Company NameThe Automated Technology Group Limited
Company StatusActive
Company Number03109235
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)
Previous NameAutotech Controls Limited

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Secretary NameMr Iain Angus Jones
StatusCurrent
Appointed18 December 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Andrew Peter James
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Automated Systems Uk, Unit J Tenter Road
Moulton Park Industrial Estate
Northampton
NN3 6AX
Director NameAnthony Cole
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit J Tenter Road
Moulton Park Industrial Estate
Northampton
NN3 6AX
Director NameMiss Gemma Louise Garner
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(28 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Andrew Robinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(8 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Village Road
Bromham
Bedford
MK43 8HU
Secretary NameDavid John Macleod Wilson
NationalityBritish
StatusResigned
Appointed04 June 1996(8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressPenningtons Phoenix House
9 London Road
Newbury
Berkshire
RG14 1DH
Secretary NameMrs Deborah Jane McLoughlin
NationalityBritish
StatusResigned
Appointed01 August 2005(9 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 September 2015)
RoleCompany Director
Correspondence Address49 Alder Wynd
Silsoe
Bedford
MK45 4GQ
Director NameNigel Brookes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(16 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAutotech Controls Limited Castle Road
Birmingham
West Midlands
B30 3HZ
Director NameDarren Ashford
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2020)
RoleInstallations Director
Country of ResidenceEngland
Correspondence AddressAutotech Controls Limited Wrest Park
Silsoe
Bedford
MK45 4HS
Director NameIan Paul Farmer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(16 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAutotech Controls Limited Wrest Park
Silsoe
Bedford
MK45 4HS
Director NameSimon Litchfield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(16 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 08 April 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutotech Controls Limited Wrest Park
Silsoe
Bedford
MK45 4HS
Director NameMr Gary Stephen Wilkes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(19 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Leslie John Hinder
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(19 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameRobert Muirhead Birnie Brown
StatusResigned
Appointed21 September 2015(19 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMark William Siddle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(25 years, 1 month after company formation)
Appointment Duration7 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameKerry Milne
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBooths Park
Chelford Road
Knutsford
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£16,960,846
Gross Profit£3,106,104
Net Worth£2,011,554
Cash£1,896,864
Current Liabilities£9,037,659

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

12 April 2012Delivered on: 18 April 2012
Satisfied on: 2 October 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 October 2005Delivered on: 19 October 2005
Satisfied on: 2 October 2015
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.
Fully Satisfied
22 April 1997Delivered on: 28 April 1997
Satisfied on: 28 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit k, airport executive park, president way, luton, bedfordshire.
Fully Satisfied
2 April 1997Delivered on: 4 April 1997
Satisfied on: 13 July 2011
Persons entitled: Britel Fund Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £37,730 exclusive of V.A.T.. see the mortgage charge document for full details.
Fully Satisfied
23 May 1996Delivered on: 31 May 1996
Satisfied on: 16 February 2010
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages)
10 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (33 pages)
10 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
22 September 2023Director's details changed for Kerry Milne on 9 September 2022 (2 pages)
6 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (33 pages)
6 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages)
21 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
12 August 2022Termination of appointment of Leslie John Hinder as a director on 12 August 2022 (1 page)
26 July 2022Appointment of Anthony Cole as a director on 26 July 2022 (2 pages)
26 July 2022Appointment of Kerry Milne as a director on 26 July 2022 (2 pages)
22 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 April 2022Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages)
22 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages)
22 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 April 2022Termination of appointment of Simon Litchfield as a director on 8 April 2022 (1 page)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
16 July 2021Full accounts made up to 31 December 2019 (43 pages)
21 June 2021Termination of appointment of Mark William Siddle as a director on 21 June 2021 (1 page)
21 June 2021Appointment of Mr Andrew Peter James as a director on 21 June 2021 (2 pages)
27 January 2021Termination of appointment of Ian Paul Farmer as a director on 25 January 2021 (1 page)
16 November 2020Appointment of Mark William Siddle as a director on 16 November 2020 (2 pages)
21 October 2020Termination of appointment of Darren Ashford as a director on 30 September 2020 (1 page)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 June 2020Registered office address changed from Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on 15 June 2020 (1 page)
21 May 2020Full accounts made up to 31 December 2018 (28 pages)
7 April 2020Termination of appointment of Nigel Brookes as a director on 31 March 2020 (1 page)
7 April 2020Termination of appointment of Andrew Robinson as a director on 31 March 2020 (1 page)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 September 2017Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page)
25 September 2017Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page)
2 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
10 November 2015Auditor's resignation (1 page)
10 November 2015Auditor's resignation (1 page)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(10 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(10 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 October 2015Statement of company's objects (2 pages)
15 October 2015Statement of company's objects (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 October 2015Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages)
6 October 2015Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages)
5 October 2015Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages)
5 October 2015Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (2 pages)
5 October 2015Termination of appointment of Deborah Jane Mcloughlin as a secretary on 21 September 2015 (1 page)
5 October 2015Termination of appointment of Deborah Jane Mcloughlin as a secretary on 21 September 2015 (1 page)
5 October 2015Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages)
5 October 2015Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages)
5 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 October 2015Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (2 pages)
5 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 October 2015Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages)
2 October 2015Satisfaction of charge 4 in full (4 pages)
2 October 2015Satisfaction of charge 5 in full (4 pages)
2 October 2015Satisfaction of charge 4 in full (4 pages)
2 October 2015Satisfaction of charge 5 in full (4 pages)
30 September 2015Full accounts made up to 31 March 2015 (23 pages)
30 September 2015Full accounts made up to 31 March 2015 (23 pages)
2 December 2014Full accounts made up to 31 March 2014 (23 pages)
2 December 2014Full accounts made up to 31 March 2014 (23 pages)
31 October 2014Director's details changed for Andrew Robinson on 30 June 2013 (2 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Secretary's details changed for Mrs Deborah Jane Mcloughlin on 17 April 2014 (1 page)
31 October 2014Director's details changed for Andrew Robinson on 30 June 2013 (2 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Secretary's details changed for Mrs Deborah Jane Mcloughlin on 17 April 2014 (1 page)
8 April 2014Company name changed autotech controls LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(2 pages)
8 April 2014Change of name notice (3 pages)
8 April 2014Change of name notice (3 pages)
8 April 2014Company name changed autotech controls LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(2 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
18 September 2013Full accounts made up to 31 March 2013 (19 pages)
18 September 2013Full accounts made up to 31 March 2013 (19 pages)
8 April 2013Full accounts made up to 30 June 2012 (20 pages)
8 April 2013Full accounts made up to 30 June 2012 (20 pages)
11 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (2 pages)
11 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (2 pages)
19 November 2012Appointment of Nigel Brookes as a director (2 pages)
19 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
19 November 2012Appointment of Nigel Brookes as a director (2 pages)
19 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
16 November 2012Appointment of Darren Ashford as a director (2 pages)
16 November 2012Appointment of Simon Litchfield as a director (2 pages)
16 November 2012Appointment of Simon Litchfield as a director (2 pages)
16 November 2012Appointment of Darren Ashford as a director (2 pages)
16 November 2012Appointment of Ian Paul Farmer as a director (2 pages)
16 November 2012Appointment of Ian Paul Farmer as a director (2 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 January 2012Full accounts made up to 30 June 2011 (19 pages)
25 January 2012Full accounts made up to 30 June 2011 (19 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
9 August 2011Secretary's details changed for Deborah Jane Winstanley on 1 August 2011 (1 page)
9 August 2011Secretary's details changed for Deborah Jane Winstanley on 1 August 2011 (1 page)
9 August 2011Secretary's details changed for Deborah Jane Winstanley on 1 August 2011 (1 page)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 October 2010Full accounts made up to 30 June 2010 (19 pages)
19 October 2010Full accounts made up to 30 June 2010 (19 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 March 2010Full accounts made up to 30 June 2009 (16 pages)
18 March 2010Full accounts made up to 30 June 2009 (16 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2009Secretary's details changed for Deborah Jane Winstanley on 5 October 2009 (1 page)
6 October 2009Director's details changed for Andrew Robinson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Robinson on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Deborah Jane Winstanley on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Deborah Jane Winstanley on 5 October 2009 (1 page)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Andrew Robinson on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
9 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
20 October 2008Return made up to 03/10/08; full list of members (3 pages)
20 October 2008Return made up to 03/10/08; full list of members (3 pages)
4 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
4 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
6 December 2007Return made up to 03/10/07; full list of members (6 pages)
6 December 2007Return made up to 03/10/07; full list of members (6 pages)
13 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
13 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
31 October 2006Return made up to 03/10/06; full list of members (6 pages)
31 October 2006Return made up to 03/10/06; full list of members (6 pages)
21 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 October 2005Return made up to 03/10/05; full list of members (6 pages)
28 October 2005Return made up to 03/10/05; full list of members (6 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
6 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
15 October 2004Return made up to 03/10/04; full list of members (6 pages)
15 October 2004Return made up to 03/10/04; full list of members (6 pages)
2 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
2 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
5 November 2003Return made up to 03/10/03; full list of members (6 pages)
5 November 2003Registered office changed on 05/11/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page)
5 November 2003Return made up to 03/10/03; full list of members (6 pages)
5 November 2003Registered office changed on 05/11/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 October 2002Return made up to 03/10/02; full list of members (6 pages)
26 October 2002Return made up to 03/10/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 November 2001Return made up to 03/10/01; full list of members (6 pages)
7 November 2001Return made up to 03/10/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 December 2000Return made up to 03/10/00; full list of members (6 pages)
10 December 2000Return made up to 03/10/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 October 1998Return made up to 03/10/98; no change of members (4 pages)
6 October 1998Return made up to 03/10/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (15 pages)
6 May 1998Full accounts made up to 30 June 1997 (15 pages)
30 September 1997Return made up to 03/10/97; no change of members (4 pages)
30 September 1997Return made up to 03/10/97; no change of members (4 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
20 December 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
20 December 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
17 December 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 December 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 December 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
10 July 1996Ad 04/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 1996Registered office changed on 10/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 July 1996Registered office changed on 10/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 July 1996Ad 04/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1996Accounting reference date notified as 31/12 (1 page)
2 July 1996Accounting reference date notified as 31/12 (1 page)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
3 October 1995Incorporation (30 pages)
3 October 1995Incorporation (30 pages)