Appleton
Warrington
Cheshire
WA4 5NA
Director Name | Alan James Hoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Alderley House Brook Lane Alderley Edge Cheshire SK9 7QQ |
Director Name | Dr John Manuel Llambias |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(9 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 138 Framingham Road Sale Cheshire M33 3RG |
Director Name | Mr Gareth John Book |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(9 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Safety Consultant |
Country of Residence | England |
Correspondence Address | 12a Bradgate Road Altrincham WA14 4QU |
Director Name | Mr Gordon Robert Dixon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(9 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Safety Consultant |
Country of Residence | England |
Correspondence Address | 19 Wealstone Lane Upton Chester CH2 1HD Wales |
Director Name | Martin Gary Fairclough |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(16 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Whitefield Close Rufford Ormskirk Lancashire L40 1US |
Secretary Name | Mrs Adriana Do Nascimento Hudson |
---|---|
Status | Current |
Appointed | 24 February 2022(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Jan Anton Hart |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 July 2001(7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 April 2007) |
Role | Chief Executive Officer |
Correspondence Address | Ter Hoffsteedeweg 2 2051 Er Overveen The Netherlands |
Director Name | Robin Thomas William Archer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | Little Orchard Pikefish Lane Paddock Wood TN12 6PS |
Secretary Name | Graham Peter Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pool Hall Coppice Side Rushton Spencer Macclesfield Cheshire SK11 0RB |
Director Name | Gregory Davidson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 The Elms Newton Road, Lowton Warrington Cheshire WA3 1DP |
Director Name | Mr Graham Peter Wallace |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pool Hall Coppice Side Rushton Spencer Macclesfield Cheshire SK11 0RB |
Director Name | Mr David Andrew Bonsall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2018) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Brooklands Station Road East Peterculter Aberdeenshire AB14 0PT Scotland |
Director Name | Mr Nicolas Sotirios Michaelis Notis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 2017) |
Role | Business Stream Manager Industrial Services |
Country of Residence | England |
Correspondence Address | Tuv International Gmbh Am Grauen Stein Cologne 51105 |
Secretary Name | Mr David Weeks |
---|---|
Status | Resigned |
Appointed | 30 November 2020(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | 75 Barkham Ride Finchampstead Wokingham Berkshire RG40 4HB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | www.risktec.net |
---|
Registered Address | Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2012 |
---|---|
Turnover | £23,654,630 |
Gross Profit | £6,078,911 |
Net Worth | £7,892,871 |
Cash | £2,702,403 |
Current Liabilities | £4,784,278 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
10 September 2012 | Delivered on: 18 September 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 19918402 with the bank. Outstanding |
---|---|
21 December 2011 | Delivered on: 4 January 2012 Satisfied on: 24 February 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 14682249 with the bank. Fully Satisfied |
19 April 2007 | Delivered on: 23 April 2007 Satisfied on: 31 March 2015 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 March 2002 | Delivered on: 25 March 2002 Satisfied on: 23 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Appointment of Mr David Weeks as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Graham Peter Wallace as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Graham Peter Wallace as a director on 30 November 2020 (1 page) |
3 November 2020 | Director's details changed for Alan James Hoy on 1 November 2020 (2 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
23 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
5 February 2018 | Termination of appointment of David Andrew Bonsall as a director on 1 January 2018 (1 page) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 December 2017 | Notification of a person with significant control statement (2 pages) |
13 December 2017 | Notification of a person with significant control statement (2 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
17 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
17 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
12 September 2017 | Termination of appointment of Nicolas Sotirios Michaelis Notis as a director on 13 July 2017 (1 page) |
12 September 2017 | Termination of appointment of Nicolas Sotirios Michaelis Notis as a director on 13 July 2017 (1 page) |
12 April 2017 | Termination of appointment of Gregory Davidson as a director on 1 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Gregory Davidson as a director on 1 April 2017 (1 page) |
12 April 2017 | Appointment of Martin Gary Fairclough as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Martin Gary Fairclough as a director on 1 April 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 December 2016 | Director's details changed for Mr Gareth John Book on 1 September 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 December 2016 | Director's details changed for Mr Gareth John Book on 1 September 2016 (2 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mr Nicolas Sotirios Michaelis Notis on 10 December 2014 (2 pages) |
2 December 2015 | Director's details changed for Mr Nicolas Sotirios Michaelis Notis on 10 December 2014 (2 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
22 April 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
22 April 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
31 March 2015 | Satisfaction of charge 2 in full (1 page) |
31 March 2015 | Satisfaction of charge 2 in full (1 page) |
21 January 2015 | Director's details changed for Mr Gareth John Book on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Gareth John Book on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Gareth John Book on 1 January 2015 (2 pages) |
28 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Director's details changed for Stephen John Lewis on 10 November 2014 (2 pages) |
28 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Director's details changed for Stephen John Lewis on 10 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Alan James Hoy on 4 August 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Graham Peter Wallace on 13 August 2014 (1 page) |
3 November 2014 | Secretary's details changed for Graham Peter Wallace on 13 August 2014 (1 page) |
3 November 2014 | Director's details changed for Alan James Hoy on 4 August 2014 (2 pages) |
3 November 2014 | Director's details changed for Graham Peter Wallace on 13 August 2014 (2 pages) |
3 November 2014 | Director's details changed for Graham Peter Wallace on 13 August 2014 (2 pages) |
3 November 2014 | Director's details changed for Alan James Hoy on 4 August 2014 (2 pages) |
30 August 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
30 August 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 June 2014 | Auditor's resignation (1 page) |
17 June 2014 | Auditor's resignation (1 page) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
25 March 2014 | Appointment of Mr Nicolas Sotirios Michaelis Notis as a director (2 pages) |
25 March 2014 | Appointment of Mr Nicolas Sotirios Michaelis Notis as a director (2 pages) |
24 February 2014 | Satisfaction of charge 3 in full (1 page) |
24 February 2014 | Satisfaction of charge 3 in full (1 page) |
5 February 2014 | Resolutions
|
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
5 February 2014 | Purchase of own shares. (3 pages) |
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
5 February 2014 | Resolutions
|
5 February 2014 | Purchase of own shares. (3 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (21 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (21 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (21 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
13 September 2013 | Director's details changed for Alan James Hoy on 8 July 2013 (2 pages) |
13 September 2013 | Director's details changed for Alan James Hoy on 8 July 2013 (2 pages) |
13 September 2013 | Director's details changed for Alan James Hoy on 8 July 2013 (2 pages) |
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Purchase of own shares. (3 pages) |
29 August 2013 | Cancellation of shares. Statement of capital on 29 August 2013
|
29 August 2013 | Resolutions
|
29 August 2013 | Cancellation of shares. Statement of capital on 29 August 2013
|
29 August 2013 | Resolutions
|
20 August 2013 | Purchase of own shares. (3 pages) |
20 August 2013 | Purchase of own shares. (3 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Purchase of own shares. (3 pages) |
20 August 2013 | Purchase of own shares. (3 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Cancellation of shares. Statement of capital on 20 August 2013
|
20 August 2013 | Cancellation of shares. Statement of capital on 20 August 2013
|
17 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Cancellation of shares. Statement of capital on 17 April 2013
|
17 April 2013 | Resolutions
|
17 April 2013 | Cancellation of shares. Statement of capital on 17 April 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (23 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (23 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (23 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Cancellation of shares. Statement of capital on 27 November 2012
|
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Cancellation of shares. Statement of capital on 27 November 2012
|
27 November 2012 | Purchase of own shares. (3 pages) |
15 November 2012 | Cancellation of shares. Statement of capital on 15 November 2012
|
15 November 2012 | Cancellation of shares. Statement of capital on 15 November 2012
|
15 November 2012 | Purchase of own shares. (3 pages) |
15 November 2012 | Purchase of own shares. (3 pages) |
29 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
29 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
15 October 2012 | Purchase of own shares. (3 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
15 October 2012 | Cancellation of shares. Statement of capital on 15 October 2012
|
15 October 2012 | Cancellation of shares. Statement of capital on 15 October 2012
|
15 October 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Cancellation of shares. Statement of capital on 5 October 2012
|
5 October 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Cancellation of shares. Statement of capital on 5 October 2012
|
5 October 2012 | Cancellation of shares. Statement of capital on 5 October 2012
|
5 October 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Resolutions
|
18 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
4 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (18 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (18 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (18 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
24 November 2011 | Purchase of own shares. (3 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Purchase of own shares. (3 pages) |
24 November 2011 | Resolutions
|
11 October 2011 | Purchase of own shares. (3 pages) |
11 October 2011 | Purchase of own shares. (3 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
4 May 2011 | Purchase of own shares. (4 pages) |
4 May 2011 | Purchase of own shares. (4 pages) |
13 April 2011 | Purchase of own shares. (3 pages) |
13 April 2011 | Purchase of own shares. (3 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (17 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (17 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (17 pages) |
1 October 2010 | Purchase of own shares. (3 pages) |
1 October 2010 | Purchase of own shares. (3 pages) |
27 September 2010 | Purchase of own shares. (3 pages) |
27 September 2010 | Purchase of own shares. (3 pages) |
30 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
30 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
14 July 2010 | Purchase of own shares. (3 pages) |
14 July 2010 | Purchase of own shares. (3 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Purchase of own shares. (3 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Appointment of Dr John Manuel Llambias as a director (2 pages) |
12 April 2010 | Appointment of Dr John Manuel Llambias as a director (2 pages) |
12 April 2010 | Appointment of Mr David Andrew John Bonsall as a director (2 pages) |
12 April 2010 | Appointment of Mr Gordon Robert Dixon as a director (2 pages) |
12 April 2010 | Appointment of Mr Gordon Robert Dixon as a director (2 pages) |
12 April 2010 | Appointment of Mr Gareth John Book as a director (2 pages) |
12 April 2010 | Appointment of Mr Gareth John Book as a director (2 pages) |
12 April 2010 | Appointment of Mr David Andrew John Bonsall as a director (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
9 February 2010 | Amended group of companies' accounts made up to 31 December 2008 (25 pages) |
9 February 2010 | Amended group of companies' accounts made up to 31 December 2008 (25 pages) |
26 January 2010 | Purchase of own shares. (5 pages) |
26 January 2010 | Purchase of own shares. (5 pages) |
9 January 2010 | Purchase of own shares. (3 pages) |
9 January 2010 | Purchase of own shares. (3 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
23 December 2009 | Director's details changed for Alan James Hoy on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Alan James Hoy on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen John Lewis on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Gregory Davidson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen John Lewis on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (34 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (34 pages) |
23 December 2009 | Director's details changed for Gregory Davidson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Graham Peter Wallace on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Graham Peter Wallace on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (34 pages) |
23 December 2009 | Director's details changed for Gregory Davidson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen John Lewis on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Graham Peter Wallace on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Alan James Hoy on 1 October 2009 (2 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
6 October 2009 | Purchase of own shares. (1 page) |
6 October 2009 | Purchase of own shares. (1 page) |
28 September 2009 | Gbp ic 92147/91947\08/09/09\gbp sr [email protected]=200\ (2 pages) |
28 September 2009 | Gbp ic 92147/91947\08/09/09\gbp sr [email protected]=200\ (2 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
1 April 2009 | Capitals not rolled up (9 pages) |
1 April 2009 | Ad 26/01/09\gbp si [email protected]=3050\gbp ic 89537/92587\ (10 pages) |
1 April 2009 | Capitals not rolled up (9 pages) |
1 April 2009 | Ad 26/01/09\gbp si [email protected]=3050\gbp ic 89537/92587\ (10 pages) |
5 January 2009 | Gbp ic 90007/89537\03/12/08\gbp sr [email protected]=470\ (2 pages) |
5 January 2009 | Gbp ic 90007/89537\03/12/08\gbp sr [email protected]=470\ (2 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (30 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (30 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
16 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
16 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
28 December 2007 | Return made up to 01/12/07; full list of members (12 pages) |
28 December 2007 | Return made up to 01/12/07; full list of members (12 pages) |
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
14 June 2007 | Ad 25/05/07-25/05/07 £ si [email protected]=5660 £ ic 75777/81437 (4 pages) |
14 June 2007 | Ad 25/05/07-25/05/07 £ si [email protected]=5660 £ ic 75777/81437 (4 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
25 May 2007 | £ ic 77577/75777 27/04/07 £ sr [email protected]=1800 (2 pages) |
25 May 2007 | £ ic 77577/75777 27/04/07 £ sr [email protected]=1800 (2 pages) |
16 May 2007 | £ ic 137577/77577 19/04/07 £ sr [email protected]=60000 (2 pages) |
16 May 2007 | £ ic 137577/77577 19/04/07 £ sr [email protected]=60000 (2 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | £ ic 139808/137577 04/04/07 £ sr [email protected]=2231 (1 page) |
27 April 2007 | £ ic 139808/137577 04/04/07 £ sr [email protected]=2231 (1 page) |
23 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
6 January 2007 | Return made up to 01/12/06; full list of members (9 pages) |
6 January 2007 | Return made up to 01/12/06; full list of members (9 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
25 September 2006 | Ad 26/05/06--------- £ si [email protected]=3850 £ ic 135958/139808 (6 pages) |
25 September 2006 | Ad 26/05/06--------- £ si [email protected]=3850 £ ic 135958/139808 (6 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (9 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (9 pages) |
28 November 2005 | Ad 26/05/05--------- £ si [email protected]=8920 £ ic 127038/135958 (8 pages) |
28 November 2005 | Ad 26/05/05--------- £ si [email protected]=8920 £ ic 127038/135958 (8 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members
|
20 December 2004 | Return made up to 01/12/04; full list of members
|
24 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
17 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
20 October 2003 | Ad 13/10/03--------- £ si [email protected]=18157 £ ic 99490/117647 (7 pages) |
20 October 2003 | Ad 13/10/03--------- £ si [email protected]=18157 £ ic 99490/117647 (7 pages) |
18 October 2003 | Memorandum and Articles of Association (20 pages) |
18 October 2003 | Memorandum and Articles of Association (20 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: haverton hill industrial estate billingham TS23 1PZ (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: haverton hill industrial estate billingham TS23 1PZ (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
19 December 2002 | Return made up to 01/12/02; full list of members
|
19 December 2002 | Return made up to 01/12/02; full list of members
|
25 October 2002 | S-div 04/10/02 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=5300 £ ic 66040/71340 (2 pages) |
25 October 2002 | Nc inc already adjusted 04/10/02 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=5450 £ ic 71340/76790 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=8000 £ ic 91490/99490 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=66039 £ ic 1/66040 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=5300 £ ic 66040/71340 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=66039 £ ic 1/66040 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=8000 £ ic 91490/99490 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=5450 £ ic 71340/76790 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=11750 £ ic 79740/91490 (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Nc inc already adjusted 04/10/02 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=2950 £ ic 76790/79740 (2 pages) |
25 October 2002 | S-div 04/10/02 (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=2950 £ ic 76790/79740 (2 pages) |
25 October 2002 | Ad 04/10/02--------- £ si [email protected]=11750 £ ic 79740/91490 (2 pages) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 March 2002 | Particulars of mortgage/charge (4 pages) |
25 March 2002 | Particulars of mortgage/charge (4 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 01/12/01; full list of members
|
23 January 2002 | Return made up to 01/12/01; full list of members
|
7 September 2001 | Registered office changed on 07/09/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
2 July 2001 | Company name changed ever 1471 LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed ever 1471 LIMITED\certificate issued on 02/07/01 (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
1 December 2000 | Incorporation (36 pages) |
1 December 2000 | Incorporation (36 pages) |