Company NameVibrotech Reliability Services Limited
Company StatusActive
Company Number03483422
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Previous NameVibrotech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(25 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameWalter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2023(25 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Technical Director
Country of ResidenceIreland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Kevin Blockley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Roseberry Court
Stokesley, Middlesbrough
North Yorkshire
TS9 5QT
Secretary NamePauline Anne Blockley
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12 Roseberry Court
Stokesley, Middlesbrough
North Yorkshire
TS9 5QT
Director NameTimothy McManus
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(11 years after company formation)
Appointment Duration10 years (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Roseberry Court
Stokesley, Middlesbrough
North Yorkshire
TS9 5QT
Director NameMrs Pauline Anne Blockley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Roseberry Court
Stokesley, Middlesbrough
North Yorkshire
TS9 5QT
Director NameMr Andrew John Chater
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Innovative Park
Adwick Park Manvers
Rotherham
South Yorkshire
S63 5AB
Director NameMr Steven Christopher Dennison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(22 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Stewart Thomas Kay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Andrew John Kinsey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Paul Richard Hirst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(23 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 2021)
RoleMd Engineering Inspection
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Sebastian James Lomax
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2023)
RoleGroup Director Of Acquisitions
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.vibrotech.co.uk/
Telephone01642 714710
Telephone regionMiddlesbrough

Location

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

Financials

Year2012
Net Worth£77,769
Cash£49,670
Current Liabilities£109,050

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

7 June 2022Delivered on: 9 June 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the “debenture”). For more details please refer to the debenture.
Outstanding
12 February 2021Delivered on: 17 February 2021
Persons entitled: Glas Trust Corporation Limited Acting as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge.
Outstanding
17 October 2019Delivered on: 24 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 October 2019Delivered on: 14 October 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
30 June 2023Appointment of Mr John William Lennox as a director on 12 June 2023 (2 pages)
30 June 2023Appointment of Walter James Rowe as a director on 12 June 2023 (2 pages)
26 June 2023Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 (1 page)
26 June 2023Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 (1 page)
20 December 2022Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2 November 2022 (2 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
7 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
20 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (37 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 June 2022Registration of charge 034834220004, created on 7 June 2022 (62 pages)
13 May 2022Appointment of James Clifford Reeves as a director on 9 May 2022 (2 pages)
17 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
17 January 2022Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 22 February 2021 (2 pages)
17 January 2022Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 4 December 2020 (2 pages)
29 December 2021Appointment of Sebastian James Lomax as a director on 17 December 2021 (2 pages)
24 December 2021Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 (1 page)
24 December 2021Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 (1 page)
2 June 2021Termination of appointment of Steven Christopher Dennison as a director on 31 May 2021 (1 page)
28 May 2021Appointment of Mr Paul Richard Hirst as a director on 25 May 2021 (2 pages)
25 May 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
24 February 2021Memorandum and Articles of Association (11 pages)
24 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 February 2021Registered office address changed from 3rd Floor, 5 New York Street Manchester M1 4JB England to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 22 February 2021 (1 page)
22 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
17 February 2021Registration of charge 034834220003, created on 12 February 2021 (28 pages)
19 January 2021Statement of company's objects (2 pages)
11 January 2021Satisfaction of charge 034834220002 in full (1 page)
11 January 2021Satisfaction of charge 034834220001 in full (1 page)
30 December 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
23 December 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
11 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
9 December 2020Memorandum and Articles of Association (11 pages)
9 December 2020Appointment of Mr Andrew John Kinsey as a director on 30 November 2020 (2 pages)
9 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 December 2020Termination of appointment of Andrew Chater as a director on 30 November 2020 (1 page)
4 December 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
4 December 2020Registered office address changed from Unit 3a Innovate Park Adwick Park Manvers Rotherham S63 5AB United Kingdom to 3rd Floor, 5 New York Street Manchester M1 4JB on 4 December 2020 (1 page)
4 December 2020Appointment of Mr Steven Christopher Dennison as a director on 30 November 2020 (2 pages)
4 December 2020Appointment of Mr Stewart Thomas Kay as a director on 30 November 2020 (2 pages)
5 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 January 2020Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 1 August 2019 (2 pages)
7 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
11 November 2019Previous accounting period shortened from 31 December 2019 to 31 October 2019 (1 page)
24 October 2019Registration of charge 034834220002, created on 17 October 2019 (9 pages)
14 October 2019Registration of charge 034834220001, created on 11 October 2019 (9 pages)
10 April 2019Registered office address changed from Unit 12 Roseberry Court, Stokesley, Middlesbrough North Yorkshire TS9 5QT to Unit 3a Innovate Park Adwick Park Manvers Rotherham S63 5AB on 10 April 2019 (1 page)
9 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 February 2019Termination of appointment of Pauline Anne Blockley as a director on 4 January 2019 (1 page)
4 February 2019Termination of appointment of Pauline Anne Blockley as a secretary on 4 January 2019 (1 page)
4 February 2019Termination of appointment of Timothy Mcmanus as a director on 4 January 2019 (1 page)
4 February 2019Cessation of Kevin Blockley as a person with significant control on 4 January 2019 (1 page)
4 February 2019Termination of appointment of Kevin Blockley as a director on 4 January 2019 (1 page)
4 February 2019Change of details for Practice Reliability Services Limited as a person with significant control on 4 January 2019 (2 pages)
4 February 2019Appointment of Mr Andrew Chater as a director on 4 January 2019 (2 pages)
4 February 2019Cessation of Pauline Anne Blockley as a person with significant control on 4 January 2019 (1 page)
25 January 2019Notification of Practice Reliability Services Limited as a person with significant control on 4 January 2019 (4 pages)
2 January 2019Confirmation statement made on 19 December 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 May 2017Memorandum and Articles of Association (39 pages)
30 May 2017Memorandum and Articles of Association (39 pages)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 14/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 14/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 February 2017Change of share class name or designation (2 pages)
21 February 2017Change of share class name or designation (2 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
(5 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 January 2015Secretary's details changed for Pauline Anne Blockley on 20 December 2013 (1 page)
9 January 2015Director's details changed for Timothy Mcmanus on 20 December 2013 (2 pages)
9 January 2015Secretary's details changed for Pauline Anne Blockley on 20 December 2013 (1 page)
9 January 2015Director's details changed for Timothy Mcmanus on 20 December 2013 (2 pages)
9 January 2015Director's details changed for Kevin Blockley on 20 December 2013 (2 pages)
9 January 2015Director's details changed for Kevin Blockley on 20 December 2013 (2 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000
(5 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Statement of company's objects (2 pages)
13 August 2014Change of share class name or designation (1 page)
13 August 2014Statement of company's objects (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Change of share class name or designation (1 page)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share cap limit cease to apply 02/05/2014
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share cap limit cease to apply 02/05/2014
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
3 June 2014Appointment of Mrs Pauline Anne Blockley as a director on 1 May 2014 (2 pages)
3 June 2014Appointment of Mrs Pauline Anne Blockley as a director on 1 May 2014 (2 pages)
3 June 2014Appointment of Mrs Pauline Anne Blockley as a director on 1 May 2014 (2 pages)
4 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,000
(6 pages)
4 February 2014Secretary's details changed for Pauline Anne Blockley on 29 November 2013 (1 page)
4 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,000
(6 pages)
4 February 2014Director's details changed for Kevin Blockley on 29 November 2013 (2 pages)
4 February 2014Director's details changed for Kevin Blockley on 29 November 2013 (2 pages)
4 February 2014Secretary's details changed for Pauline Anne Blockley on 29 November 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 January 2010Director's details changed for Kevin Blockley on 19 December 2009 (2 pages)
8 January 2010Director's details changed for Timothy Mcmanus on 19 December 2009 (2 pages)
8 January 2010Director's details changed for Timothy Mcmanus on 19 December 2009 (2 pages)
8 January 2010Director's details changed for Kevin Blockley on 19 December 2009 (2 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 March 2009Return made up to 19/12/08; full list of members (4 pages)
19 March 2009Return made up to 19/12/08; full list of members (4 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
31 December 2008Memorandum and Articles of Association (10 pages)
31 December 2008Director appointed timothy mcmanus (2 pages)
31 December 2008Director appointed timothy mcmanus (2 pages)
31 December 2008Gbp ic 6001/6000\23/12/08\gbp sr 1@1=1\ (1 page)
31 December 2008Memorandum and Articles of Association (10 pages)
31 December 2008Gbp ic 6001/6000\23/12/08\gbp sr 1@1=1\ (1 page)
31 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re shares 23/12/2008
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
31 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re shares 23/12/2008
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Registered office changed on 20/12/07 from: unit 4 roseberry court stokesley middlesbrough north yorkshire TS9 5QT (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: unit 4 roseberry court stokesley middlesbrough north yorkshire TS9 5QT (1 page)
19 September 2007Company name changed vibrotech LIMITED\certificate issued on 19/09/07 (2 pages)
19 September 2007Company name changed vibrotech LIMITED\certificate issued on 19/09/07 (2 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 January 2007Return made up to 19/12/06; full list of members (3 pages)
29 January 2007Return made up to 19/12/06; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 March 2006Return made up to 19/12/05; full list of members (6 pages)
1 March 2006Return made up to 19/12/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Return made up to 19/12/04; no change of members (6 pages)
12 January 2005Return made up to 19/12/04; no change of members (6 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 January 2004Return made up to 19/12/03; no change of members (6 pages)
10 January 2004Return made up to 19/12/03; no change of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 December 2002Return made up to 19/12/02; full list of members (6 pages)
11 December 2002Return made up to 19/12/02; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 January 2002Return made up to 19/12/01; full list of members (6 pages)
16 January 2002Return made up to 19/12/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 April 2001Registered office changed on 11/04/01 from: roseberry court ellerbeck way stokesley TS9 5QT (1 page)
11 April 2001Registered office changed on 11/04/01 from: roseberry court ellerbeck way stokesley TS9 5QT (1 page)
19 December 2000Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
19 December 2000Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 December 1999Return made up to 19/12/99; full list of members (6 pages)
14 December 1999Return made up to 19/12/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 1999Return made up to 19/12/98; full list of members (6 pages)
4 February 1999Ad 19/12/97--------- £ si 5999@1 (2 pages)
4 February 1999Ad 19/12/97--------- £ si 5999@1 (2 pages)
4 February 1999Return made up to 19/12/98; full list of members (6 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
19 December 1997Incorporation (20 pages)
19 December 1997Incorporation (20 pages)