Warrington
WA3 6BA
Director Name | Mr James Clifford Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA |
Director Name | Mr Walter James Rowe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 December 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Group Technical Director |
Country of Residence | Ireland |
Correspondence Address | Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA |
Director Name | Christopher Charles Caws |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bars Hill House Bath Road Cowes Isle Of Wight PO31 7QN |
Director Name | Dr Alan Owens |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 January 2014) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Terence Peter Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 March 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Close Ryde Isle Of Wight P033 4hj |
Director Name | Mrs Karen Lucas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Secretary Name | Mrs Karen Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 October 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Clatterford Lodge 66 Clatterford Road Newport Isle Of Wight PO30 1NZ |
Director Name | Mr Steven John Hewitt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2003) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Folly Green Wood Lane, Woodcote Reading Berkshire RG8 0ND |
Director Name | Mr Peter Richard Orrell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 16 St Vigor Way Colden Common Winchester Hampshire SO21 1UU |
Director Name | Mr Matthew Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr John Eric Michael Astrup |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Orchard End Elm Road Tokers Green Reading Berkshire RG4 9EG |
Secretary Name | Mr Justin John Blakeney Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Gareth Anthony Jones |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Jozef Maria Elisabeth Lambrechts |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr David Charles Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Matthew David John Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Raymond Edward Leach |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Adrian Coventry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Secretary Name | Jonathan Procter Vick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr John Gerald St Leger |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2011(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2015) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Eric Charles Plane |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Simon Anthony Richard Everett |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Richard Douglas Burmeister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Thomas Alec Jeffrey Maxwell Robinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2013) |
Role | Regional Director Europe |
Country of Residence | United Kingdom |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Nicholas Paul Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Secretary Name | Mr Michael John Hoggan |
---|---|
Status | Resigned |
Appointed | 26 April 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | Fisher House Po Bx 4 Barrow In Furness Cumbria LA14 1HR |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Resigned |
Appointed | 03 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | Fisher House Michaelson Road Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Eoghan Pol O'Lionaird |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House, P.O Box 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Robert Woodman Stopford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Secretary Name | Mr Peter Alexander Speirs |
---|---|
Status | Resigned |
Appointed | 01 September 2022(22 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 December 2022) |
Role | Company Director |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Peter Alexander Speirs |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | strainstall.com |
---|---|
Email address | [email protected] |
Telephone | 01983 203600 |
Telephone region | Isle of Wight |
Registered Address | Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Strainstall Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,984,110 |
Gross Profit | £3,304,504 |
Net Worth | £934,618 |
Cash | £767,033 |
Current Liabilities | £7,333,651 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
14 June 2023 | Delivered on: 20 June 2023 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) and the specified intellectual property 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") and including, amongst others, the registered design rights numbered 90011864490001 and 001186449; the patents numbered GB2013001592420130906 and GB2010000011320100105; and the domain name sams-data.com. For more details please refer to the deed. Outstanding |
---|---|
3 May 2003 | Delivered on: 21 May 2003 Satisfied on: 20 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a units 1 & 2 somerton industrial estate somerston isle of wight t/n IW19933. Fully Satisfied |
4 September 2000 | Delivered on: 8 March 2001 Satisfied on: 10 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 23-27 denmark road cowes isle of wight title number IW48400. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 September 2000 | Delivered on: 16 September 2000 Satisfied on: 10 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as greyfriars engineering limited 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 |
27 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
---|---|
27 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
20 June 2023 | Registration of charge 040429290004, created on 14 June 2023 (22 pages) |
20 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
17 March 2023 | Change of name notice (2 pages) |
17 March 2023 | Company name changed strainstall uk LIMITED\certificate issued on 17/03/23
|
17 March 2023 | Change of name with request to seek comments from relevant body (2 pages) |
10 January 2023 | Memorandum and Articles of Association (11 pages) |
10 January 2023 | Resolutions
|
10 January 2023 | Memorandum and Articles of Association (11 pages) |
29 December 2022 | Appointment of Mr Walter James Rowe as a director on 16 December 2022 (2 pages) |
28 December 2022 | Termination of appointment of Peter Alexander Speirs as a secretary on 16 December 2022 (1 page) |
28 December 2022 | Cessation of Strainstall Group Limited as a person with significant control on 16 December 2022 (1 page) |
28 December 2022 | Appointment of Mr John William Lennox as a director on 16 December 2022 (2 pages) |
28 December 2022 | Appointment of Mr James Clifford Reeves as a director on 16 December 2022 (2 pages) |
28 December 2022 | Termination of appointment of Robert Woodman Stopford as a director on 16 December 2022 (1 page) |
28 December 2022 | Notification of British Engineering Services Holdco Limited as a person with significant control on 16 December 2022 (2 pages) |
28 December 2022 | Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 28 December 2022 (1 page) |
28 December 2022 | Termination of appointment of Peter Alexander Speirs as a director on 16 December 2022 (1 page) |
31 October 2022 | Termination of appointment of Eoghan Pol O'lionaird as a director on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Peter Alexander Speirs as a director on 31 October 2022 (2 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
2 September 2022 | Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022 (1 page) |
2 September 2022 | Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
30 April 2021 | Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Adrian Coventry as a director on 22 December 2020 (1 page) |
19 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
21 October 2020 | Appointment of Mr Robert Woodman Stopford as a director on 21 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Simon Anthony Richard Everett as a director on 14 October 2020 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
15 October 2019 | Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Richard Douglas Burmeister as a director on 31 December 2018 (1 page) |
5 December 2018 | Registered office address changed from Fisher House Po Bx 4 Barrow in Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
14 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
13 July 2017 | Termination of appointment of Matthew Anderson as a director on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Matthew Anderson as a director on 13 July 2017 (1 page) |
7 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
14 March 2017 | Director's details changed for Mr Simon Anthony Richard Everett on 1 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Simon Anthony Richard Everett on 1 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Richard Douglas Burmeister on 1 August 2016 (2 pages) |
14 March 2017 | Director's details changed for Mr Richard Douglas Burmeister on 1 August 2016 (2 pages) |
6 February 2017 | Termination of appointment of Eric Charles Plane as a director on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Eric Charles Plane as a director on 31 January 2017 (1 page) |
13 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 May 2016 | Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 January 2016 | Termination of appointment of Jozef Maria Elisabeth Lambrechts as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Jozef Maria Elisabeth Lambrechts as a director on 25 January 2016 (1 page) |
2 October 2015 | Termination of appointment of John Gerald St Leger as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Gerald St Leger as a director on 30 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Matthew David John Smith as a director on 15 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Matthew David John Smith as a director on 15 September 2015 (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 December 2014 | Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages) |
12 November 2014 | Section 519 (2 pages) |
12 November 2014 | Section 519 (2 pages) |
29 October 2014 | Auditor's resignation (2 pages) |
29 October 2014 | Auditor's resignation (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
22 January 2014 | Termination of appointment of Alan Owens as a director (2 pages) |
22 January 2014 | Termination of appointment of Alan Owens as a director (2 pages) |
12 December 2013 | Termination of appointment of Thomas Robinson as a director (2 pages) |
12 December 2013 | Termination of appointment of Thomas Robinson as a director (2 pages) |
10 October 2013 | Director's details changed for Simon Anthony Richard Everett on 1 September 2013 (3 pages) |
10 October 2013 | Director's details changed for Simon Anthony Richard Everett on 1 September 2013 (3 pages) |
26 July 2013 | Accounts made up to 31 December 2012 (15 pages) |
26 July 2013 | Accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Termination of appointment of Raymond Leach as a director (2 pages) |
20 May 2013 | Termination of appointment of Raymond Leach as a director (2 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Termination of appointment of Alexander Thomas as a director (1 page) |
22 January 2013 | Termination of appointment of Alexander Thomas as a director (1 page) |
10 January 2013 | Termination of appointment of David Vodden as a director (2 pages) |
10 January 2013 | Termination of appointment of David Vodden as a director (2 pages) |
16 August 2012 | Appointment of Thomas Alec Jeffrey Maxwell Robinson as a director (3 pages) |
16 August 2012 | Appointment of Thomas Alec Jeffrey Maxwell Robinson as a director (3 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
6 October 2011 | Termination of appointment of Karen Lucas as a director (2 pages) |
6 October 2011 | Termination of appointment of Karen Lucas as a director (2 pages) |
25 August 2011 | Director's details changed for Mr Raymond Edward Leach on 1 August 2011 (3 pages) |
25 August 2011 | Director's details changed for Mr Raymond Edward Leach on 1 August 2011 (3 pages) |
25 August 2011 | Director's details changed for Mr Raymond Edward Leach on 1 August 2011 (3 pages) |
11 August 2011 | Termination of appointment of Alan Swaby as a director (2 pages) |
11 August 2011 | Termination of appointment of Alan Swaby as a director (2 pages) |
16 June 2011 | Accounts made up to 31 December 2010 (15 pages) |
16 June 2011 | Accounts made up to 31 December 2010 (15 pages) |
9 June 2011 | Appointment of Mr Eric Charles Plane as a director (3 pages) |
9 June 2011 | Appointment of Mr Eric Charles Plane as a director (3 pages) |
24 May 2011 | Appointment of Mr Richard Douglas Burmeister as a director (3 pages) |
24 May 2011 | Appointment of Mr Richard Douglas Burmeister as a director (3 pages) |
6 May 2011 | Termination of appointment of Gareth Jones as a director (2 pages) |
6 May 2011 | Termination of appointment of Gareth Jones as a director (2 pages) |
4 May 2011 | Appointment of Simon Anthony Richard Everett as a director (3 pages) |
4 May 2011 | Appointment of Simon Anthony Richard Everett as a director (3 pages) |
6 April 2011 | Director's details changed for Mr Matthew Anderson on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Matthew Anderson on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander Glenn Thomas on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Director's details changed for Mr Gareth Anthony Jones on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Gareth Anthony Jones on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Ms Karen Lucas on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Director's details changed for Mr Alexander Glenn Thomas on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander Glenn Thomas on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Ms Karen Lucas on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Matthew Anderson on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Ms Karen Lucas on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Gareth Anthony Jones on 1 January 2011 (2 pages) |
7 March 2011 | Appointment of John Gerald St Leger as a director (3 pages) |
7 March 2011 | Appointment of John Gerald St Leger as a director (3 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Statement of company's objects (2 pages) |
28 January 2011 | Statement of company's objects (2 pages) |
28 January 2011 | Resolutions
|
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2010 | Appointment of Jonathan Procter Vick as a secretary (3 pages) |
10 September 2010 | Appointment of Jonathan Procter Vick as a secretary (3 pages) |
7 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
10 May 2010 | Termination of appointment of David Smith as a director (2 pages) |
10 May 2010 | Termination of appointment of David Smith as a director (2 pages) |
4 May 2010 | Accounts made up to 31 December 2009 (16 pages) |
4 May 2010 | Accounts made up to 31 December 2009 (16 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (9 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (9 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (9 pages) |
19 April 2010 | Director's details changed for Matthew Anderson on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Raymond Edward Leach on 1 January 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
19 April 2010 | Director's details changed for David Charles Smith on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Matthew Anderson on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Alan John Swaby on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Alan Owens on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Alan John Swaby on 1 January 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
19 April 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
19 April 2010 | Director's details changed for Jozef Maria Elisabeth Lambrechts on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for David Christopher Howard Vodden on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for David Charles Smith on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Raymond Edward Leach on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Jozef Maria Elisabeth Lambrechts on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Matthew David John Smith on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Alan Owens on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Matthew David John Smith on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Jozef Maria Elisabeth Lambrechts on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Alan Owens on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for David Charles Smith on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Matthew David John Smith on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Raymond Edward Leach on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Adrian Coventry on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Adrian Coventry on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for David Christopher Howard Vodden on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Alan John Swaby on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Matthew Anderson on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for David Christopher Howard Vodden on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Adrian Coventry on 1 January 2010 (2 pages) |
2 November 2009 | Appointment of Mr Alan John Swaby as a director (3 pages) |
2 November 2009 | Appointment of Mr Alan John Swaby as a director (3 pages) |
1 October 2009 | Appointment terminated director christopher caws (1 page) |
1 October 2009 | Appointment terminated director christopher caws (1 page) |
2 September 2009 | Accounts made up to 31 December 2008 (15 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (15 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Return made up to 04/04/09; full list of members (7 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (7 pages) |
17 April 2009 | Location of debenture register (1 page) |
21 March 2009 | Auditor's resignation (1 page) |
21 March 2009 | Auditor's resignation (1 page) |
12 January 2009 | Director's change of particulars / gareth jones / 07/01/2009 (1 page) |
12 January 2009 | Director's change of particulars / alan owens / 07/01/2009 (1 page) |
12 January 2009 | Director's change of particulars / alan owens / 07/01/2009 (1 page) |
12 January 2009 | Director's change of particulars / gareth jones / 07/01/2009 (1 page) |
29 October 2008 | Accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Director appointed raymond edward leach (2 pages) |
8 October 2008 | Director appointed raymond edward leach (2 pages) |
8 October 2008 | Director appointed adrian coventry (2 pages) |
8 October 2008 | Director appointed adrian coventry (2 pages) |
3 October 2008 | Director's change of particulars / alexander thomas / 19/06/2008 (1 page) |
3 October 2008 | Director's change of particulars / alexander thomas / 19/06/2008 (1 page) |
8 July 2008 | Director appointed matthew david john smith (2 pages) |
8 July 2008 | Director appointed matthew david john smith (2 pages) |
19 June 2008 | Director's change of particulars / alexander thomas / 19/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / alexander thomas / 19/06/2008 (1 page) |
18 April 2008 | Director's change of particulars / alexander thomas / 17/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / alexander thomas / 17/04/2008 (1 page) |
17 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
17 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
28 February 2008 | Director's change of particulars / alexander thomas / 25/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / alexander thomas / 25/02/2008 (1 page) |
5 November 2007 | Accounts made up to 31 December 2006 (16 pages) |
5 November 2007 | Accounts made up to 31 December 2006 (16 pages) |
6 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
11 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
30 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
30 October 2006 | Secion 394 (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 9-10 mariners way cowes isle of wight PO31 8PD (1 page) |
30 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 9-10 mariners way cowes isle of wight PO31 8PD (1 page) |
30 October 2006 | Secion 394 (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
17 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
8 March 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
8 March 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
3 August 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
3 August 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
24 August 2004 | Accounts made up to 30 September 2003 (17 pages) |
24 August 2004 | Accounts made up to 30 September 2003 (17 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members
|
5 August 2004 | Return made up to 28/07/04; full list of members
|
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: denmark road cowes isle of wight PO31 7TB (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: denmark road cowes isle of wight PO31 7TB (1 page) |
16 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
16 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
18 December 2002 | Accounts made up to 30 September 2002 (17 pages) |
18 December 2002 | Accounts made up to 30 September 2002 (17 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
27 August 2002 | Return made up to 28/07/02; full list of members (9 pages) |
27 August 2002 | Return made up to 28/07/02; full list of members (9 pages) |
6 February 2002 | Accounts made up to 30 September 2001 (15 pages) |
6 February 2002 | Accounts made up to 30 September 2001 (15 pages) |
1 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
1 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
16 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
16 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
8 March 2001 | Particulars of property mortgage/charge (7 pages) |
8 March 2001 | Particulars of property mortgage/charge (7 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
15 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 September 2000 | Resolutions
|
13 September 2000 | Registered office changed on 13/09/00 from: highfield court tollgate, chandlers ford eastleigh hampshire SO53 3TY (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: highfield court tollgate, chandlers ford eastleigh hampshire SO53 3TY (1 page) |
12 September 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
12 September 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
5 September 2000 | Company name changed greyfriars engineering LIMITED\certificate issued on 06/09/00 (2 pages) |
5 September 2000 | Company name changed greyfriars engineering LIMITED\certificate issued on 06/09/00 (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
25 August 2000 | Director resigned (1 page) |
28 July 2000 | Incorporation (11 pages) |
28 July 2000 | Incorporation (11 pages) |