Helsby
Cheshire
WA6 0AR
Director Name | Mr Darren John Clark |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Glenn Christopher Collins |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Sam Lowe |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Thomas George James Barton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Rupert David Nicholas McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Victoria Street Bury St Edmunds Suffolk IP33 3BD |
Director Name | Peter Lawson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2007) |
Role | Electrical Engineer |
Correspondence Address | Westlands Main Road, Ashbocking Ipswich Suffolk IP6 9JZ |
Secretary Name | Sarah McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | Kiln Cottage Silver Hill Hintlesham Suffolk IP8 3NJ |
Director Name | Jon Paul Lay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2009) |
Role | Electric Engineer |
Correspondence Address | 7 Wrekin Close Hunsbury Hill Northampton Northamptonshire NN4 8JL |
Director Name | Mark James Holland |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2013) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ |
Director Name | Mr Mark Alan Poppleton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ |
Director Name | Mr Andrew Edward Watts |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 December 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Andrew William Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 07 December 2018(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | btsgroupuk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3265241 |
Telephone region | Freephone |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
44.7k at £1 | Alexander Athole Scott Mccallum 85.00% Ordinary A |
---|---|
2.6k at £1 | Darren John Clark 5.00% Ordinary A |
2.6k at £1 | Glenn Collins 5.00% Ordinary A |
2.6k at £1 | Sarah Mccallum 5.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £39,561,010 |
Gross Profit | £2,017,296 |
Net Worth | £1,281,667 |
Cash | £672,046 |
Current Liabilities | £5,976,904 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The real property as described against the name of the company at part 1 of schedule 2 to the instrument including the registered land with title number SK360618. For more information, please refer to the instrument. Outstanding |
---|---|
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: The real property known as unit 16, maitland road, needham market industrial estate, ipswich, suffolk, IP6 8NZ, registered at the land registry with title number SK360618. For more details, please refer to the instrument. Outstanding |
7 June 2019 | Delivered on: 13 June 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Unit 16, maitland road, needham market industrial estate, ipswich, suffolk IP6 8NZ (registered at the land registry with title number SK360618). Outstanding |
8 January 2016 | Delivered on: 12 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 wright road ipswich suffolk t/no. SK69148. Outstanding |
26 June 2012 | Delivered on: 4 July 2012 Persons entitled: Ashtenne Industrial Fund Nominee No. 1 LTD & Ashtenne Industrial Fund Nominee No.2 LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acount see image for full details. Outstanding |
6 February 2009 | Delivered on: 11 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 August 2021 | Delivered on: 17 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
8 May 2006 | Delivered on: 10 May 2006 Satisfied on: 12 February 2009 Persons entitled: Distribution Powerlines LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all f/h and l/h property and all buildings and fixtures (including trad fixtures) plant machinery vehicles computers and office and other equipment,the benefit of all exisitng and future underleases and tenancies and agreements. See the mortgage charge document for full details. Fully Satisfied |
10 March 2006 | Delivered on: 28 March 2006 Satisfied on: 18 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
10 March 2006 | Delivered on: 18 March 2006 Satisfied on: 12 February 2009 Persons entitled: Lloyds Tsb 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 |
21 December 2020 | Termination of appointment of Andrew Edward Watts as a director on 13 December 2020 (1 page) |
---|---|
30 October 2020 | Director's details changed for Mr Glenn Christopher Collins on 9 April 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 September 2020 | Appointment of Mr Thomas George James Barton as a director on 24 August 2020 (2 pages) |
26 August 2020 | Registration of charge 042994860009, created on 18 August 2020 (156 pages) |
24 August 2020 | Termination of appointment of Andrew William Walker as a director on 1 August 2020 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
5 November 2019 | Resolutions
|
29 October 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
24 October 2019 | Registration of charge 042994860008, created on 18 October 2019 (144 pages) |
4 October 2019 | Satisfaction of charge 4 in full (1 page) |
25 September 2019 | Satisfaction of charge 5 in full (1 page) |
25 September 2019 | Satisfaction of charge 042994860006 in full (1 page) |
27 August 2019 | Director's details changed for Mr Andrew Edward Watts on 1 November 2014 (2 pages) |
15 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
21 June 2019 | Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages) |
13 June 2019 | Registration of charge 042994860007, created on 7 June 2019 (19 pages) |
20 March 2019 | Notification of Rsk Environment Limited as a person with significant control on 7 December 2018 (2 pages) |
19 March 2019 | Cessation of Sarah Mccallum as a person with significant control on 7 December 2018 (1 page) |
19 March 2019 | Cessation of Alexander Athole Scott Mccallum as a person with significant control on 7 December 2018 (1 page) |
2 January 2019 | Notification of Sarah Mccallum as a person with significant control on 4 December 2018 (2 pages) |
2 January 2019 | Change of details for Mr Alexander Athole Scott Mccallum as a person with significant control on 4 December 2018 (2 pages) |
12 December 2018 | Registered office address changed from The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Andrew William Walker as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Ms Abigail Draper as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Sam Lowe as a director on 7 December 2018 (2 pages) |
11 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
11 December 2018 | Appointment of Mr Ian Strudwick as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Steven Geoffrey Mills as a secretary on 7 December 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
16 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
16 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
12 January 2016 | Registration of charge 042994860006, created on 8 January 2016 (9 pages) |
12 January 2016 | Registration of charge 042994860006, created on 8 January 2016 (9 pages) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
26 November 2014 | Appointment of Mr Andrew Edward Watts as a director on 1 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Andrew Edward Watts as a director on 1 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Andrew Edward Watts as a director on 1 November 2014 (2 pages) |
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
11 November 2013 | Director's details changed for Mr Glenn Christopher Collins on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Glenn Christopher Collins on 11 November 2013 (2 pages) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
14 August 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
14 August 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Termination of appointment of Mark Holland as a director (1 page) |
17 May 2013 | Termination of appointment of Mark Holland as a director (1 page) |
25 April 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
12 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Termination of appointment of Mark Poppleton as a director (1 page) |
19 September 2011 | Termination of appointment of Mark Poppleton as a director (1 page) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
2 June 2011 | Annual return made up to 25 October 2010 with a full list of shareholders
|
2 June 2011 | Annual return made up to 25 October 2010 with a full list of shareholders
|
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders
|
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders
|
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
28 October 2009 | Director's details changed for Mark James Holland on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Glenn Christopher Collins on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Darren John Clark on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mark Alan Poppleton on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Darren John Clark on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mark Alan Poppleton on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alexander Athole Scott Mccallum on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Glenn Christopher Collins on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Glenn Christopher Collins on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alexander Athole Scott Mccallum on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alexander Athole Scott Mccallum on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mark Alan Poppleton on 2 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Director's details changed for Mark James Holland on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Darren John Clark on 2 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Director's details changed for Mark James Holland on 2 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
19 October 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
8 July 2009 | Appointment terminated director jon lay (1 page) |
8 July 2009 | Appointment terminated director jon lay (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
16 October 2008 | Ad 30/04/08\gbp si 2632@1=2632\gbp ic 50000/52632\ (1 page) |
16 October 2008 | Ad 30/04/08\gbp si 2632@1=2632\gbp ic 50000/52632\ (1 page) |
30 September 2008 | Appointment terminated secretary sarah mccallum (1 page) |
30 September 2008 | Appointment terminated secretary sarah mccallum (1 page) |
5 September 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
5 September 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
10 March 2008 | Director appointed glenn christopher collins (2 pages) |
10 March 2008 | Director appointed glenn christopher collins (2 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Nc inc already adjusted 28/01/08 (2 pages) |
6 February 2008 | Nc inc already adjusted 28/01/08 (2 pages) |
6 February 2008 | Resolutions
|
15 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
22 August 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (7 pages) |
18 March 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: york house 2-4 york road, felixstowe, suffolk IP11 7QG (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: york house 2-4 york road, felixstowe, suffolk IP11 7QG (1 page) |
8 November 2005 | Ad 21/10/05--------- £ si 1993@1=1993 £ ic 48007/50000 (2 pages) |
8 November 2005 | Ad 21/10/05--------- £ si 37977@1=37977 £ ic 10030/48007 (2 pages) |
8 November 2005 | Particulars of contract relating to shares (3 pages) |
8 November 2005 | Particulars of contract relating to shares (3 pages) |
8 November 2005 | Ad 21/10/05--------- £ si 37977@1=37977 £ ic 10030/48007 (2 pages) |
8 November 2005 | Ad 21/10/05--------- £ si 1993@1=1993 £ ic 48007/50000 (2 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Ad 01/09/05--------- £ si 450@1=450 £ ic 9580/10030 (2 pages) |
7 October 2005 | Ad 01/09/05--------- £ si 8577@1=8577 £ ic 1003/9580 (2 pages) |
7 October 2005 | Ad 01/09/05--------- £ si 450@1=450 £ ic 9580/10030 (2 pages) |
7 October 2005 | Ad 01/09/05--------- £ si 8577@1=8577 £ ic 1003/9580 (2 pages) |
7 October 2005 | Particulars of contract relating to shares (4 pages) |
7 October 2005 | Particulars of contract relating to shares (4 pages) |
2 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
18 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Memorandum and Articles of Association (7 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Memorandum and Articles of Association (7 pages) |
3 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
3 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
11 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
7 August 2002 | Ad 04/03/02--------- £ si 1002@1=1002 £ ic 1/1003 (2 pages) |
7 August 2002 | Ad 04/03/02--------- £ si 1002@1=1002 £ ic 1/1003 (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
22 March 2002 | Nc inc already adjusted 04/03/02 (2 pages) |
22 March 2002 | Nc inc already adjusted 04/03/02 (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
21 March 2002 | £ nc 1000/50000 04/03/02 (2 pages) |
21 March 2002 | £ nc 1000/50000 04/03/02 (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
8 October 2001 | New director appointed (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (1 page) |
8 October 2001 | New director appointed (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
4 October 2001 | Incorporation (13 pages) |
4 October 2001 | Incorporation (13 pages) |