |
18 April 1995 | Delivered on: 27 April 1995 Satisfied on: 16 February 2002 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 |
19 February 2024 | Full accounts made up to 30 June 2023 (35 pages) |
---|---|
15 February 2024 | Director's details changed for Mr Jitenderpal Singh Sahni on 8 February 2024 (2 pages) |
15 February 2024 | Director's details changed for Mr Harpreet Sahni on 8 February 2024 (2 pages) |
28 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
14 February 2023 | Change of details for Mr Jitenderpal Singh Sahni as a person with significant control on 30 June 2016 (2 pages) |
14 February 2023 | Notification of Vip (Group) Limited as a person with significant control on 30 June 2016 (2 pages) |
6 February 2023 | Full accounts made up to 30 June 2022 (34 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 30 June 2021 (36 pages) |
6 July 2021 | Director's details changed for Mr Harpreet Sahni on 1 July 2021 (2 pages) |
6 July 2021 | Appointment of Mr Elliott Hodgeon as a director on 1 July 2021 (2 pages) |
6 July 2021 | Appointment of Mrs Elanza Butters as a director on 1 July 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 30 June 2020 (35 pages) |
10 September 2020 | Termination of appointment of Richard Stephen Marsden as a director on 7 September 2020 (1 page) |
3 July 2020 | Appointment of Mrs Janine Bolton as a director on 1 July 2020 (2 pages) |
3 July 2020 | Appointment of Mr Harpreet Sahni as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Michael Andrew Taylor as a director on 30 June 2020 (1 page) |
3 July 2020 | Appointment of Mrs Lorna Jayne Archer as a director on 1 July 2020 (2 pages) |
10 June 2020 | Full accounts made up to 30 June 2019 (32 pages) |
9 June 2020 | Satisfaction of charge 6 in full (2 pages) |
9 June 2020 | Satisfaction of charge 025524020007 in full (1 page) |
9 June 2020 | Satisfaction of charge 4 in full (1 page) |
9 June 2020 | Satisfaction of charge 5 in full (2 pages) |
12 May 2020 | Registration of charge 025524020010, created on 7 May 2020 (10 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
15 April 2020 | Registration of charge 025524020009, created on 8 April 2020 (9 pages) |
2 April 2020 | Registration of charge 025524020008, created on 31 March 2020 (5 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (25 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 30 June 2017 (24 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
28 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
2 March 2016 | Termination of appointment of Duncan James Mcauley as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Duncan James Mcauley as a director on 29 February 2016 (1 page) |
23 February 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
23 February 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
7 January 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
7 January 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
10 November 2014 | Registration of charge 025524020007, created on 10 November 2014 (13 pages) |
10 November 2014 | Registration of charge 025524020007, created on 10 November 2014 (13 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
10 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
10 December 2013 | Appointment of Mr Richard Stephen Marsden as a director (2 pages) |
10 December 2013 | Appointment of Mr Richard Stephen Marsden as a director (2 pages) |
13 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 November 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
21 November 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Termination of appointment of Graham Stevinson as a director (1 page) |
5 October 2012 | Termination of appointment of Graham Stevinson as a director (1 page) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 January 2012 | Appointment of Mr Graham David Stevinson as a director (2 pages) |
17 January 2012 | Appointment of Mr Graham David Stevinson as a director (2 pages) |
29 November 2011 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
29 November 2011 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Mr Duncan James Mcauley on 24 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Duncan James Mcauley on 24 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
21 November 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
21 November 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
27 October 2009 | Director's details changed for Mrs Avneet Kaur Sahni on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Andrew Taylor on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Duncan James Mcauley on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Andrew Taylor on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Duncan James Mcauley on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mr Jitenderpal Singh Sahni on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Avneet Kaur Sahni on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Jitenderpal Singh Sahni on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
6 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
16 December 2008 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
16 December 2008 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
30 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
5 December 2007 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
5 December 2007 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: vip house 4 hardwick grange woolston warrington cheshire WA1 4RF (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: vip house 4 hardwick grange woolston warrington cheshire WA1 4RF (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: vip house 4 hardwick grange, woolston, warrington, cheshire WA1 4RF (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
1 October 2007 | £ ic 39500/37500 27/06/07 £ sr 2000@1=2000 (2 pages) |
1 October 2007 | £ ic 39500/37500 27/06/07 £ sr 2000@1=2000 (2 pages) |
10 September 2007 | Resolutions
|
21 February 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
21 February 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
24 November 2006 | £ ic 50000/39500 01/11/06 £ sr 10500@1=10500 (1 page) |
24 November 2006 | £ ic 50000/39500 01/11/06 £ sr 10500@1=10500 (1 page) |
23 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
3 March 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
3 March 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
18 March 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
13 January 2005 | New director appointed (1 page) |
13 January 2005 | New director appointed (1 page) |
15 December 2004 | Return made up to 26/10/04; full list of members (7 pages) |
15 December 2004 | Return made up to 26/10/04; full list of members (7 pages) |
10 March 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
10 March 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
29 November 2003 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
29 November 2003 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
18 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
5 July 2003 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
5 July 2003 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
26 October 2002 | Return made up to 26/10/02; full list of members
|
26 October 2002 | Return made up to 26/10/02; full list of members
|
17 April 2002 | Registered office changed on 17/04/02 from: canalside north john gilbert way unit b manchester M17 1UP (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: canalside north john gilbert way, unit b, manchester, M17 1UP (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: canalside north john gilbert way unit b manchester M17 1UP (1 page) |
11 April 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
11 April 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
12 June 2001 | Full group accounts made up to 31 October 2000 (20 pages) |
12 June 2001 | Full group accounts made up to 31 October 2000 (20 pages) |
3 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
21 March 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
21 March 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
5 November 1999 | Return made up to 26/10/99; full list of members
|
5 November 1999 | Return made up to 26/10/99; full list of members
|
16 March 1999 | Full accounts made up to 31 October 1998 (16 pages) |
16 March 1999 | Full accounts made up to 31 October 1998 (16 pages) |
15 January 1999 | Return made up to 26/10/98; full list of members (7 pages) |
15 January 1999 | Return made up to 26/10/98; full list of members (7 pages) |
15 May 1998 | New director appointed (1 page) |
15 May 1998 | New director appointed (1 page) |
17 April 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
17 April 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
25 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
12 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
12 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
10 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
10 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
10 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: unit b canalside north, john gilbert way,trafford park, manchester, M17 1UP (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: unit b canalside north john gilbert way,trafford park manchester M17 1UP (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: unit b canalside north john gilbert way,trafford park manchester M17 1UP (1 page) |
29 July 1996 | Accounts for a medium company made up to 31 October 1995 (13 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 5 edward street salford manchester M7 9SN (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 5 edward street salford manchester M7 9SN (1 page) |
29 July 1996 | Accounts for a medium company made up to 31 October 1995 (13 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 5 edward street, salford, manchester, M7 9SN (1 page) |
8 December 1995 | Ad 15/08/95--------- £ si 49000@1 (2 pages) |
8 December 1995 | Ad 15/08/95--------- £ si 49000@1 (2 pages) |
8 December 1995 | Particulars of contract relating to shares (4 pages) |
8 December 1995 | Particulars of contract relating to shares (4 pages) |
5 December 1995 | Return made up to 26/10/95; full list of members (6 pages) |
5 December 1995 | Return made up to 26/10/95; full list of members (6 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
23 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
23 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 October 1990 | Incorporation (13 pages) |
26 October 1990 | Incorporation (13 pages) |