Company NameTechnical Service Consultants Limited
Company StatusActive
Company Number01494701
CategoryPrivate Limited Company
Incorporation Date1 May 1980(44 years ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMrs Eleanor Winifred Cooper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(20 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Hollymount Lane, Greenmount
Bury
BL8 4HP
Director NameMr Anthony Kinsella
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(28 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton
119 Park Lane
Sandbach
Cheshire
CW11 1EJ
Director NameJason Robert Rainbow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(29 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Warburton Buildings
Haslingden
Rossendale
Lancashire
BB4 4PQ
Director NameMr Stephen Paul Trenchard
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(33 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMicrobiology House Fir Street
Heywood
Lancashire
OL10 1NW
Director NameAnthony Charles David Cooper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 June 1997)
RoleCompany Director
Correspondence Address1 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Director NameEleanor Winifred Cooper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 1999)
RoleSecretary
Correspondence Address1 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Secretary NameEleanor Winifred Cooper
NationalityBritish
StatusResigned
Appointed07 September 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address1 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Director NameMartin Robert Ian Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address1 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Director NameMr Anthony Kinsella
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton
119 Park Lane
Sandbach
Cheshire
CW11 1EJ
Director NameMr Anthony John Hayton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(19 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Helmshore Road
Haslingden
Lancashire
BB4 4BW
Secretary NameRobert Graeme Turnbull
NationalityBritish
StatusResigned
Appointed06 July 1999(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2001)
RolePartner
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Director NameRoger James Kinsella
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(19 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressLindos 10 Dorset Road
Altrincham
Cheshire
WA14 4QN
Secretary NameLinda Barber
NationalityBritish
StatusResigned
Appointed03 April 2001(20 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2009)
RoleCompany Director
Correspondence Address9 Chelmer Grove
Heywood
Lancashire
OL10 4RX
Director NameIrina Barbolina
Date of BirthOctober 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed19 July 2005(25 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 January 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ledbury Avenue
Urmston
Manchester
Lancashire
M41 7AL
Director NameLinda Barber
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(25 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2009)
RoleOperations Director
Correspondence Address9 Chelmer Grove
Heywood
Lancashire
OL10 4RX
Director NameMartin Robert Ian Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(28 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Holly Mount Lane
Greenmount
Bury
Lancashire
BL8 4HP
Secretary NameRobert Broad
NationalityBritish
StatusResigned
Appointed17 September 2009(29 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 May 2021)
RoleFinancial Controller
Correspondence Address72 Abbey Road
Sandbach
Cheshire
CW11 3HB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed28 May 1999(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 06 July 1999)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websitewww.tscswabs.co.uk
Email address[email protected]
Telephone01706 620600
Telephone regionRochdale

Location

Registered AddressMicrobiology House
Fir Street
Heywood
Lancashire
OL10 1NW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,089,853
Cash£114,139
Current Liabilities£524,149

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

25 May 2017Delivered on: 30 May 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as plot 29B springvale industrial park, millbuck way, sandbach, cheshire and registered at the land registry under title numbers CH441455 and CH383362.
Outstanding
31 January 2013Delivered on: 2 February 2013
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 February 2013Delivered on: 1 March 2013
Satisfied on: 27 November 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H property k/a plot 29B springvale industrial park, millbuck way, sandbach cheshire t/no's CH441455 and CH383362 and f/h property k/a technical service consultants limited, schofield street, heywood, rochdale t/no GM527234 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Fully Satisfied
16 November 2007Delivered on: 22 November 2007
Satisfied on: 12 February 2013
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: Unit 29B springvale industrial park sandbach cheshire t/nos CH383362 and CH441455. 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
28 May 1999Delivered on: 8 June 1999
Satisfied on: 12 February 2013
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 May 1999Delivered on: 8 June 1999
Satisfied on: 12 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as gooden lane schofield st,heywood lancashire; t/no GM527234. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 January 1990Delivered on: 22 January 1990
Satisfied on: 5 June 1999
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 at gooden lane mill, schofield street, heywood, gtr. Manchester.
Fully Satisfied
9 February 1982Delivered on: 18 February 1982
Satisfied on: 29 March 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: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 May 1999Delivered on: 5 June 1999
Persons entitled: Eleanor Winifred Cooper as Agent for and on Behalf of Each Noteholder

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan note instrument of even date creating a series of £700,000 floating rate secured guaranteed loan notes.
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.
Part Satisfied

Filing History

30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
22 January 2020Accounts for a small company made up to 31 May 2019 (11 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Martin Robert Ian Cooper as a director on 16 August 2019 (1 page)
17 December 2018Accounts for a small company made up to 31 May 2018 (10 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
27 February 2018Accounts for a small company made up to 31 May 2017 (8 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 May 2017Registration of charge 014947010009, created on 25 May 2017 (24 pages)
30 May 2017Registration of charge 014947010009, created on 25 May 2017 (24 pages)
13 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
13 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
18 December 2015Accounts for a small company made up to 31 May 2015 (5 pages)
18 December 2015Accounts for a small company made up to 31 May 2015 (5 pages)
27 November 2015Satisfaction of charge 8 in full (2 pages)
27 November 2015Satisfaction of charge 3 in part (1 page)
27 November 2015Satisfaction of charge 3 in part (1 page)
27 November 2015Satisfaction of charge 8 in full (2 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,000
(8 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,000
(8 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
11 December 2014Accounts for a small company made up to 31 May 2014 (8 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (8 pages)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,000
(8 pages)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,000
(8 pages)
17 February 2014Appointment of Mr Stephen Paul Trenchard as a director (2 pages)
17 February 2014Appointment of Mr Stephen Paul Trenchard as a director (2 pages)
4 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
4 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
30 January 2014Termination of appointment of Irina Barbolina as a director (1 page)
30 January 2014Termination of appointment of Irina Barbolina as a director (1 page)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,000
(8 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,000
(8 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
14 January 2013Accounts for a small company made up to 31 May 2012 (8 pages)
14 January 2013Accounts for a small company made up to 31 May 2012 (8 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
2 April 2012Registered office address changed from the Ropewalk Schofield Street Heywood Lancs OL10 1DS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Ropewalk Schofield Street Heywood Lancs OL10 1DS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Ropewalk Schofield Street Heywood Lancs OL10 1DS on 2 April 2012 (1 page)
22 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
22 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
3 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
3 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
1 October 2010Director's details changed for Irina Barbolina on 29 September 2010 (2 pages)
1 October 2010Director's details changed for Irina Barbolina on 29 September 2010 (2 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
23 September 2009Secretary appointed robert broad (2 pages)
23 September 2009Secretary appointed robert broad (2 pages)
23 September 2009Director appointed jason robert rainbow (2 pages)
23 September 2009Director appointed jason robert rainbow (2 pages)
1 July 2009Appointment terminated director linda barber (1 page)
1 July 2009Appointment terminated director linda barber (1 page)
1 July 2009Appointment terminated secretary linda barber (1 page)
1 July 2009Appointment terminated secretary linda barber (1 page)
29 June 2009Accounts for a small company made up to 31 May 2008 (8 pages)
29 June 2009Accounts for a small company made up to 31 May 2008 (8 pages)
4 March 2009Appointment terminate, director anthony john hayton logged form (1 page)
4 March 2009Appointment terminate, director anthony john hayton logged form (1 page)
23 February 2009Appointment terminated director anthony hayton (1 page)
23 February 2009Appointment terminate, director anthony john hayton logged form (1 page)
23 February 2009Appointment terminate, director anthony john hayton logged form (1 page)
23 February 2009Appointment terminated director anthony hayton (1 page)
7 February 2009Director appointed anthony kinsella (3 pages)
7 February 2009Director appointed anthony kinsella (3 pages)
7 February 2009Director appointed martin robert ian cooper (2 pages)
7 February 2009Director appointed martin robert ian cooper (2 pages)
23 September 2008Return made up to 06/09/08; full list of members (4 pages)
23 September 2008Return made up to 06/09/08; full list of members (4 pages)
20 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
20 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
6 September 2007Return made up to 06/09/07; full list of members (3 pages)
6 September 2007Return made up to 06/09/07; full list of members (3 pages)
16 March 2007Full accounts made up to 31 May 2006 (19 pages)
16 March 2007Full accounts made up to 31 May 2006 (19 pages)
8 September 2006Return made up to 07/09/06; full list of members (3 pages)
8 September 2006Return made up to 07/09/06; full list of members (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
5 April 2006Full accounts made up to 31 May 2005 (19 pages)
5 April 2006Full accounts made up to 31 May 2005 (19 pages)
6 October 2005Full accounts made up to 31 May 2004 (19 pages)
6 October 2005Full accounts made up to 31 May 2004 (19 pages)
7 September 2005Return made up to 07/09/05; full list of members (3 pages)
7 September 2005Return made up to 07/09/05; full list of members (3 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
8 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Auditor's resignation (1 page)
18 June 2004Auditor's resignation (1 page)
12 March 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
12 March 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
9 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Full accounts made up to 31 May 2002 (14 pages)
7 November 2002Full accounts made up to 31 May 2002 (14 pages)
6 September 2002Return made up to 07/09/02; full list of members (7 pages)
6 September 2002Return made up to 07/09/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
7 September 2001Return made up to 07/09/01; full list of members (6 pages)
7 September 2001Return made up to 07/09/01; full list of members (6 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 September 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 1999Return made up to 07/09/99; full list of members (6 pages)
27 September 1999Return made up to 07/09/99; full list of members (6 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
20 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Declaration of assistance for shares acquisition (9 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
9 June 1999Declaration of assistance for shares acquisition (9 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (11 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Particulars of mortgage/charge (11 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
3 November 1998Return made up to 07/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1998Return made up to 07/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (9 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (9 pages)
2 January 1998New director appointed (2 pages)
27 October 1997Return made up to 07/09/97; full list of members (5 pages)
27 October 1997Return made up to 07/09/97; full list of members (5 pages)
5 November 1996Accounts for a small company made up to 1 March 1996 (10 pages)
5 November 1996Accounts for a small company made up to 1 March 1996 (10 pages)
5 November 1996Accounts for a small company made up to 1 March 1996 (10 pages)
2 October 1996Return made up to 07/09/96; full list of members (6 pages)
2 October 1996Return made up to 07/09/96; full list of members (6 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1995Accounts for a small company made up to 28 February 1995 (9 pages)
20 November 1995Accounts for a small company made up to 28 February 1995 (9 pages)
19 September 1995Return made up to 07/09/95; no change of members (4 pages)
19 September 1995Return made up to 07/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 May 1980Incorporation (14 pages)
1 May 1980Incorporation (14 pages)