Company NameEngineering Safety Inspection Services Limited
Company StatusActive
Company Number03340216
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameWalter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 2023(26 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleGroup Technical Director
Country of ResidenceIreland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood
Warrington
WA3 6BA
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(26 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood
Warrington
WA3 6BA
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(26 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood
Warrington
WA3 6BA
Director NameBrian John Nethercott
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleEngineering Inspection Service
Correspondence Address86 Chaney Road
Wivenhoe
Essex
CO7 9RR
Secretary NameJean Eleanor Nethercott
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address86 Chaney Road
Wivenhoe
Colchester
Essex
CO7 9RR
Director NameJean Eleanor Nethercott
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2001)
RoleEngineering Insurance Controll
Correspondence Address86 Chaney Road
Wivenhoe
Colchester
Essex
CO7 9RR
Secretary NameChristopher John Humphreys
NationalityBritish
StatusResigned
Appointed06 July 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2001)
RoleCompany Director
Correspondence Address24 Kingston Chase
Heybridge
Maldon
Essex
CM9 4TB
Director NameMr Roger Edward Sumner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(4 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Lexden Road
Colchester
Essex
CO3 3PL
Director NameMr David Victor Taylor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(4 years, 5 months after company formation)
Appointment Duration17 years, 12 months (resigned 21 August 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAgm House
London Road Copford
Colchester
Essex
CO6 1GT
Secretary NameMr Roger Edward Sumner
NationalityBritish
StatusResigned
Appointed28 August 2001(4 years, 5 months after company formation)
Appointment Duration12 years (resigned 20 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Lexden Road
Colchester
Essex
CO3 3PL
Director NameRuth Cawcutt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleAdministrator
Correspondence AddressBirchwood
Rushall Road
Starston
Norfolk
IP20 9NE
Director NameMr Christopher Rodney Mace
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Rosabelle Avenue
Wivenhoe
Colchester
Essex
CO7 9NX
Director NameSteve Ward
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 July 2022)
RoleQa Manager
Country of ResidenceEngland
Correspondence Address44 Eastwood Drive
Colchester
CO4 9EB
Director NameMr Mark Andrew Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 July 2022)
RoleVice Chairman
Country of ResidenceEngland
Correspondence Address1 Crescent Road
Ipswich
Suffolk
IP1 2EX
Director NameDavid Arthur Fisher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 May 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressRede Lodge
The Street, Culford
Bury St. Edmunds
Suffolk
IP28 6DN
Director NameMrs Christine Anne Fryatt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2008)
RoleContracts Manager
Correspondence Address34 Saint Johns Green
Colchester
Essex
CO2 7HE
Director NameMr Michael John Drake
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Leywood Close
Braintree
Essex
CM7 3NP
Secretary NameMr David Victor Taylor
StatusResigned
Appointed20 September 2013(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressAgm House
London Road Copford
Colchester
Essex
CO6 1GT
Director NameMr John Manners McMaster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address79 Park Road
Buxton
Derbyshire
SK17 6SN
Secretary NameMrs Minerva Sharry
StatusResigned
Appointed01 March 2016(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2022)
RoleCompany Director
Correspondence AddressC/O Stuart Turner Limited Market Place
Henley-On-Thames
RG9 2AD
Director NameMr James Hew Fallas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressC/O Stuart Turner Limited Market Place
Henley-On-Thames
RG9 2AD
Director NameMr Richard Jonathan Harden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(25 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stuart Turner Limited Market Place
Henley-On-Thames
RG9 2AD
Director NameMr Malcolm Brian Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(25 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stuart Turner Limited Market Place
Henley-On-Thames
RG9 2AD
Secretary NameMr Malcolm Brian Harris
StatusResigned
Appointed29 July 2022(25 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 2023)
RoleCompany Director
Correspondence AddressC/O Stuart Turner Limited Market Place
Henley-On-Thames
RG9 2AD
Director NameMr Duncan Stanford Cooper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2023(25 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stuart Turner Limited Market Place
Henley-On-Thames
RG9 2AD
Director NameMs Nicola Claire Gray
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2023(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2023)
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressC/O Stuart Turner Limited Market Place
Henley-On-Thames
RG9 2AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteesis-ltd.co.uk
Telephone01206 215141
Telephone regionColchester

Location

Registered AddressBritish Engineering Services Unit 718 Eddington Way
Birchwood
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Aquatronic Group Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£723,601
Gross Profit£399,501
Net Worth£142,210
Cash£61,887
Current Liabilities£98,538

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

4 September 2001Delivered on: 11 September 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

Filing History

9 February 2021Accounts for a small company made up to 30 September 2020 (9 pages)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 30 September 2019 (9 pages)
1 October 2019Appointment of Mr James Hew Fallas as a director on 1 October 2019 (2 pages)
27 August 2019Termination of appointment of David Victor Taylor as a director on 21 August 2019 (1 page)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 30 September 2018 (9 pages)
3 May 2018Termination of appointment of David Arthur Fisher as a director on 1 May 2018 (1 page)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 30 September 2017 (10 pages)
6 September 2017Termination of appointment of John Manners Mcmaster as a director on 4 September 2017 (1 page)
6 September 2017Termination of appointment of John Manners Mcmaster as a director on 4 September 2017 (1 page)
2 May 2017Termination of appointment of Michael John Drake as a director on 29 April 2017 (1 page)
2 May 2017Termination of appointment of Michael John Drake as a director on 29 April 2017 (1 page)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 30 September 2016 (11 pages)
9 January 2017Full accounts made up to 30 September 2016 (11 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(8 pages)
12 April 2016Director's details changed for Mr David Victor Taylor on 9 November 2015 (2 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(8 pages)
12 April 2016Director's details changed for Mr David Victor Taylor on 9 November 2015 (2 pages)
17 March 2016Termination of appointment of David Victor Taylor as a secretary on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Minerva Sharry as a secretary on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of David Victor Taylor as a secretary on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Minerva Sharry as a secretary on 1 March 2016 (2 pages)
4 February 2016Full accounts made up to 30 September 2015 (17 pages)
4 February 2016Full accounts made up to 30 September 2015 (17 pages)
8 December 2015Appointment of Mr John Manners Mcmaster as a director on 24 November 2015 (2 pages)
8 December 2015Appointment of Mr John Manners Mcmaster as a director on 24 November 2015 (2 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(7 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(7 pages)
5 January 2015Full accounts made up to 30 September 2014 (18 pages)
5 January 2015Full accounts made up to 30 September 2014 (18 pages)
1 April 2014Director's details changed for Mr David Victor Taylor on 1 October 2013 (2 pages)
1 April 2014Director's details changed for Mr David Victor Taylor on 1 October 2013 (2 pages)
1 April 2014Director's details changed for David Arthur Fisher on 1 October 2013 (2 pages)
1 April 2014Director's details changed for David Arthur Fisher on 1 October 2013 (2 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Director's details changed for Mr David Victor Taylor on 1 October 2013 (2 pages)
1 April 2014Director's details changed for Mr Mark Andrew Taylor on 1 October 2013 (2 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Director's details changed for Mr Michael John Drake on 1 October 2013 (2 pages)
1 April 2014Director's details changed for Mr Mark Andrew Taylor on 1 October 2013 (2 pages)
1 April 2014Director's details changed for David Arthur Fisher on 1 October 2013 (2 pages)
1 April 2014Director's details changed for Mr Mark Andrew Taylor on 1 October 2013 (2 pages)
1 April 2014Director's details changed for Mr Michael John Drake on 1 October 2013 (2 pages)
1 April 2014Director's details changed for Mr Michael John Drake on 1 October 2013 (2 pages)
8 January 2014Full accounts made up to 30 September 2013 (18 pages)
8 January 2014Full accounts made up to 30 September 2013 (18 pages)
6 November 2013Termination of appointment of Roger Sumner as a director (1 page)
6 November 2013Termination of appointment of Roger Sumner as a director (1 page)
2 October 2013Appointment of Mr David Victor Taylor as a secretary (1 page)
2 October 2013Appointment of Mr David Victor Taylor as a secretary (1 page)
1 October 2013Termination of appointment of Roger Sumner as a secretary (1 page)
1 October 2013Termination of appointment of Roger Sumner as a secretary (1 page)
4 April 2013Director's details changed for Steve Ward on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
4 April 2013Director's details changed for Steve Ward on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Steve Ward on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
11 February 2013Full accounts made up to 30 September 2012 (18 pages)
11 February 2013Full accounts made up to 30 September 2012 (18 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
21 March 2012Full accounts made up to 30 September 2011 (19 pages)
21 March 2012Full accounts made up to 30 September 2011 (19 pages)
24 January 2012Director's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages)
24 January 2012Director's details changed for Mr Mark Andrew Taylor on 29 November 2011 (2 pages)
24 January 2012Secretary's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages)
24 January 2012Director's details changed for Mr Mark Andrew Taylor on 29 November 2011 (2 pages)
24 January 2012Director's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages)
24 January 2012Secretary's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages)
24 January 2012Director's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages)
24 January 2012Secretary's details changed for Mr Roger Edward Sumner on 3 October 2011 (2 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
4 March 2011Full accounts made up to 30 September 2010 (16 pages)
4 March 2011Full accounts made up to 30 September 2010 (16 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for David Arthur Fisher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael John Drake on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David Arthur Fisher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David Arthur Fisher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Steve Ward on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Steve Ward on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Steve Ward on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael John Drake on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael John Drake on 8 April 2010 (2 pages)
5 March 2010Full accounts made up to 30 September 2009 (16 pages)
5 March 2010Full accounts made up to 30 September 2009 (16 pages)
8 October 2009Appointment of Mr Michael John Drake as a director (2 pages)
8 October 2009Appointment of Mr Michael John Drake as a director (2 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Appointment terminated director christine fryatt (1 page)
27 March 2009Appointment terminated director christine fryatt (1 page)
21 January 2009Full accounts made up to 30 September 2008 (16 pages)
21 January 2009Full accounts made up to 30 September 2008 (16 pages)
7 July 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2008Full accounts made up to 30 September 2007 (18 pages)
16 January 2008Full accounts made up to 30 September 2007 (18 pages)
14 April 2007Return made up to 26/03/07; full list of members (9 pages)
14 April 2007Return made up to 26/03/07; full list of members (9 pages)
22 February 2007Full accounts made up to 30 September 2006 (16 pages)
22 February 2007Full accounts made up to 30 September 2006 (16 pages)
30 March 2006Return made up to 26/03/06; full list of members (9 pages)
30 March 2006Return made up to 26/03/06; full list of members (9 pages)
24 February 2006Full accounts made up to 30 September 2005 (15 pages)
24 February 2006Full accounts made up to 30 September 2005 (15 pages)
27 April 2005Full accounts made up to 30 September 2004 (15 pages)
27 April 2005Full accounts made up to 30 September 2004 (15 pages)
18 April 2005Return made up to 26/03/05; full list of members (9 pages)
18 April 2005Return made up to 26/03/05; full list of members (9 pages)
2 June 2004Full accounts made up to 30 September 2003 (15 pages)
2 June 2004Full accounts made up to 30 September 2003 (15 pages)
26 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
8 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
29 October 2002Resolutions
  • RES13 ‐ Re deb guar auth bor in 21/10/02
(2 pages)
29 October 2002Resolutions
  • RES13 ‐ Re deb guar auth bor in 21/10/02
(2 pages)
17 May 2002Return made up to 26/03/02; full list of members (8 pages)
17 May 2002Return made up to 26/03/02; full list of members (8 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 March 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
5 March 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 86 chaney road wivenhoe colchester essex CO7 9RR (1 page)
26 November 2001Registered office changed on 26/11/01 from: 86 chaney road wivenhoe colchester essex CO7 9RR (1 page)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 26/03/01; full list of members (6 pages)
28 March 2001Return made up to 26/03/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
9 October 2000Registered office changed on 09/10/00 from: 36 brook road brook road industrial estate rayleigh essex SS6 7XJ (1 page)
9 October 2000Registered office changed on 09/10/00 from: 36 brook road brook road industrial estate rayleigh essex SS6 7XJ (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
25 April 2000Return made up to 26/03/00; full list of members (6 pages)
25 April 2000Return made up to 26/03/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
13 April 1999Return made up to 26/03/99; no change of members (4 pages)
13 April 1999Return made up to 26/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 June 1998Return made up to 26/03/98; full list of members (6 pages)
1 June 1998Return made up to 26/03/98; full list of members (6 pages)
22 May 1997Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1997Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
26 March 1997Incorporation (14 pages)
26 March 1997Incorporation (14 pages)