Company NameEPG Security Systems Limited
DirectorsMark Stoneley and Joseph Fletcher Strickland
Company StatusActive
Company Number02837224
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMr Fletcher Matthew Strickland
NationalityBritish
StatusCurrent
Appointed19 July 1993(same day as company formation)
RoleAlarm Engineer
Country of ResidenceEngland
Correspondence Address417 - 419
Newcastle Road
Shavington
Cheshire
CW2 5EB
Director NameMr Mark Stoneley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 - 419
Newcastle Road
Shavington
Cheshire
CW2 5EB
Director NameMr Joseph Fletcher Strickland
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 - 419
Newcastle Road
Shavington
Cheshire
CW2 5EB
Director NameMr Jeffrey Howells
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleAlarm Engineer
Correspondence Address13-15 Nantwich Road
Crewe
Cheshire
CW2 6AF
Director NameMr Fletcher Matthew Strickland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 - 419
Newcastle Road
Shavington
Cheshire
CW2 5EB
Director NameMr Christopher Michael Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2001)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address101 Marshall Lane
Greenbank
Northwich
Cheshire
CW8 1LA
Director NameKaren Cooper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(8 years after company formation)
Appointment Duration12 months (resigned 23 July 2002)
RoleCompany Director
Correspondence AddressThe Bank
13-15 Nantwich Road
Crewe
Cheshire
CW2 6AF
Director NameMr Christopher Michael Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Marshall Lane
Greenbank
Northwich
Cheshire
CW8 1LA
Director NameJoseph Fletcher Strickland
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 - 419
Newcastle Road
Shavington
Cheshire
CW2 5EB
Director NameFletcher Matthew Strickland Junior
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 - 419
Newcastle Road
Shavington
Cheshire
CW2 5EB
Director NameLaura Elizabeth Stoneley-Strickland
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(12 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hospital Street
Nantwich
Cheshire
CW5 5RU
Director NameMr Fletcher Matthew Strickland, Jnr
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 - 419
Newcastle Road
Shavington
Cheshire
CW2 5EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.epgfireandsecurity.com

Location

Registered Address417 - 419
Newcastle Road
Shavington
Cheshire
CW2 5EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe

Shareholders

4.7k at £1Fletcher Strickland
94.00%
Ordinary A
100 at £1Fletcher Strickland
2.00%
Ordinary B
100 at £1Joseph Strickland
2.00%
Ordinary C
100 at £1Mark Stoneley
2.00%
Ordinary D

Financials

Year2014
Net Worth£116,179
Cash£5,547
Current Liabilities£192,318

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

28 May 2015Delivered on: 29 May 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
10 February 2010Delivered on: 20 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 417-419 newcastle road, shavington, crewe, cheshire.
Outstanding
27 September 2007Delivered on: 2 October 2007
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
5 September 2005Delivered on: 8 September 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: Property known as unit 1 culland street crewe. 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
16 December 2003Delivered on: 19 December 2003
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
29 October 2001Delivered on: 2 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 2022Delivered on: 10 June 2022
Persons entitled: Evbl (General Partner Ev Sme Loans Ii) Limited

Classification: A registered charge
Outstanding
21 November 2018Delivered on: 23 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 417-419 newcastle road shavington crewe cheshire t/no: CH286146.
Outstanding
10 September 2018Delivered on: 19 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 4 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Property: 417-419 newcastle road, shavington crewe CW2 5EB. Title number: CH286146.
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: “Property” means:- 417-419 newcastle road, shavington, crewe, CW2 5EB & woodside farm,. Bridgemere lane, hatherton, nantwich, CW5 7PL. “Liabilities” means all monies (whether principal, interest, expenses or otherwise) due to the lender by the mortgagor (whether as principal, surety or otherwise) now or from time to time including all costs, liabilities and expenses property suffered or incurred by the lender in connection with this legal charge or any loan to the mortgagor and interest on all such amounts at the rate under the credit agreement.. “Mortgagor” means the company: epg security systems limited. “Lender” means lancashire mortgage corporation limited. 1. the mortgagor with full title guarantee charges all legal estates or interests in the property (which for the avoidance of doubt includes all rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the property)which belong to the mortgagor now or in the future to the lender by way of legal mortgage (subject to the rights of any prior mortgagees) as a continuing security for the payment and discharge to the lender of the liabilities.. 2. the mortgagor further charges to the lender:. I. By way of equitable mortgage (a) all equitable interests in the property which now or may at any time in the future belong to him (b) any shares or membership rights which the mortgagor holds in any company or association connected with the property and (c) the goodwill of the mortgagor relating to the business carried on at the property, in each case with the payment of the liabilities (but without prejudice to the validity of the legal charge on any legal estate or interest); and. Ii. By way of floating charge, all the undertaking, property, assets and rights of the mortgagor (present and future) wherever situate not effectively mortgaged or charged pursuant to clauses 1 and 2.I.
Outstanding
6 November 2009Delivered on: 7 November 2009
Satisfied on: 13 May 2015
Persons entitled: Lloyds Tsb 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
27 May 1999Delivered on: 4 June 1999
Satisfied on: 14 January 2004
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
13 February 1998Delivered on: 23 February 1998
Satisfied on: 23 June 1999
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

Filing History

18 April 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
6 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
2 February 2023Director's details changed for Mr Mark Stoneley on 1 December 2021 (2 pages)
19 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
10 June 2022Registration of charge 028372240014, created on 30 May 2022 (34 pages)
16 April 2022Satisfaction of charge 028372240011 in full (4 pages)
16 April 2022Satisfaction of charge 028372240010 in full (4 pages)
11 February 2022Termination of appointment of Fletcher Matthew Strickland, Jnr as a director on 10 February 2022 (1 page)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
27 September 2021Change of share class name or designation (2 pages)
27 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
7 September 2021Notification of The Electronic Protection Group Limited as a person with significant control on 12 July 2021 (2 pages)
7 September 2021Cessation of Fletcher Matthew Strickland as a person with significant control on 12 July 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
4 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
3 November 2020Director's details changed for Mr Joseph Fletcher Strickland on 30 November 2019 (2 pages)
15 September 2020Director's details changed for Mr Fletcher Matthew Strickland, Jnr on 12 September 2020 (2 pages)
26 March 2020Satisfaction of charge 028372240009 in full (1 page)
13 December 2019Cessation of Joseph Fletcher Strickland as a person with significant control on 22 May 2019 (1 page)
13 December 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
13 December 2019Change of details for Mr Fletcher Matthew Strickland as a person with significant control on 22 May 2019 (2 pages)
7 November 2019Total exemption full accounts made up to 31 October 2019 (11 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 May 2019Termination of appointment of Fletcher Matthew Strickland as a director on 12 September 2018 (1 page)
16 May 2019Change of details for Mr Fletcher Matthew Strickland as a person with significant control on 12 September 2018 (2 pages)
16 May 2019Notification of Joseph Fletcher Strickland as a person with significant control on 12 September 2018 (2 pages)
16 May 2019Confirmation statement made on 13 September 2018 with updates (4 pages)
15 May 2019Appointment of Mr Joseph Fletcher Strickland as a director on 11 September 2018 (2 pages)
15 May 2019Appointment of Mr Fletcher Matthew Strickland, Jnr as a director on 11 September 2018 (2 pages)
15 May 2019Appointment of Mr Mark Stoneley as a director on 11 September 2018 (2 pages)
23 November 2018Registration of charge 028372240013, created on 21 November 2018 (37 pages)
19 September 2018Registration of charge 028372240012, created on 10 September 2018 (41 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
31 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
23 August 2018Change of share class name or designation (2 pages)
23 July 2018Change of details for Mr Fletcher Matthew Strickland as a person with significant control on 23 July 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 May 2018Satisfaction of charge 8 in full (1 page)
25 May 2018Satisfaction of charge 6 in full (1 page)
25 May 2018Satisfaction of charge 5 in full (2 pages)
25 May 2018Satisfaction of charge 3 in full (1 page)
25 May 2018Satisfaction of charge 4 in full (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 July 2017Director's details changed for Mr Fletcher Matthew Strickland on 28 July 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Change of details for Mr Fletcher Matthew Strickland as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Fletcher Matthew Strickland on 28 July 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Change of details for Mr Fletcher Matthew Strickland as a person with significant control on 28 July 2017 (2 pages)
4 October 2016Registration of charge 028372240011, created on 29 September 2016 (13 pages)
4 October 2016Registration of charge 028372240011, created on 29 September 2016 (13 pages)
3 October 2016Registration of charge 028372240010, created on 29 September 2016 (8 pages)
3 October 2016Registration of charge 028372240010, created on 29 September 2016 (8 pages)
2 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5,000
(4 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 May 2015Registration of charge 028372240009, created on 28 May 2015 (27 pages)
29 May 2015Registration of charge 028372240009, created on 28 May 2015 (27 pages)
13 May 2015Satisfaction of charge 7 in full (4 pages)
13 May 2015Satisfaction of charge 7 in full (4 pages)
2 March 2015Termination of appointment of Laura Elizabeth Stoneley-Strickland as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Laura Elizabeth Stoneley-Strickland as a director on 28 February 2015 (1 page)
22 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000
(5 pages)
22 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,000
(5 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,000
(5 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 December 2011Director's details changed for Laura Elizabeth Stoneley-Strickland on 24 November 2011 (2 pages)
15 December 2011Director's details changed for Laura Elizabeth Stoneley-Strickland on 24 November 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 July 2011Termination of appointment of Fletcher Strickland Junior as a director (1 page)
19 July 2011Termination of appointment of Joseph Strickland as a director (1 page)
19 July 2011Termination of appointment of Fletcher Strickland Junior as a director (1 page)
19 July 2011Termination of appointment of Joseph Strickland as a director (1 page)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Director's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Laura Elizabeth Stoneley-Strickland on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Laura Elizabeth Stoneley-Strickland on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Joseph Fletcher Strickland on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Fletcher Matthew Strickland Junior on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (1 page)
29 July 2010Director's details changed for Joseph Fletcher Strickland on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (1 page)
29 July 2010Secretary's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (1 page)
29 July 2010Director's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Fletcher Matthew Strickland Junior on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Fletcher Matthew Strickland Junior on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Joseph Fletcher Strickland on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Laura Elizabeth Stoneley-Strickland on 1 October 2009 (2 pages)
30 June 2010Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 30 June 2010 (1 page)
20 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 December 2009Director's details changed for Laura Elizabeth Strickland on 20 October 2009 (3 pages)
11 December 2009Director's details changed for Laura Elizabeth Strickland on 20 October 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 August 2009Return made up to 19/07/09; full list of members (6 pages)
24 August 2009Return made up to 19/07/09; full list of members (6 pages)
3 September 2008Return made up to 19/07/08; no change of members (8 pages)
3 September 2008Return made up to 19/07/08; no change of members (8 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
18 September 2007Return made up to 19/07/07; no change of members (8 pages)
18 September 2007Return made up to 19/07/07; no change of members (8 pages)
10 November 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 November 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
22 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 October 2002Return made up to 19/07/02; full list of members (6 pages)
24 October 2002Return made up to 19/07/02; full list of members (6 pages)
14 August 2002Director resigned (1 page)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 January 2002Return made up to 19/07/01; full list of members (6 pages)
28 January 2002Return made up to 19/07/01; full list of members (6 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 December 2000Return made up to 19/07/00; full list of members (6 pages)
20 December 2000Return made up to 19/07/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 March 2000£ nc 1000/5000 25/10/99 (1 page)
7 March 2000£ nc 1000/5000 25/10/99 (1 page)
7 March 2000Ad 25/10/99--------- £ si 4990@1=4990 £ ic 10/5000 (2 pages)
7 March 2000Ad 25/10/99--------- £ si 4990@1=4990 £ ic 10/5000 (2 pages)
27 September 1999Return made up to 19/07/99; full list of members (6 pages)
27 September 1999Return made up to 19/07/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Accounts made up to 31 January 1998 (10 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Accounts made up to 31 January 1998 (10 pages)
23 December 1998Registered office changed on 23/12/98 from: cleveland house 28/32 edleston road crew cheshire CW2 7HD (1 page)
23 December 1998Registered office changed on 23/12/98 from: cleveland house 28/32 edleston road crew cheshire CW2 7HD (1 page)
9 December 1998Ad 20/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 December 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
9 December 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
9 December 1998Ad 20/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 August 1998Return made up to 19/07/98; no change of members (4 pages)
11 August 1998Return made up to 19/07/98; no change of members (4 pages)
25 March 1998Accounts made up to 31 March 1997 (10 pages)
25 March 1998Accounts made up to 31 March 1997 (10 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Registered office changed on 05/02/98 from: cleveland house 28/32 edleston road crewe cheshire CW2 6UW (1 page)
5 February 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
5 February 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
5 February 1998Registered office changed on 05/02/98 from: cleveland house 28/32 edleston road crewe cheshire CW2 6UW (1 page)
5 February 1998Director's particulars changed (1 page)
9 January 1998Registered office changed on 09/01/98 from: 18A high street crewe, cheshire. CW2 7BN. (1 page)
9 January 1998Registered office changed on 09/01/98 from: 18A high street crewe, cheshire. CW2 7BN. (1 page)
9 January 1998Return made up to 19/07/97; no change of members (4 pages)
9 January 1998Return made up to 19/07/97; no change of members (4 pages)
27 November 1996Accounts made up to 31 March 1996 (9 pages)
27 November 1996Return made up to 19/07/96; full list of members (6 pages)
27 November 1996Return made up to 19/07/96; full list of members (6 pages)
27 November 1996Accounts made up to 31 March 1996 (9 pages)
7 February 1996Accounts made up to 31 March 1995 (9 pages)
7 February 1996Accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 July 1993Incorporation (14 pages)
19 July 1993Incorporation (14 pages)