Company NameV.I.P. Computer Centre Limited
Company StatusActive
Company Number02552402
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Jitenderpal Singh Sahni
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Ringley Park View
Whitefield
Manchester
M45 7DQ
Secretary NameMr Jitenderpal Singh Sahni
NationalityBritish
StatusCurrent
Appointed26 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Ringley Park View
Whitefield
Manchester
M45 7DQ
Director NameMrs Avneet Kaur Sahni
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1993(3 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Park View
Whitefield
Manchester
M45 7DQ
Director NameMrs Lorna Jayne Archer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressVip House, 4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMrs Janine Bolton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVip House, 4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Harpreet Sahni
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVip House, 4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMrs Elanza Butters
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleE-Commerce & Marketing Director
Country of ResidenceEngland
Correspondence AddressVip House, 4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Elliott Hodgeon
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressVip House, 4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Kartar Singh Sahni
Date of BirthJune 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 1995)
RoleComputer Consultant
Correspondence Address50 Singleton Road
Salford
Lancashire
M7 4LN
Director NameStanley Gordon Cookson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2000)
RoleGeneral Manager
Correspondence Address32 Cherrywood Avenue
Over Hulton
Bolton
BL5 1HN
Director NameMr Michael Andrew Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(14 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Sunningdale Close
Burtonwood
Warrington
Cheshire
WA5 4NS
Director NameKarin Idelle Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2007)
RoleSales And Marketing Director
Correspondence Address20 Grove Street
Hazel Grove
Stockport
Cheshire
SK7 4JW
Director NameMr Duncan James McAuley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(15 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 February 2016)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pleachway
Stockport
Cheshire
SK4 3DR
Director NameMr Graham David Stevinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(21 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 October 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Coppice Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMr Richard Stephen Marsden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(22 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 September 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressVip House, 4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF

Contact

Websitevip-computers.co.uk
Telephone01925 286900
Telephone regionWarrington

Location

Registered AddressVip House, 4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

25k at £1Jitenderpal Singh Sahni
66.67%
Ordinary
12.5k at £1Avneet Kaur Sahni
33.33%
Ordinary

Financials

Year2014
Turnover£227,005,000
Gross Profit£14,207,000
Net Worth£13,157,000
Cash£1,676,000
Current Liabilities£33,394,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 April 2024 (1 week, 6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

8 April 2020Delivered on: 15 April 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
31 March 2020Delivered on: 2 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
31 July 2012Delivered 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 2005Delivered 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 2005Delivered 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 2020Delivered on: 12 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 January 2002Delivered 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 2002Delivered 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 1995Delivered 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

Filing History

19 February 2024Full accounts made up to 30 June 2023 (35 pages)
15 February 2024Director's details changed for Mr Jitenderpal Singh Sahni on 8 February 2024 (2 pages)
15 February 2024Director's details changed for Mr Harpreet Sahni on 8 February 2024 (2 pages)
28 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
14 February 2023Change of details for Mr Jitenderpal Singh Sahni as a person with significant control on 30 June 2016 (2 pages)
14 February 2023Notification of Vip (Group) Limited as a person with significant control on 30 June 2016 (2 pages)
6 February 2023Full accounts made up to 30 June 2022 (34 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 30 June 2021 (36 pages)
6 July 2021Director's details changed for Mr Harpreet Sahni on 1 July 2021 (2 pages)
6 July 2021Appointment of Mr Elliott Hodgeon as a director on 1 July 2021 (2 pages)
6 July 2021Appointment of Mrs Elanza Butters as a director on 1 July 2021 (2 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 30 June 2020 (35 pages)
10 September 2020Termination of appointment of Richard Stephen Marsden as a director on 7 September 2020 (1 page)
3 July 2020Appointment of Mrs Janine Bolton as a director on 1 July 2020 (2 pages)
3 July 2020Appointment of Mr Harpreet Sahni as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Michael Andrew Taylor as a director on 30 June 2020 (1 page)
3 July 2020Appointment of Mrs Lorna Jayne Archer as a director on 1 July 2020 (2 pages)
10 June 2020Full accounts made up to 30 June 2019 (32 pages)
9 June 2020Satisfaction of charge 6 in full (2 pages)
9 June 2020Satisfaction of charge 025524020007 in full (1 page)
9 June 2020Satisfaction of charge 4 in full (1 page)
9 June 2020Satisfaction of charge 5 in full (2 pages)
12 May 2020Registration of charge 025524020010, created on 7 May 2020 (10 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
15 April 2020Registration of charge 025524020009, created on 8 April 2020 (9 pages)
2 April 2020Registration of charge 025524020008, created on 31 March 2020 (5 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
18 January 2019Full accounts made up to 30 June 2018 (25 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 30 June 2017 (24 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 December 2016Full accounts made up to 30 June 2016 (23 pages)
28 December 2016Full accounts made up to 30 June 2016 (23 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 37,500
(6 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 37,500
(6 pages)
2 March 2016Termination of appointment of Duncan James Mcauley as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Duncan James Mcauley as a director on 29 February 2016 (1 page)
23 February 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
23 February 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 37,500
(7 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 37,500
(7 pages)
7 January 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
7 January 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
10 November 2014Registration of charge 025524020007, created on 10 November 2014 (13 pages)
10 November 2014Registration of charge 025524020007, created on 10 November 2014 (13 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 37,500
(7 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 37,500
(7 pages)
10 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
10 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
10 December 2013Appointment of Mr Richard Stephen Marsden as a director (2 pages)
10 December 2013Appointment of Mr Richard Stephen Marsden as a director (2 pages)
13 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 37,500
(7 pages)
13 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 37,500
(7 pages)
21 November 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
21 November 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
5 October 2012Termination of appointment of Graham Stevinson as a director (1 page)
5 October 2012Termination of appointment of Graham Stevinson as a director (1 page)
2 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 January 2012Appointment of Mr Graham David Stevinson as a director (2 pages)
17 January 2012Appointment of Mr Graham David Stevinson as a director (2 pages)
29 November 2011Group of companies' accounts made up to 30 June 2011 (31 pages)
29 November 2011Group of companies' accounts made up to 30 June 2011 (31 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
18 November 2010Group of companies' accounts made up to 30 June 2010 (28 pages)
18 November 2010Group of companies' accounts made up to 30 June 2010 (28 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Mr Duncan James Mcauley on 24 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Duncan James Mcauley on 24 October 2010 (2 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
21 November 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
21 November 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
27 October 2009Director's details changed for Mrs Avneet Kaur Sahni on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Andrew Taylor on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Duncan James Mcauley on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Andrew Taylor on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Duncan James Mcauley on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mr Jitenderpal Singh Sahni on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Avneet Kaur Sahni on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Jitenderpal Singh Sahni on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 December 2008Group of companies' accounts made up to 30 June 2008 (28 pages)
16 December 2008Group of companies' accounts made up to 30 June 2008 (28 pages)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
5 December 2007Group of companies' accounts made up to 30 June 2007 (28 pages)
5 December 2007Group of companies' accounts made up to 30 June 2007 (28 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Return made up to 26/10/07; full list of members (3 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 26/10/07; full list of members (3 pages)
26 October 2007Registered office changed on 26/10/07 from: vip house 4 hardwick grange woolston warrington cheshire WA1 4RF (1 page)
26 October 2007Registered office changed on 26/10/07 from: vip house 4 hardwick grange woolston warrington cheshire WA1 4RF (1 page)
26 October 2007Registered office changed on 26/10/07 from: vip house 4 hardwick grange, woolston, warrington, cheshire WA1 4RF (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director 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 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
21 February 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
21 February 2007Group 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 2006Return made up to 18/10/06; full list of members (3 pages)
23 November 2006Return made up to 18/10/06; full list of members (3 pages)
15 November 2006Resolutions
  • RES13 ‐ Own share purchase 01/11/06
(12 pages)
15 November 2006Resolutions
  • RES13 ‐ Own share purchase 01/11/06
(12 pages)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
3 March 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
3 March 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
26 October 2005Return made up to 18/10/05; full list of members (7 pages)
26 October 2005Return made up to 18/10/05; full list of members (7 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
18 March 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
18 March 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
15 December 2004Return made up to 26/10/04; full list of members (7 pages)
15 December 2004Return made up to 26/10/04; full list of members (7 pages)
10 March 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
10 March 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
29 November 2003Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
29 November 2003Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
18 October 2003Return made up to 26/10/03; full list of members (7 pages)
18 October 2003Return made up to 26/10/03; full list of members (7 pages)
5 July 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
5 July 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
26 October 2002Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 October 2002Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 April 2002Registered office changed on 17/04/02 from: canalside north john gilbert way unit b manchester M17 1UP (1 page)
17 April 2002Registered office changed on 17/04/02 from: canalside north john gilbert way, unit b, manchester, M17 1UP (1 page)
17 April 2002Registered office changed on 17/04/02 from: canalside north john gilbert way unit b manchester M17 1UP (1 page)
11 April 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
11 April 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
23 November 2001Return made up to 26/10/01; full list of members (6 pages)
23 November 2001Return made up to 26/10/01; full list of members (6 pages)
12 June 2001Full group accounts made up to 31 October 2000 (20 pages)
12 June 2001Full group accounts made up to 31 October 2000 (20 pages)
3 November 2000Return made up to 26/10/00; full list of members (6 pages)
3 November 2000Return made up to 26/10/00; full list of members (6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
21 March 2000Full group accounts made up to 31 October 1999 (20 pages)
21 March 2000Full group accounts made up to 31 October 1999 (20 pages)
5 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 1999Full accounts made up to 31 October 1998 (16 pages)
16 March 1999Full accounts made up to 31 October 1998 (16 pages)
15 January 1999Return made up to 26/10/98; full list of members (7 pages)
15 January 1999Return made up to 26/10/98; full list of members (7 pages)
15 May 1998New director appointed (1 page)
15 May 1998New director appointed (1 page)
17 April 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
17 April 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
25 November 1997Return made up to 26/10/97; full list of members (6 pages)
25 November 1997Return made up to 26/10/97; full list of members (6 pages)
12 May 1997Full accounts made up to 31 October 1996 (16 pages)
12 May 1997Full accounts made up to 31 October 1996 (16 pages)
10 December 1996Secretary's particulars changed;director's particulars changed (1 page)
10 December 1996Return made up to 26/10/96; full list of members (6 pages)
10 December 1996Return made up to 26/10/96; full list of members (6 pages)
10 December 1996Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Registered office changed on 08/11/96 from: unit b canalside north, john gilbert way,trafford park, manchester, M17 1UP (1 page)
8 November 1996Registered office changed on 08/11/96 from: unit b canalside north john gilbert way,trafford park manchester M17 1UP (1 page)
8 November 1996Registered office changed on 08/11/96 from: unit b canalside north john gilbert way,trafford park manchester M17 1UP (1 page)
29 July 1996Accounts for a medium company made up to 31 October 1995 (13 pages)
29 July 1996Registered office changed on 29/07/96 from: 5 edward street salford manchester M7 9SN (1 page)
29 July 1996Registered office changed on 29/07/96 from: 5 edward street salford manchester M7 9SN (1 page)
29 July 1996Accounts for a medium company made up to 31 October 1995 (13 pages)
29 July 1996Registered office changed on 29/07/96 from: 5 edward street, salford, manchester, M7 9SN (1 page)
8 December 1995Ad 15/08/95--------- £ si 49000@1 (2 pages)
8 December 1995Ad 15/08/95--------- £ si 49000@1 (2 pages)
8 December 1995Particulars of contract relating to shares (4 pages)
8 December 1995Particulars of contract relating to shares (4 pages)
5 December 1995Return made up to 26/10/95; full list of members (6 pages)
5 December 1995Return made up to 26/10/95; full list of members (6 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 October 1990Incorporation (13 pages)
26 October 1990Incorporation (13 pages)