Company NameGas Centre Limited
Company StatusActive
Company Number03003064
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a, Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Steven John Wimbledon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a, Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Gordon Alexander Love
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a, Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Angus Kenneth Falconer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a, Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a, Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Secretary NameMr William Sones Woof
StatusCurrent
Appointed31 October 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressQuayside 2a, Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameJohn Christopher Ison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutnall Grange
Tutnall Lane Tutnall
Bromsgrove
Worcestershire
B60 1NA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Roy Taylor
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleSecretary
Correspondence Address24 Hillmorton Road
Knowle
Solihull
West Midlands
B93 9JL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Roy Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address24 Hillmorton Road
Knowle
Solihull
West Midlands
B93 9JL
Director NameRoger John Locke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 2006)
RoleMarketing Manager
Correspondence Address85 Burman Road
Shirley
Solihull
West Midlands
B90 2BQ
Secretary NameMr John Christopher Ison
NationalityBritish
StatusResigned
Appointed30 June 2008(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tutnall Grange
Tutnall Lane Tutnall
Bromsgrove
Worcestershire
B60 1NN
Director NameMr Richard John Ison
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Fleetwood Close
Webb Heath
Redditch
Worcestershire
B97 4NX
Director NameShaun Anthony Guy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Gorleston Road
Birmingham
West Midlands
B14 Hnr
Director NameMr Mark Anthony Barnes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire House Unit 8
Highlands Road
Solihull
West Midlands
B90 4LR
Director NameMr David James Bewick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire House Highlands Road
Shirley
Birmingham
West Midlands
B90 4LR
Director NameMr Peter Michael Deeley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(24 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShire House Highlands Road
Shirley
West Midlands
B90 4LR
Director NameMr Jack Robert Newell
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(24 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShire House Highlands Road
Shirley
West Midlands
B90 4LR
Director NameMr Timothy Hinton Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(24 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShire House Highlands Road
Shirley
West Midlands
B90 4LR
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Quayside Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a, Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL

Contact

Websitegascentreltd.co.uk
Email address[email protected]
Telephone0121 7051144
Telephone regionBirmingham

Location

Registered AddressQuayside 2a, Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

65 at £1Temple Street LTD
65.00%
Ordinary A
35 at £1Mark Anthony Barnes
35.00%
Ordinary B

Financials

Year2014
Net Worth£1,389,104
Cash£330,905
Current Liabilities£1,586,796

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Charges

18 December 2018Delivered on: 7 January 2019
Persons entitled: Lloyds Bank Commerical Finance LTD

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 24 December 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 21 December 2018
Persons entitled:
David Bewick
Mark Barnes

Classification: A registered charge
Outstanding
3 October 2013Delivered on: 12 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 19 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 March 2010Delivered on: 16 March 2010
Satisfied on: 23 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
16 March 2009Delivered on: 20 March 2009
Satisfied on: 5 October 2012
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 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

Filing History

23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
6 October 2022Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 June 2022Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 20 June 2022 (1 page)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
18 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
26 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
16 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
16 December 2020Statement by Directors (7 pages)
16 December 2020Solvency Statement dated 30/11/20 (7 pages)
16 December 2020Statement of capital on 16 December 2020
  • GBP 1
(3 pages)
9 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 June 2020Registered office address changed from Shire House Highlands Road Shirley West Midlands B90 4LR to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 18 June 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
22 May 2020Termination of appointment of David James Bewick as a director on 31 October 2019 (1 page)
22 May 2020Termination of appointment of Peter Michael Deeley as a director on 31 October 2019 (1 page)
22 May 2020Termination of appointment of Richard John Ison as a director on 31 October 2019 (1 page)
22 May 2020Termination of appointment of Mark Anthony Barnes as a director on 31 October 2019 (1 page)
22 May 2020Termination of appointment of Jack Robert Newell as a director on 31 October 2019 (1 page)
22 May 2020Termination of appointment of Timothy Hinton Smith as a director on 31 October 2019 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 November 2019Satisfaction of charge 030030640003 in full (1 page)
12 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
8 November 2019Appointment of Mr Steven John Wimbledon as a director on 31 October 2019 (2 pages)
8 November 2019Appointment of Mr Gordon Alexander Love as a director on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr Angus Kenneth Falconer as a director on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr William Sones Woof as a secretary on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr Douglas Talbot Mcnair as a director on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr William Sones Woof as a director on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr Douglas Brash Christie as a director on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr Roger David Goddard as a director on 31 October 2019 (2 pages)
7 January 2019Registration of charge 030030640007, created on 18 December 2018 (22 pages)
27 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
24 December 2018Registration of charge 030030640006, created on 18 December 2018 (21 pages)
21 December 2018Registration of charge 030030640005, created on 13 December 2018 (36 pages)
17 December 2018Cessation of Mark Anthony Barnes as a person with significant control on 13 December 2018 (1 page)
17 December 2018Cessation of David James Bewick as a person with significant control on 13 December 2018 (1 page)
17 December 2018Notification of Gas Centre Holdings Limited as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Appointment of Mr Timothy Hinton Smith as a director on 13 December 2018 (2 pages)
13 December 2018Appointment of Mr Peter Michael Deeley as a director on 13 December 2018 (2 pages)
13 December 2018Appointment of Mr Jack Robert Newell as a director on 13 December 2018 (2 pages)
13 December 2018Appointment of Mr Richard John Ison as a director on 13 December 2018 (2 pages)
7 December 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
15 January 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
16 October 2017Change of details for Mr David James Bewick as a person with significant control on 6 December 2016 (2 pages)
16 October 2017Change of details for Mr David James Bewick as a person with significant control on 6 December 2016 (2 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
28 December 2016Director's details changed for Mr David James Bewick on 18 December 2016 (2 pages)
28 December 2016Director's details changed for Mr David James Bewick on 18 December 2016 (2 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
9 May 2016Registered office address changed from Marlow House 310 Haslucks Green Road Shirley, Solihull West Midlands B90 2NE to Shire House Highlands Road Shirley West Midlands B90 4LR on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Marlow House 310 Haslucks Green Road Shirley, Solihull West Midlands B90 2NE to Shire House Highlands Road Shirley West Midlands B90 4LR on 9 May 2016 (1 page)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 October 2015Satisfaction of charge 2 in full (1 page)
23 October 2015Satisfaction of charge 2 in full (1 page)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
8 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Change of share class name or designation (2 pages)
31 December 2013Director's details changed for Mr Mark Anthony Barnes on 3 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Mark Anthony Barnes on 3 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Mark Anthony Barnes on 3 December 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 October 2013Registration of charge 030030640004 (33 pages)
12 October 2013Registration of charge 030030640004 (33 pages)
7 October 2013Termination of appointment of Richard Ison as a director (1 page)
7 October 2013Termination of appointment of Richard Ison as a director (1 page)
19 September 2013Registration of charge 030030640003 (36 pages)
19 September 2013Registration of charge 030030640003 (36 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
22 November 2011Appointment of Mr Mark Anthony Barnes as a director (2 pages)
22 November 2011Appointment of Mr David James Bewick as a director (2 pages)
22 November 2011Appointment of Mr David James Bewick as a director (2 pages)
22 November 2011Termination of appointment of John Ison as a secretary (1 page)
22 November 2011Appointment of Mr Mark Anthony Barnes as a director (2 pages)
22 November 2011Termination of appointment of John Ison as a director (1 page)
22 November 2011Termination of appointment of John Ison as a director (1 page)
22 November 2011Termination of appointment of John Ison as a secretary (1 page)
11 April 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
11 April 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 September 2010Termination of appointment of Shaun Guy as a director (2 pages)
23 September 2010Termination of appointment of Shaun Guy as a director (2 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 January 2010Director's details changed for Shaun Anthony Guy on 19 December 2009 (2 pages)
9 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for John Christopher Ison on 19 December 2009 (2 pages)
9 January 2010Director's details changed for Richard Ison on 19 December 2009 (2 pages)
9 January 2010Director's details changed for John Christopher Ison on 19 December 2009 (2 pages)
9 January 2010Director's details changed for Shaun Anthony Guy on 19 December 2009 (2 pages)
9 January 2010Director's details changed for Richard Ison on 19 December 2009 (2 pages)
9 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 February 2009Return made up to 19/12/08; full list of members (5 pages)
10 February 2009Return made up to 19/12/08; full list of members (5 pages)
21 July 2008Secretary appointed john christopher ison (1 page)
21 July 2008Secretary appointed john christopher ison (1 page)
4 July 2008Appointment terminated director and secretary roy taylor (1 page)
4 July 2008Director appointed richard ison (1 page)
4 July 2008Director appointed shaun anthony guy (1 page)
4 July 2008Appointment terminated director and secretary roy taylor (1 page)
4 July 2008Director appointed richard ison (1 page)
4 July 2008Director appointed shaun anthony guy (1 page)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2008Return made up to 19/12/07; full list of members (3 pages)
15 January 2008Return made up to 19/12/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 January 2007Return made up to 19/12/06; full list of members (7 pages)
25 January 2007Return made up to 19/12/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
7 February 2006Return made up to 19/12/05; full list of members (7 pages)
7 February 2006Return made up to 19/12/05; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
15 December 2003Auditor's resignation (1 page)
15 December 2003Auditor's resignation (1 page)
24 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
24 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
31 December 2002Return made up to 19/12/02; full list of members (7 pages)
31 December 2002Return made up to 19/12/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
21 December 2001Return made up to 19/12/01; full list of members (7 pages)
21 December 2001Return made up to 19/12/01; full list of members (7 pages)
19 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
29 December 2000Return made up to 19/12/00; full list of members (7 pages)
29 December 2000Return made up to 19/12/00; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 December 1999Return made up to 19/12/99; full list of members (7 pages)
30 December 1999Return made up to 19/12/99; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 January 1999Return made up to 19/12/98; full list of members (6 pages)
12 January 1999Return made up to 19/12/98; full list of members (6 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
30 December 1996Return made up to 19/12/96; no change of members (4 pages)
30 December 1996Return made up to 19/12/96; no change of members (4 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
9 January 1996Return made up to 19/12/95; full list of members (6 pages)
9 January 1996Return made up to 19/12/95; full list of members (6 pages)
23 May 1995Registered office changed on 23/05/95 from: 24 hillmorton road knowle solihull west midlands B93 9JL (1 page)
23 May 1995Registered office changed on 23/05/95 from: 24 hillmorton road knowle solihull west midlands B93 9JL (1 page)
17 May 1995Accounting reference date notified as 30/04 (1 page)
17 May 1995Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1995Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1995Accounting reference date notified as 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 December 1994Incorporation (15 pages)
19 December 1994Incorporation (15 pages)