Styal Road
Manchester
M22 5TN
Director Name | Mr Steven Peter Firth |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(115 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Hakan George Hammarqvist |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | Silurvagen 15 S-722 31 Vasteras Foreign |
Director Name | Mr Christopher Wheen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1995) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 2 Ingleby Close Dronfield Woodhouse Dronfield Derbyshire S18 8RB |
Director Name | Carl Ake Jansson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1994) |
Role | Engineer |
Correspondence Address | Lovskogsv 16 42700 Billdal Sweden Foreign |
Director Name | Mr Alan Charles Stelling Hope |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 4 Hurlingham Close Sheffield South Yorkshire S11 9HD |
Director Name | Mr David Brian Fox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 1995) |
Role | Accountant |
Correspondence Address | 4 Manor Drive Brimington Chesterfield Derbyshire S43 1NJ |
Director Name | Malcolm Callow |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 January 1992) |
Role | Chartered Accountant |
Correspondence Address | Wilderlands Catmose Park Road Oakham Leicestershire LE15 6HN |
Secretary Name | Mr David Brian Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 4 Manor Drive Brimington Chesterfield Derbyshire S43 1NJ |
Director Name | Mr Stephen Martin Swords |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 13 High Park Road Kew Richmond Surrey TW9 4BL |
Director Name | Ted Holmgren |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1995) |
Role | Financial Manager |
Correspondence Address | Skotthed 8550 44492 Jorlanda Sweden |
Director Name | Hans Peder Loid |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2002) |
Role | Engineer |
Correspondence Address | Sparhaga Intagsvag 1 S-427 50 Billdal Sweden |
Director Name | George Graham Hall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1997) |
Role | Managing Director |
Correspondence Address | 10 Castle Street Warkworth Morpeth Northumberland NE65 0EW |
Director Name | Anthony John Lodge |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 1999) |
Role | Management Consultant |
Correspondence Address | Smithy Cottage The Village Prestbury Macclesfield Cheshire SK10 4AW |
Secretary Name | George Graham Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 10 Castle Street Warkworth Morpeth Northumberland NE65 0EW |
Secretary Name | Mr Jean Pierre Courouble |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 17 Meadowbank Crescent Mirfield West Yorkshire WF14 9QL |
Director Name | Stuart Martin Firth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heather Lea Nursery Lane, Ripponden Sowerby Bridge West Yorkshire HX6 4PD |
Director Name | Ted Holmgren |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Skonaren 1213 44430 Stenungsund Sweden Foreign |
Secretary Name | Ted Holmgren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 02 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 85 Rosamond Avenue Bradway Sheffield South Yorkshire S17 4LS |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Director Name | Nils Goran Wolff |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2003) |
Role | Finanace Director |
Correspondence Address | Turnrosgatan 7 442 545 Ytterby Sweden Foreign |
Director Name | Craig Alexander Ruding |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2003) |
Role | Sales Manager |
Correspondence Address | 17 Birch House Avenue Oughtibridge Sheffield South Yorkshire S35 0FH |
Director Name | Bengt Olof Petersen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2006) |
Role | Engineer |
Correspondence Address | Vasterhavs Vagen 21 Vastra Frolunda Se 426 76 Swedish Foreign |
Director Name | Richard Kevin Woodmansey |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 October 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 456 Chanterlands Avenue North Hull N Humberside HU4 5BL |
Director Name | Sven Anders Grahn |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2005) |
Role | Accountant |
Correspondence Address | Trolldalsv 47 Torslander 423 43 Sweden |
Director Name | Hakan Skutberg |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 February 2013) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Bagaregardsgatan 5 1 Gothenburg S-416 70 Foreign |
Secretary Name | Mr Bryan James Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Albina Garth Hedon Hull East Yorkshire HU12 8LY |
Director Name | Dan Bertil Brostrom |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Fridhemsvagen 13 Kullavik S-429 32 Sweden |
Director Name | David Arthur Redman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(108 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Coggin Mill Way Templeborough Rotherham South Yorkshire S60 1FB |
Director Name | Mr Paul Andrew Fletcher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 February 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Secretary Name | C & H Consultancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2004) |
Correspondence Address | 19 St.Catherines Road Grantham Lincolnshire NG31 6TT |
Secretary Name | Forgate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 2006) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Telephone | 01709 820007 |
---|---|
Telephone region | Rotherham |
Registered Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,088,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (4 months, 2 weeks from now) |
19 August 1991 | Delivered on: 28 August 1991 Satisfied on: 17 February 1996 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details please refer to doc 395 ref M406C). Fully Satisfied |
---|---|
3 August 1988 | Delivered on: 17 August 1988 Satisfied on: 17 February 1996 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: And trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 June 1986 | Delivered on: 3 July 1986 Satisfied on: 6 September 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in brightside lane sheffield. Fully Satisfied |
4 February 1983 | Delivered on: 23 February 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with a floating charge on (please see doc M158). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 1973 | Delivered on: 21 December 1973 Satisfied on: 6 September 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 500 sq. Yds of f/h land in grange lane stairfoot barnsley york 1765 sq. Yds l/h land on the same place together with all fixtures (please see doc 136). Fully Satisfied |
19 October 1973 | Delivered on: 24 October 1973 Satisfied on: 6 September 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property fronting brightside lane sheffield with all fixtures. Fully Satisfied |
19 October 1973 | Delivered on: 24 October 1973 Satisfied on: 6 September 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises an the south east side of paget st. Sheffield, with all fixtures. Fully Satisfied |
30 November 1995 | Delivered on: 19 December 1995 Satisfied on: 27 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of grange lane stairfoot south yorkshire. Fully Satisfied |
30 November 1995 | Delivered on: 19 December 1995 Satisfied on: 27 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 grange lane stairfoot yorkshire t/n SYK13962. Fully Satisfied |
14 September 1995 | Delivered on: 4 October 1995 Satisfied on: 9 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south-east side of brightside lane,sheffield,south yorkshire.t/no.syk 213303. Fully Satisfied |
19 October 1973 | Delivered on: 24 October 1973 Satisfied on: 6 September 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) 373 sq yds in clixby rd, and 374 sq yds in castor rd (b) 347 sq yds in castor road (c) 800 sq yds in don rd, castor rd & clixby rd with all fixtures. Fully Satisfied |
14 September 1995 | Delivered on: 4 October 1995 Satisfied on: 9 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south-east side of and fronting to brightside lane,sheffield,south yorkshire,containing 1283 square yards or thereabouts. Fully Satisfied |
14 September 1995 | Delivered on: 4 October 1995 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land containing 500 square yards or thereabouts and buildings situate in grange lane,stairfoot,barnsley,south yorkshire. Fully Satisfied |
14 September 1995 | Delivered on: 4 October 1995 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Foundry and land containing 1765 square yards or thereabouts situate in grange lane,stairfoot,barnsley,south yorkshire. Fully Satisfied |
12 July 1993 | Delivered on: 27 July 1993 Satisfied on: 17 February 1996 Persons entitled: Securum U.K.Limited Classification: Supplemental debenture 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. Particulars: Various properties as specified in form 395 (ref M71). 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 |
1 June 1992 | Delivered on: 5 June 1992 Satisfied on: 17 February 1996 Persons entitled: Nordbanken Classification: Guarantee and debenture 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 under the terms of the finance documents (as defined). Particulars: See 395 for full details. 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 |
1 June 1992 | Delivered on: 5 June 1992 Satisfied on: 17 February 1996 Persons entitled: Daros Piston Rings Ab Classification: Debenture 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 under the terms of the finance documents (as defined). Particulars: See 395 for full details. 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 |
5 September 2000 | Delivered on: 9 September 2000 Persons entitled: Danske Bank a/S (Formerly K/a Den Danske Bank Aktieselskab) 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. Outstanding |
14 September 1995 | Delivered on: 4 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of paget street,sheffield,south yorkshire.t/no.ywe 38584. Outstanding |
14 September 1995 | Delivered on: 4 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 800 square yards of land and buildings situate in don road castor road and clixby road sheffield south yorkshire. Outstanding |
14 September 1995 | Delivered on: 4 October 1995 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. See the mortgage charge document for full details. Outstanding |
14 September 1995 | Delivered on: 4 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A piece of land containing 347 square yards or thereabouts situate in castor road and clixby road,sheffield,south yorkshire. Outstanding |
14 September 1995 | Delivered on: 4 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A piece of land containing 747 square yards or thereabouts in clixby road and castor road and the four messuages numbered 50,52,54 and 56 in clixby road and the four messuages numbered 49,51,53 and 55 in castor road,shefield,south yorkshire. Outstanding |
14 March 1904 | Delivered on: 26 March 1904 Persons entitled: No Trustees Classification: Debenture Outstanding |
21 August 2023 | Director's details changed for Mr Steven Peter Firth on 21 August 2023 (2 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
12 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 8 February 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
15 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 February 2017 | Appointment of Mr Steven Peter Firth as a director on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Paul Andrew Fletcher as a director on 20 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Steven Peter Firth as a director on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Paul Andrew Fletcher as a director on 20 February 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Register(s) moved to registered office address (1 page) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Register(s) moved to registered office address (1 page) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 August 2013 | Registered office address changed from , Unit 5 Coggin Mill Way, Templeborough, Rotherham, South Yorkshire, S60 1FB on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from , Unit 5 Coggin Mill Way, Templeborough, Rotherham, South Yorkshire, S60 1FB on 19 August 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Register inspection address has been changed (1 page) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
12 April 2013 | Register inspection address has been changed (1 page) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Appointment of Paul Andrew Fletcher as a director (3 pages) |
26 February 2013 | Appointment of Paul Andrew Fletcher as a director (3 pages) |
26 February 2013 | Termination of appointment of Hakan Skutberg as a director (1 page) |
26 February 2013 | Termination of appointment of Hakan Skutberg as a director (1 page) |
17 September 2012 | Auditor's resignation (1 page) |
17 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
31 May 2012 | Accounts made up to 31 December 2011 (11 pages) |
31 May 2012 | Accounts made up to 31 December 2011 (11 pages) |
14 May 2012 | Termination of appointment of David Redman as a director (1 page) |
14 May 2012 | Termination of appointment of David Redman as a director (1 page) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Accounts made up to 31 December 2010 (11 pages) |
12 October 2011 | Accounts made up to 31 December 2010 (11 pages) |
23 September 2011 | Termination of appointment of Dan Brostrom as a director (1 page) |
23 September 2011 | Termination of appointment of Dan Brostrom as a director (1 page) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Appointment of Mrs Beverley Ann Sutton as a secretary (1 page) |
10 May 2011 | Termination of appointment of Bryan Humphreys as a secretary (1 page) |
10 May 2011 | Termination of appointment of Bryan Humphreys as a secretary (1 page) |
10 May 2011 | Appointment of Mrs Beverley Ann Sutton as a secretary (1 page) |
3 December 2010 | Auditor's resignation (1 page) |
3 December 2010 | Auditor's resignation (1 page) |
22 November 2010 | Auditor's resignation (1 page) |
22 November 2010 | Auditor's resignation (1 page) |
4 November 2010 | Termination of appointment of Richard Woodmansey as a director (1 page) |
4 November 2010 | Termination of appointment of Richard Woodmansey as a director (1 page) |
24 August 2010 | Appointment of David Arthur Redman as a director (2 pages) |
24 August 2010 | Appointment of David Arthur Redman as a director (2 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Hakan Skutberg on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Dan Bertil Brostrom on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Richard Kevin Woodmansey on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Hakan Skutberg on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Hakan Skutberg on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Richard Kevin Woodmansey on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Dan Bertil Brostrom on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Dan Bertil Brostrom on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Richard Kevin Woodmansey on 1 October 2009 (2 pages) |
24 June 2010 | Termination of appointment of Eric Brightmore as a director (1 page) |
24 June 2010 | Termination of appointment of Eric Brightmore as a director (1 page) |
20 May 2010 | Accounts made up to 31 December 2009 (16 pages) |
20 May 2010 | Accounts made up to 31 December 2009 (16 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 27/07/07; no change of members; amend (10 pages) |
10 August 2009 | Return made up to 27/07/05; full list of members; amend (10 pages) |
10 August 2009 | Return made up to 27/07/08; no change of members; amend (10 pages) |
10 August 2009 | Return made up to 27/07/08; no change of members; amend (10 pages) |
10 August 2009 | Return made up to 27/07/06; no change of members; amend (10 pages) |
10 August 2009 | Return made up to 27/07/05; full list of members; amend (10 pages) |
10 August 2009 | Return made up to 27/07/06; no change of members; amend (10 pages) |
10 August 2009 | Return made up to 27/07/07; no change of members; amend (10 pages) |
28 April 2009 | Accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Accounts made up to 31 December 2008 (15 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
10 April 2008 | Accounts made up to 31 December 2007 (15 pages) |
10 April 2008 | Accounts made up to 31 December 2007 (15 pages) |
8 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
19 July 2007 | Accounts made up to 31 December 2006 (14 pages) |
19 July 2007 | Accounts made up to 31 December 2006 (14 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Return made up to 27/07/06; full list of members (8 pages) |
3 November 2006 | Return made up to 27/07/06; full list of members (8 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
12 October 2006 | Accounts made up to 31 December 2005 (17 pages) |
12 October 2006 | Accounts made up to 31 December 2005 (17 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 48 albemarle street, london, W1S 4JP (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 48 albemarle street, london, W1S 4JP (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
9 March 2006 | Accounts made up to 31 December 2004 (13 pages) |
9 March 2006 | Accounts made up to 31 December 2004 (13 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
23 December 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 December 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Secretary resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 5 coggin mill way, templeborough, rotherham, south yorkshire S60 1FB (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 5 coggin mill way, templeborough, rotherham, south yorkshire S60 1FB (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
23 January 2004 | Accounts made up to 31 December 2002 (17 pages) |
23 January 2004 | Accounts made up to 31 December 2002 (17 pages) |
14 January 2004 | Ad 15/12/03--------- £ si 1152850@1=1152850 £ ic 975000/2127850 (2 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Nc inc already adjusted 15/12/03 (1 page) |
14 January 2004 | Nc inc already adjusted 15/12/03 (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Ad 15/12/03--------- £ si 1152850@1=1152850 £ ic 975000/2127850 (2 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 August 2003 | Return made up to 29/06/03; full list of members
|
11 August 2003 | Return made up to 29/06/03; full list of members
|
19 May 2003 | Registered office changed on 19/05/03 from: unit 5 coggin mill way, centurion business park, templeborough, rotherham yorkshire S60 1FB (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: unit 5 coggin mill way, centurion business park, templeborough, rotherham yorkshire S60 1FB (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: don road, sheffield, S9 2TL (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: don road, sheffield, S9 2TL (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
9 December 2002 | Auditor's resignation (2 pages) |
9 December 2002 | Auditor's resignation (2 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 29/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 29/06/02; full list of members (8 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
3 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2001 | Accounts made up to 31 December 2000 (15 pages) |
6 August 2001 | Accounts made up to 31 December 2000 (15 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 29/06/01; full list of members
|
23 July 2001 | Return made up to 29/06/01; full list of members
|
28 January 2001 | Accounts made up to 31 December 1999 (15 pages) |
28 January 2001 | Accounts made up to 31 December 1999 (15 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 September 2000 | Particulars of mortgage/charge (4 pages) |
9 September 2000 | Particulars of mortgage/charge (4 pages) |
25 July 2000 | Return made up to 29/06/00; full list of members
|
25 July 2000 | Return made up to 29/06/00; full list of members
|
27 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
14 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
14 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
15 March 1999 | Company name changed standard piston ring company lim ited(the)\certificate issued on 16/03/99 (2 pages) |
15 March 1999 | Company name changed standard piston ring company lim ited(the)\certificate issued on 16/03/99 (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (16 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (16 pages) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
28 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
2 December 1997 | Auditor's resignation (2 pages) |
2 December 1997 | Auditor's resignation (2 pages) |
24 July 1997 | Accounts made up to 31 December 1996 (20 pages) |
24 July 1997 | Accounts made up to 31 December 1996 (20 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
14 November 1996 | Accounts made up to 31 December 1995 (20 pages) |
14 November 1996 | Accounts made up to 31 December 1995 (20 pages) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Return made up to 29/06/96; no change of members
|
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Return made up to 29/06/96; no change of members
|
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
28 June 1995 | Accounts made up to 31 December 1994 (20 pages) |
28 June 1995 | Accounts made up to 31 December 1994 (20 pages) |
18 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
9 October 1992 | Resolutions
|
9 October 1992 | Ad 01/09/92--------- £ si 900000@1=900000 £ ic 75000/975000 (2 pages) |
9 October 1992 | Resolutions
|
9 October 1992 | Nc inc already adjusted 01/09/92 (1 page) |
9 October 1992 | Nc inc already adjusted 01/09/92 (1 page) |
9 October 1992 | Ad 01/09/92--------- £ si 900000@1=900000 £ ic 75000/975000 (2 pages) |
18 July 1991 | Resolutions
|
18 July 1991 | Resolutions
|
2 August 1988 | Accounts made up to 31 December 1987 (16 pages) |
2 August 1988 | Accounts made up to 31 December 1987 (16 pages) |
25 March 1986 | Accounts made up to 30 September 1985 (16 pages) |
25 March 1986 | Accounts made up to 30 September 1985 (16 pages) |
9 January 1975 | Memorandum and Articles of Association (36 pages) |
9 January 1975 | Memorandum and Articles of Association (36 pages) |
13 December 1901 | Incorporation (14 pages) |
13 December 1901 | Incorporation (14 pages) |