Company NameSafelok Components Limited
Company StatusActive
Company Number01691542
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 3 months ago)
Previous NameProjects Procurement & Services Limited

Business Activity

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

Directors

Director NameMr David Joseph Barton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage
32 Seabank Road
Southport
Merseyside
PR9 0EL
Director NameMr John Brian Barton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Windermere Crescent
Ainsdale
Southport
Lancashire
PR8 3QT
Secretary NameMr John Brian Barton
NationalityBritish
StatusCurrent
Appointed28 June 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Windermere Crescent
Ainsdale
Southport
Lancashire
PR8 3QT
Director NameMr Ian James Mullen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Kilshaw Centre Kilshaw Street
Lamberhead Industrial Estate
Wigan
Lancashire
WN5 8EA
Director NameMr Swamathia Rosario Rayen
Date of BirthDecember 1991 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed02 March 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 1 The Kilshaw Centre Kilshaw Street
Lamberhead Industrial Estate
Wigan
Lancashire
WN5 8EA
Director NameMr Swamathiacruz Albert Rayen
Date of BirthMay 1953 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed02 March 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 1 The Kilshaw Centre Kilshaw Street
Lamberhead Industrial Estate
Wigan
Lancashire
WN5 8EA
Director NameMr Philip Andrew Barton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Devonshire House
Wellington Road
Cheltenham
GL52 2AE
Wales

Contact

Websitesafelok.com
Email address[email protected]
Telephone01942 227257
Telephone regionWigan

Location

Registered AddressUnit 1
The Kilshaw Centre
Lamberhead Industrial Estate
Wigan Lancashire
WN5 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

5.1k at £1John Brian Barton
51.00%
Ordinary
4.9k at £1David Joseph Barton
49.00%
Ordinary

Financials

Year2014
Net Worth£1,210,063
Cash£206,540
Current Liabilities£1,390,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

16 March 2005Delivered on: 1 April 2005
Satisfied on: 27 September 2011
Persons entitled: Davenham Trade Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the equipment being miyano BNC34S cnc turning centre (twin spindle) serial no: BN30Z51S; biglia B131-S1 cnc turning centre serial no: 1702 (1991); biglia B131/S1 cnc turning centre serial no: 1138 (1989). for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
24 March 2005Delivered on: 1 April 2005
Satisfied on: 15 January 2011
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property. Fixed charge its uncalled capital, goodwill and book debts etc. floating charge all other undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
8 October 2001Delivered on: 18 October 2001
Satisfied on: 27 September 2011
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: The f/h property k/a unit 4, lamberhead industrial estate, streer, pemberton, wigan, GM748385.. 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
24 January 2001Delivered on: 31 January 2001
Satisfied on: 4 September 2008
Persons entitled: Nmb-Heller Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee and/or any receiver.
Particulars: All monies payable to the company and all other rights the company may have from time to time under a business finance agreement dated 10TH january 2001 (the "business finance agreement"). See the mortgage charge document for full details.
Fully Satisfied
25 April 1994Delivered on: 4 May 1994
Satisfied on: 4 September 2008
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
16 December 1987Delivered on: 30 December 1987
Satisfied on: 4 September 2008
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
23 October 1984Delivered on: 25 October 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owing the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied
23 January 1984Delivered on: 23 January 1984
Persons entitled: Williams & Glyn's 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 fixtures fixed plant and machinery (including trade fixtures).
Fully Satisfied
31 December 2010Delivered on: 8 January 2011
Satisfied on: 23 April 2013
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
16 September 2005Delivered on: 4 October 2005
Satisfied on: 27 September 2011
Persons entitled: Davenham Trade Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 4 the kilshaw centre lamberhead industrial estate wigan.
Fully Satisfied
24 March 2005Delivered on: 1 April 2005
Satisfied on: 15 January 2011
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All 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: All book and other debts, revenues and claims both present and future. See the mortgage charge document for full details.
Fully Satisfied
12 January 1984Delivered on: 23 January 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of £5,000 held with williams & glyns bank (guernsey) limited together with all interest accrued or accruing thereon.
Fully Satisfied
18 January 2021Delivered on: 19 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Unit 4, lamberhead industrial estate, kilshaw street, pemberton, wigan. Hm land registry title number(s) GM748385.
Outstanding
19 April 2013Delivered on: 20 April 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 November 2012Delivered on: 13 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
24 October 2012Delivered on: 26 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
24 October 2012Delivered on: 26 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
27 June 2012Delivered on: 29 June 2012
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 August 2006Delivered on: 17 August 2006
Persons entitled:
Abbey National PLC
Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H to unit 4 and l/h to unit 1, lamberhead industrial estate, wigan by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

11 February 2021Confirmation statement made on 1 June 2020 with updates (5 pages)
10 February 2021Confirmation statement made on 19 June 2020 with updates (4 pages)
19 January 2021Registration of charge 016915420019, created on 18 January 2021 (6 pages)
9 September 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
10 March 2020Change of details for Mr David Joseph Barton as a person with significant control on 15 October 2019 (2 pages)
10 March 2020Appointment of Mr Swamathiacruz Albert Rayen as a director on 2 March 2020 (2 pages)
10 March 2020Appointment of Mr Swamathia Rosario Rayen as a director on 2 March 2020 (2 pages)
10 March 2020Cessation of John Brian Barton as a person with significant control on 15 October 2019 (1 page)
5 December 2019Appointment of Mr Ian James Mullen as a director on 27 November 2019 (2 pages)
4 November 2019Change of share class name or designation (2 pages)
4 November 2019Sub-division of shares on 1 July 2019 (5 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
14 August 2019Termination of appointment of Philip Andrew Barton as a director on 14 August 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 31 March 2018 (10 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
7 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
12 August 2016Full accounts made up to 31 March 2016 (9 pages)
12 August 2016Full accounts made up to 31 March 2016 (9 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(6 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(6 pages)
22 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 July 2015Director's details changed for Mr Philip Andrew Barton on 1 January 2015 (2 pages)
2 July 2015Director's details changed for Mr Philip Andrew Barton on 1 January 2015 (2 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(6 pages)
2 July 2015Director's details changed for Mr Philip Andrew Barton on 1 January 2015 (2 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(6 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(6 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(6 pages)
12 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
23 April 2013Satisfaction of charge 13 in full (3 pages)
23 April 2013Satisfaction of charge 13 in full (3 pages)
20 April 2013Registration of charge 016915420018 (16 pages)
20 April 2013Registration of charge 016915420018 (16 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 18/06/09; full list of members (4 pages)
23 July 2009Return made up to 18/06/09; full list of members (4 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 18/06/08; full list of members (4 pages)
8 July 2008Return made up to 18/06/08; full list of members (4 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 July 2007Return made up to 18/06/07; full list of members (7 pages)
19 July 2007Return made up to 18/06/07; full list of members (7 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 July 2006Return made up to 18/06/06; full list of members; amend (7 pages)
19 July 2006Return made up to 18/06/06; full list of members; amend (7 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
4 October 2005Particulars of mortgage/charge (5 pages)
4 October 2005Particulars of mortgage/charge (5 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2003Return made up to 18/06/03; full list of members (6 pages)
25 June 2003Return made up to 18/06/03; full list of members (6 pages)
23 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
2 July 2002Return made up to 18/06/02; full list of members (6 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Return made up to 18/06/02; full list of members (6 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
10 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Company name changed projects procurement & services LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed projects procurement & services LIMITED\certificate issued on 03/04/01 (2 pages)
31 January 2001Particulars of mortgage/charge (4 pages)
31 January 2001Particulars of mortgage/charge (4 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 June 1999Return made up to 18/06/99; full list of members (7 pages)
24 June 1999Return made up to 18/06/99; full list of members (7 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 June 1998Return made up to 18/06/98; full list of members (7 pages)
16 June 1998Return made up to 18/06/98; full list of members (7 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
20 June 1997Return made up to 18/06/97; full list of members (7 pages)
20 June 1997Return made up to 18/06/97; full list of members (7 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 June 1996Return made up to 18/06/96; full list of members (6 pages)
27 June 1996Return made up to 18/06/96; full list of members (6 pages)
29 June 1995Return made up to 18/06/95; no change of members (4 pages)
29 June 1995Return made up to 18/06/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 May 1994Particulars of mortgage/charge (3 pages)
4 May 1994Particulars of mortgage/charge (3 pages)
3 April 1990New secretary appointed (2 pages)
3 April 1990New secretary appointed (2 pages)
30 December 1987Particulars of mortgage/charge (3 pages)
30 December 1987Particulars of mortgage/charge (3 pages)
16 November 1987Restoration by order of the court (2 pages)
16 November 1987Restoration by order of the court (2 pages)
13 January 1987First gazette (1 page)
13 January 1987First gazette (1 page)
20 November 1984New secretary appointed (1 page)
20 November 1984New secretary appointed (1 page)
12 October 1984New secretary appointed (1 page)
12 October 1984New secretary appointed (1 page)
17 January 1983Certificate of incorporation (1 page)
17 January 1983Certificate of incorporation (1 page)
17 January 1983Incorporation (17 pages)