Middleton
Manchester
M24 4GJ
Director Name | Mrs Janeen Clarissa Simkiss |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 July 2020(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Westcroft Industrial Estate Manchester Old Middleton Manchester M24 4GJ |
Secretary Name | Mrs Janeen Clarissa Simkiss |
---|---|
Status | Current |
Appointed | 30 July 2020(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 3 Westcroft Industrial Estate Manchester Old Middleton Manchester M24 4GJ |
Director Name | Keith Varley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 October 1998) |
Role | Engineer |
Correspondence Address | 14 Pembroke Avenue Sale Cheshire M33 5GJ |
Director Name | Brian Charles Colebourn |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2005) |
Role | Engineer |
Correspondence Address | 7 Buckwood Close Hazel Grove Stockport Cheshire SK7 4NG |
Director Name | David Geoffrey Little |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1993) |
Role | Accountant |
Correspondence Address | Mulberry House 118 Aldcliffe Road Lancaster Lancashire LA1 5BE |
Secretary Name | David Geoffrey Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | Mulberry House 118 Aldcliffe Road Lancaster Lancashire LA1 5BE |
Secretary Name | Keith Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 14 Pembroke Avenue Sale Cheshire M33 5GJ |
Director Name | Lee Colebourn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 May 2007) |
Role | Production Manager |
Correspondence Address | 1 Station Road Birch Vale High Peak SK22 1BP |
Director Name | Mr Ian Craig Varley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 May 2007) |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | 27 Harewood Avenue Sale Cheshire M33 5BX |
Secretary Name | Lynne Maddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 43 London Road Lyme Green Macclesfield Cheshire SK11 0JX |
Secretary Name | Brian Charles Colebourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 7 Buckwood Close Hazel Grove Stockport Cheshire SK7 4NG |
Secretary Name | Mr Ian Craig Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Harewood Avenue Sale Cheshire M33 5BX |
Director Name | Mrs Jessica Simkiss |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(34 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simkiss Group Bentley Avenue Middleton Manchester M24 2GP |
Secretary Name | Mrs Jessica Simkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(34 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simkiss Group Bentley Avenue Middleton Manchester M24 2GP |
Secretary Name | Mr Colin Haydock |
---|---|
Status | Resigned |
Appointed | 05 April 2016(43 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Simkiss Group Bentley Avenue Middleton Manchester M24 2GP |
Director Name | Mr Colin Haydock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Simkiss Group Bentley Avenue Middleton Manchester M24 2GP |
Director Name | Mrs Linda Simkiss |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 March 2024) |
Role | Payroll Clerk |
Country of Residence | England |
Correspondence Address | Unit 3 Westcroft Industrial Estate Manchester Old Middleton Manchester M24 4GJ |
Secretary Name | Mrs Linda Simkiss |
---|---|
Status | Resigned |
Appointed | 04 August 2017(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | Simkiss Group Bentley Avenue Middleton Manchester M24 2GP |
Website | simkiss.co.uk |
---|---|
Telephone | 0161 6556230 |
Telephone region | Manchester |
Registered Address | Unit 3 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
20k at £1 | Simkiss Control Systems LTD 96.69% Ordinary A |
---|---|
685 at £1 | Simkiss Control Systems LTD 3.31% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
29 January 2019 | Delivered on: 29 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 May 2007 | Delivered on: 18 May 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
9 January 1986 | Delivered on: 30 January 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences a charge by way of legal mortgage over land at cornwall street higher openshaw greater manchester title no. Gm 234097 and/or the proceeds of sale thereof. Outstanding |
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
1 May 2007 | Delivered on: 18 May 2007 Satisfied on: 20 October 2010 Persons entitled: National Westminster 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 east and west sides of wimpory st openshaw manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 1981 | Delivered on: 26 June 1981 Satisfied on: 13 October 1986 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to debenture dated 27 jun 80. Particulars: Fixed charge on all book debts & other debts of the company. Fully Satisfied |
6 March 1981 | Delivered on: 13 March 1981 Persons entitled: Williams & Glyn's Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those two plots of land containing 0.12 hectares (approx.) together with the buildings erected thereon and situate in cornwall street, dewey street and wimpory street, openshaw, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978. together with plant machinery fixtures implements and utensils. Fully Satisfied |
11 July 1980 | Delivered on: 23 July 1980 Persons entitled: Williams - Glyn's Bank Limited Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land together with buildings erected or to be erected situate in & fronting to cornwall street dewey street and wimpory street openshaw greater mancheste. Fully Satisfied |
27 June 1980 | Delivered on: 14 July 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures fittings (including trade fixtures) fixed plant & machinery. Fully Satisfied |
6 October 2023 | Satisfaction of charge 011072180010 in part (1 page) |
---|---|
26 September 2023 | Satisfaction of charge 011072180009 in full (1 page) |
19 September 2023 | Registration of charge 011072180011, created on 18 September 2023 (35 pages) |
13 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
26 October 2022 | Secretary's details changed for Miss Janeen Clarissa Simkiss on 21 October 2022 (1 page) |
26 October 2022 | Secretary's details changed for Miss Janeen Clarissa Smith on 21 October 2022 (1 page) |
26 October 2022 | Director's details changed for Miss Janeen Clarissa Smith on 21 October 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
6 June 2022 | Registered office address changed from Unit 3 Manchester Old Road Middleton Manchester M24 4GJ England to Unit 3 Westcroft Industrial Estate Bentley Avenue Middleton Manchester M24 2GP on 6 June 2022 (1 page) |
6 June 2022 | Registered office address changed from Unit 3 Westcroft Industrial Estate Bentley Avenue Middleton Manchester M24 2GP England to Unit 3 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ on 6 June 2022 (1 page) |
6 June 2022 | Registered office address changed from Simkiss Group Bentley Avenue Middleton Manchester M24 2GP to Unit 3 Manchester Old Road Middleton Manchester M24 4GJ on 6 June 2022 (1 page) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
11 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 July 2020 | Appointment of Miss Janeen Clarissa Smith as a director on 30 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Linda Simkiss as a secretary on 30 July 2020 (1 page) |
30 July 2020 | Appointment of Miss Janeen Clarissa Smith as a secretary on 30 July 2020 (2 pages) |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
28 February 2019 | Registration of charge 011072180010, created on 27 February 2019 (22 pages) |
25 February 2019 | Satisfaction of charge 6 in full (2 pages) |
25 February 2019 | Satisfaction of charge 5 in full (2 pages) |
29 January 2019 | Registration of charge 011072180009, created on 29 January 2019 (30 pages) |
20 December 2018 | Registration of charge 011072180008, created on 20 December 2018 (43 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 August 2017 | Termination of appointment of Colin Haydock as a secretary on 4 August 2017 (1 page) |
17 August 2017 | Appointment of Mrs Linda Simkiss as a director on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Colin Haydock as a secretary on 4 August 2017 (1 page) |
17 August 2017 | Appointment of Mrs Linda Simkiss as a secretary on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Colin Haydock as a director on 4 August 2017 (1 page) |
17 August 2017 | Appointment of Mrs Linda Simkiss as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Mrs Linda Simkiss as a secretary on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Colin Haydock as a director on 4 August 2017 (1 page) |
18 July 2017 | Change of details for Mr Paul Edward Simkiss as a person with significant control on 14 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Paul Edward Simkiss as a person with significant control on 14 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
21 June 2016 | Appointment of Mr Colin Haydock as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Colin Haydock as a director on 21 June 2016 (2 pages) |
8 April 2016 | Appointment of Mr Colin Haydock as a secretary on 5 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Colin Haydock as a secretary on 5 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Jessica Simkiss as a secretary on 5 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Jessica Simkiss as a director on 5 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Jessica Simkiss as a director on 5 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Jessica Simkiss as a secretary on 5 April 2016 (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
11 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 August 2011 | Secretary's details changed for Mrs Jessica Simkiss on 8 August 2011 (1 page) |
8 August 2011 | Secretary's details changed for Mrs Jessica Simkiss on 8 August 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Paul Simkiss on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mr Paul Simkiss on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mrs Jessica Simkiss on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mrs Jessica Simkiss on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mrs Jessica Simkiss on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Mrs Jessica Simkiss on 8 August 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Paul Simkiss on 8 August 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
11 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from unit 4 holmes street rochdale lancashire OL12 6AQ (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from unit 4 holmes street rochdale lancashire OL12 6AQ (1 page) |
1 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 February 2008 | Return made up to 10/07/07; full list of members (3 pages) |
5 February 2008 | Return made up to 10/07/07; full list of members (3 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: cornwall st higher openshaw manchester M11 2WQ (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: cornwall st higher openshaw manchester M11 2WQ (1 page) |
22 June 2007 | New secretary appointed;new director appointed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New secretary appointed;new director appointed (1 page) |
22 June 2007 | Director resigned (1 page) |
23 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
23 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 August 2004 | Return made up to 10/07/04; full list of members (10 pages) |
26 August 2004 | Return made up to 10/07/04; full list of members (10 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 July 2003 | Return made up to 10/07/03; full list of members (10 pages) |
14 July 2003 | Return made up to 10/07/03; full list of members (10 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 July 2002 | Ad 29/03/02--------- £ si 54@1 (2 pages) |
16 July 2002 | Ad 29/03/02--------- £ si 54@1 (2 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (10 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (10 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 July 2001 | Ad 30/03/01--------- £ si 143@1 (2 pages) |
27 July 2001 | Ad 30/03/01--------- £ si 143@1 (2 pages) |
20 July 2001 | Ad 30/03/00--------- £ si 30@1 (2 pages) |
20 July 2001 | Ad 30/03/00--------- £ si 30@1 (2 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members
|
17 July 2001 | Return made up to 10/07/01; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 10/07/00; full list of members
|
6 July 2000 | Return made up to 10/07/00; full list of members
|
23 May 2000 | Ad 29/03/00--------- £ si 31@1=31 £ ic 20427/20458 (2 pages) |
23 May 2000 | Ad 29/03/00--------- £ si 31@1=31 £ ic 20427/20458 (2 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members
|
22 July 1999 | Return made up to 10/07/99; full list of members
|
21 April 1999 | Ad 11/03/99--------- £ si 27@1=27 £ ic 20400/20427 (2 pages) |
21 April 1999 | Ad 11/03/99--------- £ si 27@1=27 £ ic 20400/20427 (2 pages) |
31 December 1998 | Ad 12/11/98--------- £ si 400@1=400 £ ic 20000/20400 (2 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
31 December 1998 | Ad 12/11/98--------- £ si 400@1=400 £ ic 20000/20400 (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
21 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 September 1997 | Return made up to 10/07/97; no change of members (4 pages) |
22 September 1997 | Return made up to 10/07/97; no change of members (4 pages) |
15 August 1996 | Amended accounts made up to 31 March 1996 (6 pages) |
15 August 1996 | Amended accounts made up to 31 March 1996 (6 pages) |
30 July 1996 | Return made up to 10/07/96; full list of members
|
30 July 1996 | Return made up to 10/07/96; full list of members
|
8 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 August 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
8 August 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
16 November 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
16 November 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
15 October 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
15 October 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
8 September 1991 | Full accounts made up to 31 March 1991 (16 pages) |
8 September 1991 | Full accounts made up to 31 March 1991 (16 pages) |
6 August 1990 | Full accounts made up to 31 March 1990 (15 pages) |
6 August 1990 | Full accounts made up to 31 March 1990 (15 pages) |
11 September 1989 | Full accounts made up to 31 March 1989 (13 pages) |
11 September 1989 | Full accounts made up to 31 March 1989 (13 pages) |
9 November 1988 | Full accounts made up to 31 March 1988 (13 pages) |
9 November 1988 | Full accounts made up to 31 March 1988 (13 pages) |
20 September 1988 | Resolutions
|
20 September 1988 | Resolutions
|
20 September 1988 | £ nc 5000/100000 (1 page) |
20 September 1988 | £ nc 5000/100000 (1 page) |
13 February 1988 | Full accounts made up to 31 March 1987 (13 pages) |
13 February 1988 | Full accounts made up to 31 March 1987 (13 pages) |
20 March 1987 | Full accounts made up to 31 March 1986 (11 pages) |
20 March 1987 | Full accounts made up to 31 March 1986 (11 pages) |
13 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1973 | Incorporation (13 pages) |
10 April 1973 | Incorporation (13 pages) |