Company NamePrecision Engineering Pieces Limited
DirectorsDavid James Brindle and Darren James Turner
Company StatusIn Administration
Company Number01491299
CategoryPrivate Limited Company
Incorporation Date16 April 1980(44 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David James Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(37 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMr Darren James Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(37 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor One Marsden Street
Manchester
M2 1HW
Director NameLouise Elizabeth Hannis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 December 2002)
RoleCompany Director
Correspondence Address64 Farmfield Road
Cheltenham
Gloucestershire
GL51 3RA
Wales
Director NameMrs Jennifer May Rodriguez
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address23 Paddocks Lane
Prestbury
Cheltenham
Gloucestershire
GL50 4NU
Wales
Director NameMr Paul Vincent Rodriguez
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2003)
RoleEngineer
Correspondence Address23 Paddocks Lane
Prestbury
Cheltenham
Gloucestershire
GL50 4NU
Wales
Director NameJohn Alan Nicholas Hawkins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 12 June 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Lime Tree Walk
Stourport On Severn
Worcestershire
DY13 8TY
Secretary NameJohn Alan Nicholas Hawkins
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressHeather Croft 14 Letch Hill Drive
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DG
Wales
Secretary NamePatricia Elizabeth Allen
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 June 2017)
RoleCompany Director
Correspondence Address52 Boverton Drive
Brockworth
Gloucester
Gloucestershire
GL3 4DA
Wales
Director NameJeremy Nigel Bailey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(26 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Well Close
Northway
Tewkesbury
Gloucestershire
GL20 8RS
Wales
Secretary NameTHS Accountants Limited (Corporation)
StatusResigned
Appointed01 October 2003(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2004)
Correspondence AddressThe Old School House
Leckhampton Road
Cheltenham
Gloucestershire
GL53 0AX
Wales

Contact

Websitewww.pepengineering.co.uk
Telephone01684 850092
Telephone regionMalvern

Location

Registered AddressC/O Interpath Advisory
10th Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£877,320
Cash£233,178
Current Liabilities£145,250

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

14 July 2017Delivered on: 17 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 June 2017Delivered on: 26 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 July 2010Delivered on: 29 July 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 December 2022Delivered on: 9 January 2023
Persons entitled: Rdcp Investments 13 LTD

Classification: A registered charge
Particulars: By way of legal mortgage all intellectual property rights owned by the company and the freehold land and buildings on the west side of derby street, denton registered at hm land registry with title number GM411642 and all other interests and estates in freehold, leasehold and commonhold property (other than any leasehold properties held by the chargor pursuant to a lease granted at rack rent and without a premium). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
25 January 2019Delivered on: 4 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold land.
Outstanding
14 August 2017Delivered on: 15 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
15 May 2002Delivered on: 17 May 2002
Satisfied on: 3 September 2008
Persons entitled: State Securities PLC

Classification: Chattel mortgage
Secured details: £58,750.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) amada promecam model GPN630 hydraulic guillotine,s/no 0709; (ii) amada model fbd 3512 cnc hydraulic upstroking pressbrake,s/no 3500153; (iii) amada NC9-EX11 cnc control,3 axis powered back gauge. See the mortgage charge document for full details.
Fully Satisfied
29 November 1990Delivered on: 7 December 1990
Satisfied on: 3 September 2008
Persons entitled: Barclays Bank PLC

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a debenture dated 10-2-82.
Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 29-11-90 and all book debts and other debts.
Fully Satisfied
10 February 1982Delivered on: 16 February 1982
Satisfied on: 21 July 2010
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 & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant and machinery.
Fully Satisfied
28 May 1980Delivered on: 6 June 1980
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
4 February 2019Registration of charge 014912990011, created on 25 January 2019 (24 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
19 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
19 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 December 2017Satisfaction of charge 5 in full (1 page)
18 December 2017Satisfaction of charge 5 in full (1 page)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Cessation of John Alan Nicholas Hawkins as a person with significant control on 12 June 2017 (1 page)
30 November 2017Notification of Pexion Limited as a person with significant control on 12 June 2017 (2 pages)
30 November 2017Notification of Pexion Limited as a person with significant control on 12 June 2017 (2 pages)
30 November 2017Cessation of John Alan Nicholas Hawkins as a person with significant control on 12 June 2017 (1 page)
15 August 2017Registration of charge 014912990010, created on 14 August 2017 (13 pages)
15 August 2017Registration of charge 014912990010, created on 14 August 2017 (13 pages)
27 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
27 July 2017Registered office address changed from Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page)
27 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
27 July 2017Registered office address changed from Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page)
17 July 2017Registration of charge 014912990009, created on 14 July 2017 (23 pages)
17 July 2017Registration of charge 014912990009, created on 14 July 2017 (23 pages)
26 June 2017Registration of charge 014912990008, created on 6 June 2017 (23 pages)
26 June 2017Registration of charge 014912990008, created on 6 June 2017 (23 pages)
21 June 2017Termination of appointment of Jeremy Nigel Bailey as a director on 12 June 2017 (1 page)
21 June 2017Termination of appointment of Patricia Elizabeth Allen as a secretary on 12 June 2017 (1 page)
21 June 2017Termination of appointment of Patricia Elizabeth Allen as a secretary on 12 June 2017 (1 page)
21 June 2017Appointment of Mr David James Brindle as a director on 12 June 2017 (2 pages)
21 June 2017Registered office address changed from Unit 5a Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB to Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Darren James Turner as a director on 12 June 2017 (2 pages)
21 June 2017Registered office address changed from Unit 5a Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB to Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 21 June 2017 (1 page)
21 June 2017Termination of appointment of John Alan Nicholas Hawkins as a director on 12 June 2017 (1 page)
21 June 2017Appointment of Mr David James Brindle as a director on 12 June 2017 (2 pages)
21 June 2017Appointment of Mr Darren James Turner as a director on 12 June 2017 (2 pages)
21 June 2017Termination of appointment of John Alan Nicholas Hawkins as a director on 12 June 2017 (1 page)
21 June 2017Termination of appointment of Jeremy Nigel Bailey as a director on 12 June 2017 (1 page)
15 June 2017Registration of charge 014912990007, created on 15 June 2017 (10 pages)
15 June 2017Registration of charge 014912990006, created on 15 June 2017 (21 pages)
15 June 2017Registration of charge 014912990007, created on 15 June 2017 (10 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 June 2017Statement of company's objects (2 pages)
6 June 2017Statement of company's objects (2 pages)
3 April 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 April 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
12 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 750
(5 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 750
(5 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 December 2014Director's details changed for Jeremy Nigel Bailey on 28 December 2012 (2 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 750
(5 pages)
18 December 2014Director's details changed for Jeremy Nigel Bailey on 28 December 2012 (2 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 750
(5 pages)
23 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 750
(5 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 750
(5 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Jeremy Nigel Bailey on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Jeremy Nigel Bailey on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Alan Nicholas Hawkins on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Alan Nicholas Hawkins on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Jeremy Nigel Bailey on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Alan Nicholas Hawkins on 8 December 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
24 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
1 December 2006Return made up to 30/11/06; full list of members (2 pages)
1 December 2006Return made up to 30/11/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 December 2005Return made up to 30/11/05; full list of members (2 pages)
1 December 2005Return made up to 30/11/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
1 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
3 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 October 2003Director resigned (1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
10 January 2003£ ic 1000/750 30/12/02 £ sr 250@1=250 (1 page)
10 January 2003£ ic 1000/750 30/12/02 £ sr 250@1=250 (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 December 2002Return made up to 30/11/02; full list of members (9 pages)
31 December 2002Return made up to 30/11/02; full list of members (9 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
18 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Return made up to 30/11/00; full list of members (8 pages)
28 December 2000Return made up to 30/11/00; full list of members (8 pages)
6 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
8 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
30 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
18 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
7 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
4 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 December 1994Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/94
(5 pages)
8 December 1994Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/94
(5 pages)
2 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1992Return made up to 30/11/92; full list of members (6 pages)
15 December 1992Return made up to 30/11/92; full list of members (6 pages)
10 December 1991Full accounts made up to 28 February 1991 (15 pages)
10 December 1991Full accounts made up to 28 February 1991 (15 pages)
16 April 1980Incorporation (14 pages)
16 April 1980Incorporation (14 pages)