Company NameIESA A & D Limited
Company StatusActive
Company Number04621135
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Bell Perry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Director NameMs Deborah Catherine Ann Bowring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Director NameAndy James
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(19 years after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIesa Works Daten Park Birchwood
Warrington
Cheshire
WA3 6UT
Secretary NameEmily Martin
StatusCurrent
Appointed13 March 2023(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressIesa Works Daten Park Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMr Brian James Lloyd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(2 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis Centre Innovation Way
Stoke-On-Trent
ST6 4BF
Director NameMr Kevin Maher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address22 Beamish Close
Appleton
Warrington
Cheshire
WA4 5RH
Secretary NameMr Kevin Maher
NationalityBritish
StatusResigned
Appointed02 January 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address22 Beamish Close
Appleton
Warrington
Cheshire
WA4 5RH
Secretary NameAlexandra Lloyd
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address37 The Fairways
Winsford
Cheshire
CW7 2LA
Director NameMiss Alexandra Louise Lloyd
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis Centre Innovation Way
Stoke-On-Trent
ST6 4BF
Secretary NameFrancis Jane Lloyd
NationalityBritish
StatusResigned
Appointed05 April 2009(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2014)
RoleCompany Director
Correspondence AddressOverton Edge Manley Lane
Manley
Frodsham
WA6 9HP
Director NameMr Ian William Whinray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis Centre Innovation Way
Stoke On Trent
ST6 4BF
Director NameMr Richard Anthony Botting
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis Centre Innovation Way
Stoke-On-Trent
ST6 4BF
Director NameMr Richard Antony Bennell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis Centre Innovation Way
Stoke-On-Trent
ST6 4BF
Secretary NameMr Richard Anthony Botting
StatusResigned
Appointed15 July 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2015)
RoleCompany Director
Correspondence AddressGenesis Centre Innovation Way
Stoke-On-Trent
ST6 4BF
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(15 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMr Ian Peter Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.active-industrial.co.uk
Email address[email protected]
Telephone08702430969
Telephone regionUnknown

Location

Registered AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Active Industrial Services Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,722,270
Gross Profit£1,612,857
Net Worth£1,263,951
Cash£31,236
Current Liabilities£14,310,158

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

8 March 2017Delivered on: 14 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 June 2006Delivered on: 22 June 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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 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. See the mortgage charge document for full details.
Outstanding
31 July 2007Delivered on: 9 August 2007
Satisfied on: 7 January 2009
Persons entitled: Advance Industrial Services Group Limited

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 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. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 1 July 2003
Satisfied on: 9 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 February 2003Delivered on: 13 February 2003
Satisfied on: 27 June 2006
Persons entitled: Bibby Factors Northwest LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any present or future debt floating charge all. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 March 2024Full accounts made up to 31 March 2023 (11 pages)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
12 May 2023Termination of appointment of David John Egan as a director on 3 May 2023 (1 page)
20 March 2023Appointment of Emily Martin as a secretary on 13 March 2023 (2 pages)
7 January 2023Full accounts made up to 31 March 2022 (11 pages)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 31 March 2021 (11 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Appointment of Andy James as a director on 31 December 2021 (2 pages)
13 January 2022Termination of appointment of Ian Peter Haslegrave as a director on 31 December 2021 (1 page)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
25 April 2021Satisfaction of charge 046211350005 in full (1 page)
6 April 2021Full accounts made up to 31 March 2020 (10 pages)
6 December 2020Notification of Iesa a & D Holdings Limited as a person with significant control on 20 November 2020 (2 pages)
6 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
6 December 2020Cessation of Iesa a & D Group Limited as a person with significant control on 20 November 2020 (1 page)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 31 March 2019 (10 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Glenn Gordon Timms as a director on 31 May 2019 (1 page)
10 January 2019Full accounts made up to 30 March 2018 (19 pages)
31 August 2018Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 31 August 2018 (1 page)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 August 2018Cessation of Ian William Whinray as a person with significant control on 8 March 2017 (1 page)
14 June 2018Appointment of Ian Peter Haslegrave as a director on 31 May 2018 (2 pages)
13 June 2018Termination of appointment of Richard Antony Bennell as a director on 31 May 2018 (1 page)
13 June 2018Termination of appointment of Ian William Whinray as a director on 31 May 2018 (1 page)
13 June 2018Termination of appointment of Ian William Whinray as a director on 31 May 2018 (1 page)
13 June 2018Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages)
13 June 2018Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages)
13 June 2018Termination of appointment of Richard Antony Bennell as a director on 31 May 2018 (1 page)
12 June 2018Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
31 May 2018Full accounts made up to 30 March 2017 (20 pages)
30 May 2018Cessation of Richard Antony Bennell as a person with significant control on 8 March 2017 (1 page)
30 May 2018Cessation of Brian James Lloyd as a person with significant control on 8 March 2017 (1 page)
30 May 2018Change of details for Active Industrial Services Group Limited as a person with significant control on 1 September 2017 (2 pages)
3 May 2018Satisfaction of charge 3 in full (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
22 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
29 September 2017Change of accounting reference date (3 pages)
29 September 2017Change of accounting reference date (3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
2 June 2017Resolutions
  • RES13 ‐ Company name changed 08/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 June 2017Resolutions
  • RES13 ‐ Company name changed 08/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(4 pages)
24 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(4 pages)
10 April 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
10 April 2017Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages)
10 April 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
10 April 2017Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages)
10 April 2017Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages)
10 April 2017Appointment of Mr Glenn Gordon Timms as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Mr Glenn Gordon Timms as a director on 8 March 2017 (3 pages)
5 April 2017Change of name notice (2 pages)
5 April 2017Change of name notice (2 pages)
31 March 2017Auditor's resignation (1 page)
31 March 2017Auditor's resignation (1 page)
14 March 2017Registration of charge 046211350005, created on 8 March 2017 (11 pages)
14 March 2017Registration of charge 046211350005, created on 8 March 2017 (11 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2015Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages)
28 August 2015Termination of appointment of Richard Anthony Botting as a secretary on 20 August 2015 (2 pages)
28 August 2015Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages)
28 August 2015Termination of appointment of Richard Anthony Botting as a secretary on 20 August 2015 (2 pages)
17 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
5 September 2014Appointment of Mr Richard Anthony Botting as a director on 15 July 2014 (2 pages)
5 September 2014Termination of appointment of Francis Jane Lloyd as a secretary on 15 July 2014 (1 page)
5 September 2014Appointment of Mr Richard Anthony Botting as a secretary on 15 July 2014 (2 pages)
5 September 2014Appointment of Mr Richard Anthony Botting as a director on 15 July 2014 (2 pages)
5 September 2014Termination of appointment of Francis Jane Lloyd as a secretary on 15 July 2014 (1 page)
5 September 2014Termination of appointment of Alexandra Louise Lloyd as a director on 15 July 2014 (1 page)
5 September 2014Appointment of Mr Richard Antony Bennell as a director on 15 July 2014 (2 pages)
5 September 2014Termination of appointment of Alexandra Louise Lloyd as a director on 15 July 2014 (1 page)
5 September 2014Appointment of Mr Richard Anthony Botting as a secretary on 15 July 2014 (2 pages)
5 September 2014Appointment of Mr Richard Antony Bennell as a director on 15 July 2014 (2 pages)
30 October 2013Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Director's details changed for Mr Brian James Lloyd on 1 July 2013 (2 pages)
30 October 2013Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages)
30 October 2013Director's details changed for Alexandra Louise Lloyd on 1 July 2013 (2 pages)
30 October 2013Director's details changed for Mr Brian James Lloyd on 1 July 2013 (2 pages)
30 October 2013Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages)
30 October 2013Director's details changed for Mr Brian James Lloyd on 1 July 2013 (2 pages)
30 October 2013Director's details changed for Alexandra Louise Lloyd on 1 July 2013 (2 pages)
30 October 2013Director's details changed for Alexandra Louise Lloyd on 1 July 2013 (2 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
27 March 2012Full accounts made up to 31 December 2011 (17 pages)
27 March 2012Full accounts made up to 31 December 2011 (17 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
12 October 2011Appointment of Ian Whinray as a director (3 pages)
12 October 2011Appointment of Ian Whinray as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
13 October 2010Registered office address changed from Radway House Radway Green Business Centre Crewe Cheshire CW2 5PR on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Radway House Radway Green Business Centre Crewe Cheshire CW2 5PR on 13 October 2010 (1 page)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
16 October 2009Director's details changed for Brian James Lloyd on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Alexandra Louise Lloyd on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Brian James Lloyd on 9 October 2009 (2 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Alexandra Louise Lloyd on 9 October 2009 (2 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Alexandra Louise Lloyd on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Brian James Lloyd on 9 October 2009 (2 pages)
12 August 2009Company name changed advance procurement services LIMITED\certificate issued on 13/08/09 (2 pages)
12 August 2009Company name changed advance procurement services LIMITED\certificate issued on 13/08/09 (2 pages)
9 July 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
9 July 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
15 April 2009Secretary appointed francis jane lloyd (1 page)
15 April 2009Secretary appointed francis jane lloyd (1 page)
5 April 2009Director appointed alexandra lloyd (1 page)
5 April 2009Director appointed alexandra lloyd (1 page)
5 April 2009Appointment terminated secretary alexandra lloyd (1 page)
5 April 2009Appointment terminated secretary alexandra lloyd (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
12 February 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
12 February 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
12 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
12 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
29 January 2008Return made up to 18/12/07; full list of members (2 pages)
29 January 2008Return made up to 18/12/07; full list of members (2 pages)
16 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 2007Declaration of assistance for shares acquisition (7 pages)
1 September 2007Declaration of assistance for shares acquisition (7 pages)
1 September 2007Secretary resigned;director resigned (1 page)
1 September 2007Secretary resigned;director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
9 August 2007Particulars of mortgage/charge (5 pages)
9 August 2007Particulars of mortgage/charge (5 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Particulars of mortgage/charge (5 pages)
22 June 2006Particulars of mortgage/charge (5 pages)
4 January 2006Return made up to 18/12/05; full list of members (7 pages)
4 January 2006Return made up to 18/12/05; full list of members (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
30 June 2005Return made up to 18/12/04; change of members (7 pages)
30 June 2005Return made up to 18/12/04; change of members (7 pages)
19 April 2005Registered office changed on 19/04/05 from: advance house crewe hall enterprise park crewe cheshire CW1 6UA (1 page)
19 April 2005Registered office changed on 19/04/05 from: advance house crewe hall enterprise park crewe cheshire CW1 6UA (1 page)
1 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
6 July 2004Return made up to 18/12/03; full list of members (7 pages)
6 July 2004Return made up to 18/12/03; full list of members (7 pages)
29 July 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: advance house crewe hall enterprise park crewe cheshire CW1 6UA (1 page)
20 January 2003Registered office changed on 20/01/03 from: advance house crewe hall enterprise park crewe cheshire CW1 6UA (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
18 December 2002Incorporation (12 pages)
18 December 2002Incorporation (12 pages)