Company NamePiston Rings (UK) Limited
DirectorSteven Peter Firth
Company StatusActive
Company Number00038895
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameStandard Piston Ring Company Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Beverley Ann Sutton
StatusCurrent
Appointed01 May 2011(109 years, 5 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMr Steven Peter Firth
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(115 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMr Hakan George Hammarqvist
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 1991)
RoleCompany Director
Correspondence AddressSilurvagen 15
S-722 31 Vasteras
Foreign
Director NameMr Christopher Wheen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1995)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address2 Ingleby Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RB
Director NameCarl Ake Jansson
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
RoleEngineer
Correspondence AddressLovskogsv 16
42700 Billdal
Sweden
Foreign
Director NameMr Alan Charles Stelling Hope
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address4 Hurlingham Close
Sheffield
South Yorkshire
S11 9HD
Director NameMr David Brian Fox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 1995)
RoleAccountant
Correspondence Address4 Manor Drive
Brimington
Chesterfield
Derbyshire
S43 1NJ
Director NameMalcolm Callow
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 January 1992)
RoleChartered Accountant
Correspondence AddressWilderlands
Catmose Park Road
Oakham
Leicestershire
LE15 6HN
Secretary NameMr David Brian Fox
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address4 Manor Drive
Brimington
Chesterfield
Derbyshire
S43 1NJ
Director NameMr Stephen Martin Swords
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(91 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 November 1993)
RoleCompany Director
Correspondence Address13 High Park Road
Kew
Richmond
Surrey
TW9 4BL
Director NameTed Holmgren
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed17 November 1993(91 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1995)
RoleFinancial Manager
Correspondence AddressSkotthed 8550
44492 Jorlanda
Sweden
Director NameHans Peder Loid
Date of BirthFebruary 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1994(92 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2002)
RoleEngineer
Correspondence AddressSparhaga Intagsvag 1
S-427 50 Billdal
Sweden
Director NameGeorge Graham Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1997)
RoleManaging Director
Correspondence Address10 Castle Street
Warkworth
Morpeth
Northumberland
NE65 0EW
Director NameAnthony John Lodge
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 1999)
RoleManagement Consultant
Correspondence AddressSmithy Cottage The Village
Prestbury
Macclesfield
Cheshire
SK10 4AW
Secretary NameGeorge Graham Hall
NationalityBritish
StatusResigned
Appointed20 March 1996(94 years, 4 months after company formation)
Appointment Duration3 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address10 Castle Street
Warkworth
Morpeth
Northumberland
NE65 0EW
Secretary NameMr Jean Pierre Courouble
NationalityFrench
StatusResigned
Appointed20 June 1996(94 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address17 Meadowbank Crescent
Mirfield
West Yorkshire
WF14 9QL
Director NameStuart Martin Firth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(95 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeather Lea
Nursery Lane, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameTed Holmgren
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed05 May 1998(96 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressSkonaren 1213
44430 Stenungsund
Sweden
Foreign
Secretary NameTed Holmgren
NationalitySwedish
StatusResigned
Appointed02 November 1998(96 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 May 1999)
RoleCompany Director
Correspondence Address85 Rosamond Avenue
Bradway
Sheffield
South Yorkshire
S17 4LS
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(97 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 20 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameNils Goran Wolff
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 1999(97 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2003)
RoleFinanace Director
Correspondence AddressTurnrosgatan 7
442 545 Ytterby
Sweden
Foreign
Director NameCraig Alexander Ruding
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(99 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2003)
RoleSales Manager
Correspondence Address17 Birch House Avenue
Oughtibridge
Sheffield
South Yorkshire
S35 0FH
Director NameBengt Olof Petersen
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 2002(100 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2006)
RoleEngineer
Correspondence AddressVasterhavs Vagen 21
Vastra Frolunda Se 426 76
Swedish
Foreign
Director NameRichard Kevin Woodmansey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address456 Chanterlands Avenue North
Hull
N Humberside
HU4 5BL
Director NameSven Anders Grahn
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2003(101 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2005)
RoleAccountant
Correspondence AddressTrolldalsv 47
Torslander
423 43
Sweden
Director NameHakan Skutberg
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2005(103 years, 2 months after company formation)
Appointment Duration8 years (resigned 22 February 2013)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressBagaregardsgatan 5 1
Gothenburg
S-416 70
Foreign
Secretary NameMr Bryan James Humphreys
NationalityBritish
StatusResigned
Appointed01 June 2006(104 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Albina Garth
Hedon
Hull
East Yorkshire
HU12 8LY
Director NameDan Bertil Brostrom
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFridhemsvagen 13
Kullavik
S-429 32
Sweden
Director NameDavid Arthur Redman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(108 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Coggin Mill Way
Templeborough
Rotherham
South Yorkshire
S60 1FB
Director NameMr Paul Andrew Fletcher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(111 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 February 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManchester International Office Centre Styal Road
Manchester
Lancashire
M22 5TN
Secretary NameC & H Consultancy Services Ltd (Corporation)
StatusResigned
Appointed26 April 1999(97 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2004)
Correspondence Address19 St.Catherines Road
Grantham
Lincolnshire
NG31 6TT
Secretary NameForgate Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2004(102 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2006)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Telephone01709 820007
Telephone regionRotherham

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,088,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

19 August 1991Delivered 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 1988Delivered 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 1986Delivered 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 1983Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1973Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 2000Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1904Delivered on: 26 March 1904
Persons entitled: No Trustees

Classification: Debenture
Outstanding

Filing History

21 August 2023Director's details changed for Mr Steven Peter Firth on 21 August 2023 (2 pages)
24 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
8 February 2022Registered 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 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
15 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 February 2017Appointment of Mr Steven Peter Firth as a director on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Paul Andrew Fletcher as a director on 20 February 2017 (1 page)
20 February 2017Appointment of Mr Steven Peter Firth as a director on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Paul Andrew Fletcher as a director on 20 February 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,127,850
(3 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,127,850
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,127,850
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,127,850
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,127,850
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Register(s) moved to registered office address (1 page)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,127,850
(4 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,127,850
(4 pages)
22 April 2014Register(s) moved to registered office address (1 page)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,127,850
(4 pages)
19 August 2013Registered office address changed from , Unit 5 Coggin Mill Way, Templeborough, Rotherham, South Yorkshire, S60 1FB on 19 August 2013 (1 page)
19 August 2013Registered office address changed from , Unit 5 Coggin Mill Way, Templeborough, Rotherham, South Yorkshire, S60 1FB on 19 August 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Register inspection address has been changed (1 page)
12 April 2013Register(s) moved to registered inspection location (1 page)
12 April 2013Register inspection address has been changed (1 page)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Register(s) moved to registered inspection location (1 page)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 February 2013Appointment of Paul Andrew Fletcher as a director (3 pages)
26 February 2013Appointment of Paul Andrew Fletcher as a director (3 pages)
26 February 2013Termination of appointment of Hakan Skutberg as a director (1 page)
26 February 2013Termination of appointment of Hakan Skutberg as a director (1 page)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
31 May 2012Accounts made up to 31 December 2011 (11 pages)
31 May 2012Accounts made up to 31 December 2011 (11 pages)
14 May 2012Termination of appointment of David Redman as a director (1 page)
14 May 2012Termination of appointment of David Redman as a director (1 page)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts made up to 31 December 2010 (11 pages)
12 October 2011Accounts made up to 31 December 2010 (11 pages)
23 September 2011Termination of appointment of Dan Brostrom as a director (1 page)
23 September 2011Termination of appointment of Dan Brostrom as a director (1 page)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
10 May 2011Appointment of Mrs Beverley Ann Sutton as a secretary (1 page)
10 May 2011Termination of appointment of Bryan Humphreys as a secretary (1 page)
10 May 2011Termination of appointment of Bryan Humphreys as a secretary (1 page)
10 May 2011Appointment of Mrs Beverley Ann Sutton as a secretary (1 page)
3 December 2010Auditor's resignation (1 page)
3 December 2010Auditor's resignation (1 page)
22 November 2010Auditor's resignation (1 page)
22 November 2010Auditor's resignation (1 page)
4 November 2010Termination of appointment of Richard Woodmansey as a director (1 page)
4 November 2010Termination of appointment of Richard Woodmansey as a director (1 page)
24 August 2010Appointment of David Arthur Redman as a director (2 pages)
24 August 2010Appointment of David Arthur Redman as a director (2 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Hakan Skutberg on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Dan Bertil Brostrom on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Richard Kevin Woodmansey on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Hakan Skutberg on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Hakan Skutberg on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Richard Kevin Woodmansey on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Dan Bertil Brostrom on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Dan Bertil Brostrom on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Richard Kevin Woodmansey on 1 October 2009 (2 pages)
24 June 2010Termination of appointment of Eric Brightmore as a director (1 page)
24 June 2010Termination of appointment of Eric Brightmore as a director (1 page)
20 May 2010Accounts made up to 31 December 2009 (16 pages)
20 May 2010Accounts made up to 31 December 2009 (16 pages)
20 August 2009Return made up to 27/07/09; full list of members (4 pages)
20 August 2009Return made up to 27/07/09; full list of members (4 pages)
10 August 2009Return made up to 27/07/07; no change of members; amend (10 pages)
10 August 2009Return made up to 27/07/05; full list of members; amend (10 pages)
10 August 2009Return made up to 27/07/08; no change of members; amend (10 pages)
10 August 2009Return made up to 27/07/08; no change of members; amend (10 pages)
10 August 2009Return made up to 27/07/06; no change of members; amend (10 pages)
10 August 2009Return made up to 27/07/05; full list of members; amend (10 pages)
10 August 2009Return made up to 27/07/06; no change of members; amend (10 pages)
10 August 2009Return made up to 27/07/07; no change of members; amend (10 pages)
28 April 2009Accounts made up to 31 December 2008 (15 pages)
28 April 2009Accounts made up to 31 December 2008 (15 pages)
28 July 2008Return made up to 27/07/08; full list of members (4 pages)
28 July 2008Return made up to 27/07/08; full list of members (4 pages)
10 April 2008Accounts made up to 31 December 2007 (15 pages)
10 April 2008Accounts made up to 31 December 2007 (15 pages)
8 August 2007Return made up to 27/07/07; full list of members (3 pages)
8 August 2007Return made up to 27/07/07; full list of members (3 pages)
19 July 2007Accounts made up to 31 December 2006 (14 pages)
19 July 2007Accounts made up to 31 December 2006 (14 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Return made up to 27/07/06; full list of members (8 pages)
3 November 2006Return made up to 27/07/06; full list of members (8 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
12 October 2006Accounts made up to 31 December 2005 (17 pages)
12 October 2006Accounts made up to 31 December 2005 (17 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 48 albemarle street, london, W1S 4JP (1 page)
15 June 2006Registered office changed on 15/06/06 from: 48 albemarle street, london, W1S 4JP (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
9 March 2006Accounts made up to 31 December 2004 (13 pages)
9 March 2006Accounts made up to 31 December 2004 (13 pages)
4 August 2005Return made up to 27/07/05; full list of members (3 pages)
4 August 2005Return made up to 27/07/05; full list of members (3 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
23 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 July 2004Return made up to 29/06/04; full list of members (8 pages)
28 July 2004Return made up to 29/06/04; full list of members (8 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Secretary resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 5 coggin mill way, templeborough, rotherham, south yorkshire S60 1FB (1 page)
19 February 2004Registered office changed on 19/02/04 from: 5 coggin mill way, templeborough, rotherham, south yorkshire S60 1FB (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
23 January 2004Accounts made up to 31 December 2002 (17 pages)
23 January 2004Accounts made up to 31 December 2002 (17 pages)
14 January 2004Ad 15/12/03--------- £ si 1152850@1=1152850 £ ic 975000/2127850 (2 pages)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004Nc inc already adjusted 15/12/03 (1 page)
14 January 2004Nc inc already adjusted 15/12/03 (1 page)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004Ad 15/12/03--------- £ si 1152850@1=1152850 £ ic 975000/2127850 (2 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 August 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(8 pages)
11 August 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(8 pages)
19 May 2003Registered office changed on 19/05/03 from: unit 5 coggin mill way, centurion business park, templeborough, rotherham yorkshire S60 1FB (1 page)
19 May 2003Registered office changed on 19/05/03 from: unit 5 coggin mill way, centurion business park, templeborough, rotherham yorkshire S60 1FB (1 page)
22 March 2003Registered office changed on 22/03/03 from: don road, sheffield, S9 2TL (1 page)
22 March 2003Registered office changed on 22/03/03 from: don road, sheffield, S9 2TL (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
9 December 2002Auditor's resignation (2 pages)
9 December 2002Auditor's resignation (2 pages)
2 November 2002Accounts made up to 31 December 2001 (15 pages)
2 November 2002Accounts made up to 31 December 2001 (15 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
26 June 2002Return made up to 29/06/02; full list of members (8 pages)
26 June 2002Return made up to 29/06/02; full list of members (8 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
3 January 2002Declaration of mortgage charge released/ceased (1 page)
3 January 2002Declaration of mortgage charge released/ceased (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Accounts made up to 31 December 2000 (15 pages)
6 August 2001Accounts made up to 31 December 2000 (15 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
23 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Accounts made up to 31 December 1999 (15 pages)
28 January 2001Accounts made up to 31 December 1999 (15 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 September 2000Particulars of mortgage/charge (4 pages)
9 September 2000Particulars of mortgage/charge (4 pages)
25 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 October 1999Accounts made up to 31 December 1998 (15 pages)
27 October 1999Accounts made up to 31 December 1998 (15 pages)
14 July 1999Return made up to 29/06/99; no change of members (6 pages)
14 July 1999Return made up to 29/06/99; no change of members (6 pages)
22 May 1999Director resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
15 March 1999Company name changed standard piston ring company lim ited(the)\certificate issued on 16/03/99 (2 pages)
15 March 1999Company name changed standard piston ring company lim ited(the)\certificate issued on 16/03/99 (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
29 October 1998Accounts made up to 31 December 1997 (16 pages)
29 October 1998Accounts made up to 31 December 1997 (16 pages)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
28 July 1998Return made up to 29/06/98; no change of members (4 pages)
28 July 1998Return made up to 29/06/98; no change of members (4 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
2 December 1997Auditor's resignation (2 pages)
2 December 1997Auditor's resignation (2 pages)
24 July 1997Accounts made up to 31 December 1996 (20 pages)
24 July 1997Accounts made up to 31 December 1996 (20 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
14 November 1996Accounts made up to 31 December 1995 (20 pages)
14 November 1996Accounts made up to 31 December 1995 (20 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 July 1995Return made up to 29/06/95; no change of members (4 pages)
19 July 1995Return made up to 29/06/95; no change of members (4 pages)
28 June 1995Accounts made up to 31 December 1994 (20 pages)
28 June 1995Accounts made up to 31 December 1994 (20 pages)
18 May 1995Declaration of mortgage charge released/ceased (2 pages)
18 May 1995Declaration of mortgage charge released/ceased (2 pages)
18 May 1995Declaration of mortgage charge released/ceased (2 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Declaration of mortgage charge released/ceased (2 pages)
18 May 1995Declaration of mortgage charge released/ceased (2 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Declaration of mortgage charge released/ceased (2 pages)
18 May 1995Declaration of mortgage charge released/ceased (2 pages)
18 May 1995Declaration of mortgage charge released/ceased (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
9 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1992Ad 01/09/92--------- £ si 900000@1=900000 £ ic 75000/975000 (2 pages)
9 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1992Nc inc already adjusted 01/09/92 (1 page)
9 October 1992Nc inc already adjusted 01/09/92 (1 page)
9 October 1992Ad 01/09/92--------- £ si 900000@1=900000 £ ic 75000/975000 (2 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1988Accounts made up to 31 December 1987 (16 pages)
2 August 1988Accounts made up to 31 December 1987 (16 pages)
25 March 1986Accounts made up to 30 September 1985 (16 pages)
25 March 1986Accounts made up to 30 September 1985 (16 pages)
9 January 1975Memorandum and Articles of Association (36 pages)
9 January 1975Memorandum and Articles of Association (36 pages)
13 December 1901Incorporation (14 pages)
13 December 1901Incorporation (14 pages)