Bury
BL9 6YA
Director Name | Clive Box |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 7 The Warke Worsley Manchester Lancashire M28 2WX |
Director Name | David Broadbent |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | 39 Heald Lane Weir Bacup Lancashire OL13 8QN |
Director Name | Jean Corns |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | 2 Oldbury Close Heywood Lancashire OL10 2NQ |
Director Name | Ian George Macpherson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poachers Lodge Back Lane, Higher Whitley Warrington Cheshire WA4 4QL |
Director Name | Mr Richard Evans |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxghyll Barn Whitehalgh Lane, Langho Blackburn Lancashire BB6 8AE |
Secretary Name | Mr Richard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxghyll Barn Whitehalgh Lane, Langho Blackburn Lancashire BB6 8AE |
Director Name | Mrs Jennifer Macpherson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | Poachers Lodge Back Lane, Higher Whitley Warrington Cheshire WA4 4QL |
Director Name | Mrs Angela Evans |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 August 2003) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Foxghyll Barn, Whitehalgh Lane Langho Blackburn Lancashire BB6 8AE |
Director Name | Mr Stephen James Ryan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 March 2013) |
Role | Maintenance Hire Director |
Country of Residence | England |
Correspondence Address | 4 Pheasant Close Worsley Manchester M28 1LA |
Director Name | Mr Geoffrey Duncan King |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 November 2016) |
Role | Sales And Product Director |
Country of Residence | United Kingdom |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Secretary Name | Mr Stephen James Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 March 2014) |
Role | Maintenance Hire Director |
Country of Residence | England |
Correspondence Address | 4 Pheasant Close Worsley Manchester M28 1LA |
Director Name | Mr Nigel Henry Beaumont |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Director Name | Mr Stephen Kenneth Watts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Secretary Name | Mr Nigel Henry Beaumont |
---|---|
Status | Resigned |
Appointed | 07 March 2014(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Director Name | Mr Julian Howard Niman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2016(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Secretary Name | Mr Christopher Philip Gee |
---|---|
Status | Resigned |
Appointed | 09 December 2016(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Director Name | David Richard Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 March 2024) |
Role | Executive Director - Financial |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Secretary Name | Mr Steven Martin Turner |
---|---|
Status | Resigned |
Appointed | 01 May 2019(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Website | pentxt.com |
---|---|
Telephone | 0161 7633332 |
Telephone region | Manchester |
Registered Address | Pennine House Salford Street Bury BL9 6YA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,948,813 |
Gross Profit | £2,900,843 |
Net Worth | £3,109,691 |
Cash | £421,515 |
Current Liabilities | £2,213,045 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
26 May 2017 | Delivered on: 9 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 March 2014 | Delivered on: 12 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 12 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2008 | Delivered on: 1 August 2008 Persons entitled: Royal Bank of Scotland 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. Outstanding |
5 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Registration of charge 017639700007, created on 26 October 2023 (21 pages) |
20 September 2023 | Registration of charge 017639700006, created on 11 September 2023 (9 pages) |
28 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
28 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
5 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
23 August 2022 | Satisfaction of charge 017639700004 in full (1 page) |
23 August 2022 | Satisfaction of charge 017639700003 in full (1 page) |
6 April 2022 | Termination of appointment of Steven Martin Turner as a secretary on 6 April 2022 (1 page) |
5 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
25 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
4 December 2019 | Register(s) moved to registered office address Pennine House Salford Street Bury BL9 6YA (1 page) |
4 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
4 December 2019 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Pennine House Salford Street Bury BL9 6YA (1 page) |
26 June 2019 | Registered office address changed from Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB England to Pennine House Salford Street Bury BL9 6YA on 26 June 2019 (1 page) |
25 June 2019 | Change of name notice (2 pages) |
25 June 2019 | Resolutions
|
2 May 2019 | Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page) |
24 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 November 2018 | Notification of Nycomm Holdings Limited as a person with significant control on 6 November 2018 (2 pages) |
26 November 2018 | Cessation of Pennine Telecom (Holdings) Limited as a person with significant control on 6 November 2018 (1 page) |
26 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
7 February 2018 | Appointment of David Bennett as a director on 12 January 2018 (2 pages) |
7 February 2018 | Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB (1 page) |
23 November 2017 | Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB (1 page) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB (1 page) |
23 November 2017 | Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 June 2017 | Satisfaction of charge 2 in full (1 page) |
26 June 2017 | Satisfaction of charge 2 in full (1 page) |
9 June 2017 | Registration of charge 017639700005, created on 26 May 2017 (5 pages) |
9 June 2017 | Registration of charge 017639700005, created on 26 May 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
12 December 2016 | Termination of appointment of Stephen Kenneth Watts as a director on 30 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Nigel Henry Beaumont as a director on 30 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Nigel Henry Beaumont as a secretary on 30 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Geoffrey Duncan King as a director on 30 November 2016 (1 page) |
12 December 2016 | Appointment of Mr Julian Howard Niman as a director on 9 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Nigel Henry Beaumont as a director on 30 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Geoffrey Duncan King as a director on 30 November 2016 (1 page) |
12 December 2016 | Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Stephen Kenneth Watts as a director on 30 November 2016 (1 page) |
12 December 2016 | Registered office address changed from Pennine House Salford Street Bury Lancs BL9 6YA to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Nigel Henry Beaumont as a secretary on 30 November 2016 (1 page) |
12 December 2016 | Appointment of Mr Julian Howard Niman as a director on 9 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from Pennine House Salford Street Bury Lancs BL9 6YA to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016 (2 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
14 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 April 2015 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 April 2015 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 April 2015 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 April 2015 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
13 April 2015 | Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages) |
4 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
10 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
14 March 2014 | Appointment of Mr Stephen Kenneth Watts as a director (2 pages) |
14 March 2014 | Appointment of Mr Nigel Henry Beaumont as a secretary (2 pages) |
14 March 2014 | Appointment of Mr Nigel Henry Beaumont as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Stephen Ryan as a secretary (1 page) |
14 March 2014 | Termination of appointment of Stephen Ryan as a secretary (1 page) |
14 March 2014 | Termination of appointment of Stephen Ryan as a director (1 page) |
14 March 2014 | Appointment of Mr Stephen Kenneth Watts as a director (2 pages) |
14 March 2014 | Termination of appointment of Stephen Ryan as a director (1 page) |
12 March 2014 | Registration of charge 017639700003 (8 pages) |
12 March 2014 | Registration of charge 017639700004 (8 pages) |
12 March 2014 | Registration of charge 017639700003 (8 pages) |
12 March 2014 | Registration of charge 017639700004 (8 pages) |
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Termination of appointment of Ian Macpherson as a director (1 page) |
29 September 2011 | Termination of appointment of Ian Macpherson as a director (1 page) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
1 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
13 January 2010 | Director's details changed for Mr Geoffrey Duncan King on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Stephen James Ryan on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mr Stephen James Ryan on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Andrew John Roberts on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Andrew John Roberts on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Nigel Henry Beaumont on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian George Macpherson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Nigel Henry Beaumont on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian George Macpherson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Geoffrey Duncan King on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
6 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
19 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
14 August 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
27 July 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
27 July 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
3 January 2007 | Return made up to 23/11/06; full list of members
|
3 January 2007 | Return made up to 23/11/06; full list of members
|
14 August 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
14 August 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
22 December 2005 | Return made up to 23/11/05; full list of members
|
22 December 2005 | Return made up to 23/11/05; full list of members
|
4 May 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
4 May 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
6 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
6 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
12 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
12 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
1 September 2003 | New secretary appointed;new director appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New secretary appointed;new director appointed (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
14 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
7 August 2003 | Particulars of mortgage/charge (6 pages) |
7 August 2003 | Particulars of mortgage/charge (6 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
24 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
24 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
19 December 2002 | Return made up to 23/11/02; full list of members (9 pages) |
19 December 2002 | Return made up to 23/11/02; full list of members (9 pages) |
18 June 2002 | Accounts for a medium company made up to 31 October 2001 (22 pages) |
18 June 2002 | Accounts for a medium company made up to 31 October 2001 (22 pages) |
4 January 2002 | Return made up to 23/11/01; full list of members (8 pages) |
4 January 2002 | Return made up to 23/11/01; full list of members (8 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (21 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (21 pages) |
22 December 2000 | Return made up to 23/11/00; full list of members (8 pages) |
22 December 2000 | Return made up to 23/11/00; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
16 December 1999 | Return made up to 23/11/99; full list of members
|
16 December 1999 | Return made up to 23/11/99; full list of members
|
19 March 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
19 March 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
18 December 1998 | Return made up to 23/11/98; full list of members (8 pages) |
18 December 1998 | Return made up to 23/11/98; full list of members (8 pages) |
6 May 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
6 May 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
23 December 1997 | Return made up to 23/11/97; no change of members
|
23 December 1997 | Return made up to 23/11/97; no change of members
|
3 May 1997 | Full accounts made up to 31 October 1996 (20 pages) |
3 May 1997 | Full accounts made up to 31 October 1996 (20 pages) |
12 December 1996 | Return made up to 23/11/96; no change of members (6 pages) |
12 December 1996 | Return made up to 23/11/96; no change of members (6 pages) |
21 April 1996 | Full accounts made up to 31 October 1995 (21 pages) |
21 April 1996 | Full accounts made up to 31 October 1995 (21 pages) |
24 November 1995 | Return made up to 23/11/95; full list of members
|
24 November 1995 | Return made up to 23/11/95; full list of members
|
5 June 1995 | Accounts for a small company made up to 31 October 1994 (17 pages) |
5 June 1995 | Accounts for a small company made up to 31 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
11 June 1992 | Registered office changed on 11/06/92 from: 33,mulberry way heywood business park greater manchester OL10 2SJ (1 page) |
4 June 1992 | New director appointed (4 pages) |
26 May 1992 | New director appointed (6 pages) |
20 March 1992 | Director resigned (2 pages) |
20 January 1992 | Return made up to 23/11/91; no change of members (6 pages) |
14 January 1992 | Accounts for a small company made up to 31 October 1990 (4 pages) |
5 December 1990 | Return made up to 23/11/90; no change of members (6 pages) |
27 July 1990 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
31 March 1989 | Return made up to 15/03/89; full list of members (6 pages) |
3 November 1988 | Return made up to 20/04/88; full list of members (4 pages) |
18 June 1987 | Return made up to 25/03/87; full list of members (4 pages) |
17 September 1986 | Return made up to 19/02/86; full list of members (4 pages) |
24 October 1983 | Certificate of incorporation (1 page) |
24 October 1983 | Certificate of incorporation (1 page) |