Company NameScan Coin Technology Limited
DirectorsCharles Thomas Frederick Sines and Simon James
Company StatusActive
Company Number01897259
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years ago)
Previous NameEntersword Limited

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)

Directors

Director NameMr Charles Thomas Frederick Sines
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(32 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDutch House 110 Broadway
Salford
M50 2UW
Secretary NameMr John-Paul Yates
StatusCurrent
Appointed27 February 2019(33 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressDutch House 110 Broadway
Salford
M50 2UW
Director NameMr Simon James
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(38 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day
RoleGlobal President
Country of ResidenceEngland
Correspondence AddressDutch House 110 Broadway
Salford
M50 2UW
Director NameClaes Breitholz
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressStora Sodergatan 37
Lund
S22223
Sweden
Director NameMr Jack Karlsson
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwedesh
StatusResigned
Appointed15 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 June 1999)
RoleCompany Director
Correspondence AddressBalkakra 5:23 Suarte 27193
Ystad
Foreign
Secretary NameMr Claes Breitholz
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressCronas Vag 3
S-37163
Sweden
Secretary NameMr Christopher Michael Wildman
NationalityBritish
StatusResigned
Appointed27 July 1993(8 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address939 Huddersfield Road
Scouthead Saddleworth
Oldham
Lancashire
OL4 4AT
Director NameKjell Sigvard Andersson
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed25 April 2002(17 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2009)
RoleManaging Director
Correspondence AddressGyllenlackvagen 1
Loddekopinge
24651
Sweden
Secretary NameMr Stephen Dewhirst
NationalityBritish
StatusResigned
Appointed25 April 2002(17 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 09 March 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHillside House 9 Maypole Road
Broseley Wood
Broseley
Salop
TF12 5QH
Director NameMr Johan Ericsson
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2009(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 November 2011)
RoleGroup Technical Director
Country of ResidenceSweden
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Christian StrÖMblad
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed28 November 2011(26 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2015)
RoleTechnical Director
Country of ResidenceSweden
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Pieter Cornelis Robijn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2015(30 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2018)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Matthew Ray Brown
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2015(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Christian StrÖMblad
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2015(30 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2017)
RoleTechnical Director
Country of ResidenceSweden
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Stephen Dewhirst
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(30 years after company formation)
Appointment Duration12 months (resigned 08 March 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Jeffrey Gordon Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Simon John Scott Brown
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Secretary NameMrs Linda Mary Preece
StatusResigned
Appointed09 March 2016(30 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2019)
RoleCompany Director
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr James Edward Anderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(31 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Steven Mark Pallotta
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(33 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Kenneth Walter Ward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(33 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 22
Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Wilbert Bieleman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2018(33 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 February 2024)
RolePresident Emea
Country of ResidenceNetherlands
Correspondence AddressDutch House 110 Broadway
Salford
M50 2UW

Contact

Websitescancoin.com

Location

Registered AddressDutch House
110 Broadway
Salford
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Scan Coin Industries Ab
100.00%
Ordinary

Financials

Year2014
Turnover£2,484,414
Gross Profit£200,907
Net Worth£25,468
Cash£328,848
Current Liabilities£1,485,857

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Charges

13 March 2015Delivered on: 24 March 2015
Persons entitled: Onc Business Credit,a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
16 May 2000Delivered on: 18 May 2000
Satisfied on: 28 January 2011
Persons entitled: Merita Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in respect of this debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
2 October 1992Delivered on: 7 October 1992
Satisfied on: 28 January 2011
Persons entitled: Midland Bank PLC.

Classification: Charge
Secured details: All moneys due or to become due from the company to midland bank PLC supplemental to the terms of a fixed and floating charge dated 30/8/1988.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company, and all patents patent application. Inventions trade names , registered design, copyrights, know how and other intellectual property rights. Please see doc for full details.
Fully Satisfied
30 August 1988Delivered on: 2 September 1988
Satisfied on: 28 January 2011
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 & floating charge over the undertaking and all property and assets present and future including book debts & uncallled capital.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
8 September 2020Termination of appointment of Kenneth Walter Ward as a director on 31 July 2020 (1 page)
8 September 2020Termination of appointment of Steven Mark Pallotta as a director on 31 July 2020 (1 page)
29 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
27 February 2019Appointment of Mr John-Paul Yates as a secretary on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Linda Mary Preece as a secretary on 27 February 2019 (1 page)
24 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
8 June 2018Termination of appointment of Pieter Cornelis Robijn as a director on 5 June 2018 (1 page)
31 May 2018Appointment of Mr Kenneth Walter Ward as a director on 31 May 2018 (2 pages)
31 May 2018Appointment of Mr Steven Mark Pallotta as a director on 31 May 2018 (2 pages)
31 May 2018Appointment of Mr Wilbert Bieleman as a director on 31 May 2018 (2 pages)
13 February 2018Termination of appointment of Simon John Scott Brown as a director on 31 January 2018 (1 page)
13 February 2018Appointment of Mr Charles Thomas Frederick Sines as a director on 1 February 2018 (2 pages)
7 February 2018Accounts for a small company made up to 31 December 2016 (16 pages)
20 December 2017Termination of appointment of Matthew Brown as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Matthew Brown as a director on 20 December 2017 (1 page)
10 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 October 2017Cessation of Matthew Brown as a person with significant control on 31 December 2016 (1 page)
10 October 2017Notification of Suzo International (Uk) Limited as a person with significant control on 1 January 2017 (2 pages)
10 October 2017Notification of Suzo International (Uk) Limited as a person with significant control on 1 January 2017 (2 pages)
10 October 2017Cessation of Matthew Brown as a person with significant control on 31 December 2016 (1 page)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 July 2017Termination of appointment of James Edward Anderson as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of James Edward Anderson as a director on 7 July 2017 (1 page)
7 February 2017Termination of appointment of Christian Strömblad as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Christian Strömblad as a director on 31 January 2017 (1 page)
22 January 2017Auditor's resignation (2 pages)
22 January 2017Auditor's resignation (2 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 September 2016Appointment of Mr James Edward Anderson as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr James Edward Anderson as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Jeffrey Gordon Carr as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Jeffrey Gordon Carr as a director on 31 August 2016 (1 page)
9 March 2016Termination of appointment of Stephen Dewhirst as a secretary on 9 March 2016 (1 page)
9 March 2016Appointment of Mrs Linda Mary Preece as a secretary on 9 March 2016 (2 pages)
9 March 2016Appointment of Mrs Linda Mary Preece as a secretary on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Stephen Dewhirst as a secretary on 9 March 2016 (1 page)
8 March 2016Termination of appointment of Stephen Dewhirst as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Stephen Dewhirst as a director on 8 March 2016 (1 page)
2 March 2016Appointment of Mr Simon John Scott Brown as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Simon John Scott Brown as a director on 1 March 2016 (2 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(5 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
5 May 2015Termination of appointment of Stephen Dewhirst as a director on 13 March 2015 (1 page)
5 May 2015Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages)
5 May 2015Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages)
5 May 2015Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page)
5 May 2015Appointment of Mr Stephen Dewhirst as a director on 14 March 2015 (2 pages)
5 May 2015Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page)
5 May 2015Termination of appointment of Stephen Dewhirst as a director on 13 March 2015 (1 page)
5 May 2015Appointment of Mr Stephen Dewhirst as a director on 14 March 2015 (2 pages)
1 May 2015Appointment of Mr Christian Strömblad as a director on 14 March 2015 (2 pages)
1 May 2015Appointment of Mr Christian Strömblad as a director on 14 March 2015 (2 pages)
1 May 2015Termination of appointment of Christian Strömblad as a director on 13 March 2015 (1 page)
1 May 2015Termination of appointment of Christian Strömblad as a director on 13 March 2015 (1 page)
30 April 2015Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages)
30 April 2015Appointment of Mr Pieter Robijn as a director on 13 March 2015 (2 pages)
30 April 2015Appointment of Mr Pieter Robijn as a director on 13 March 2015 (2 pages)
30 April 2015Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 March 2015Registration of charge 018972590004, created on 13 March 2015 (43 pages)
24 March 2015Registration of charge 018972590004, created on 13 March 2015 (43 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(6 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(6 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(6 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(6 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
28 November 2011Auditor's resignation (1 page)
28 November 2011Appointment of Mr Christian Strömblad as a director (2 pages)
28 November 2011Termination of appointment of Johan Ericsson as a director (1 page)
28 November 2011Appointment of Mr Christian Strömblad as a director (2 pages)
28 November 2011Auditor's resignation (1 page)
28 November 2011Termination of appointment of Johan Ericsson as a director (1 page)
22 November 2011Auditor's resignation (1 page)
22 November 2011Auditor's resignation (1 page)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Full accounts made up to 31 December 2009 (15 pages)
25 November 2010Full accounts made up to 31 December 2009 (15 pages)
22 October 2010Director's details changed for Jeffrey Gordon Carr on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Jeffrey Gordon Carr on 22 October 2010 (2 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Jeffrey Gordon Carr on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Stephen Dewhirst on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Jeffrey Gordon Carr on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Stephen Dewhirst on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
13 November 2009Appointment of Mr Johan Ericsson as a director (2 pages)
13 November 2009Appointment of Mr Johan Ericsson as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
13 August 2009Appointment terminated director kjell andersson (1 page)
13 August 2009Appointment terminated director kjell andersson (1 page)
13 October 2008Director's change of particulars / jeffrey carr / 13/10/2008 (1 page)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Director's change of particulars / jeffrey carr / 13/10/2008 (1 page)
22 September 2008Full accounts made up to 31 December 2007 (13 pages)
22 September 2008Full accounts made up to 31 December 2007 (13 pages)
26 November 2007Return made up to 09/10/07; full list of members (3 pages)
26 November 2007Return made up to 09/10/07; full list of members (3 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 October 2006Return made up to 09/10/06; full list of members (3 pages)
16 October 2006Return made up to 09/10/06; full list of members (3 pages)
9 August 2006Full accounts made up to 31 December 2005 (13 pages)
9 August 2006Full accounts made up to 31 December 2005 (13 pages)
10 October 2005Return made up to 09/10/05; full list of members (3 pages)
10 October 2005Return made up to 09/10/05; full list of members (3 pages)
6 July 2005Full accounts made up to 31 December 2004 (13 pages)
6 July 2005Full accounts made up to 31 December 2004 (13 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
14 October 2003Return made up to 09/10/03; full list of members (7 pages)
14 October 2003Return made up to 09/10/03; full list of members (7 pages)
19 August 2003Full accounts made up to 31 December 2002 (15 pages)
19 August 2003Full accounts made up to 31 December 2002 (15 pages)
23 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (11 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (11 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
28 May 2002New secretary appointed;new director appointed (1 page)
28 May 2002New secretary appointed;new director appointed (1 page)
20 May 2002New director appointed (1 page)
20 May 2002New director appointed (1 page)
2 April 2002Registered office changed on 02/04/02 from: pannell kerr forster sovereign house queen street manchester M2 5HR (1 page)
2 April 2002Registered office changed on 02/04/02 from: pannell kerr forster sovereign house queen street manchester M2 5HR (1 page)
2 April 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 2002Auditor's resignation (1 page)
1 February 2002Auditor's resignation (1 page)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 December 2000Return made up to 09/10/00; full list of members (6 pages)
28 December 2000Return made up to 09/10/00; full list of members (6 pages)
14 August 2000Full accounts made up to 31 December 1999 (13 pages)
14 August 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Particulars of mortgage/charge (4 pages)
18 May 2000Particulars of mortgage/charge (4 pages)
18 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
12 August 1999Full accounts made up to 31 December 1998 (13 pages)
12 August 1999Full accounts made up to 31 December 1998 (13 pages)
23 December 1998Return made up to 09/10/98; no change of members (4 pages)
23 December 1998Return made up to 09/10/98; no change of members (4 pages)
24 September 1998Full accounts made up to 31 December 1997 (13 pages)
24 September 1998Full accounts made up to 31 December 1997 (13 pages)
20 February 1998Amended full accounts made up to 31 December 1996 (13 pages)
20 February 1998Amended full accounts made up to 31 December 1996 (13 pages)
5 February 1998Return made up to 09/10/97; no change of members (4 pages)
5 February 1998Return made up to 09/10/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
12 December 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
20 September 1996Full accounts made up to 31 December 1995 (12 pages)
20 September 1996Full accounts made up to 31 December 1995 (12 pages)
11 October 1995Return made up to 09/10/95; full list of members (6 pages)
11 October 1995Return made up to 09/10/95; full list of members (6 pages)
22 September 1995Full accounts made up to 31 December 1994 (12 pages)
22 September 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
18 October 1994Return made up to 15/10/94; no change of members (6 pages)
18 October 1994Return made up to 15/10/94; no change of members (6 pages)
28 September 1994Full accounts made up to 31 December 1993 (12 pages)
28 September 1994Full accounts made up to 31 December 1993 (12 pages)
9 November 1993Full accounts made up to 31 December 1992 (10 pages)
9 November 1993Full accounts made up to 31 December 1992 (10 pages)
6 October 1993Return made up to 15/10/93; no change of members (6 pages)
6 October 1993Return made up to 15/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1992Return made up to 15/10/92; full list of members (6 pages)
4 December 1992Return made up to 15/10/92; full list of members (6 pages)
6 October 1992Full accounts made up to 31 December 1991 (11 pages)
6 October 1992Full accounts made up to 31 December 1991 (11 pages)
5 November 1991Full accounts made up to 31 December 1990 (11 pages)
5 November 1991Return made up to 15/10/91; no change of members (6 pages)
5 November 1991Return made up to 15/10/91; no change of members (6 pages)
5 November 1991Full accounts made up to 31 December 1990 (11 pages)
29 May 1991Full accounts made up to 31 December 1989 (12 pages)
29 May 1991Full accounts made up to 31 December 1989 (12 pages)
9 November 1990Return made up to 25/10/90; no change of members (6 pages)
9 November 1990Return made up to 25/10/90; no change of members (6 pages)
22 August 1989Full accounts made up to 31 December 1988 (12 pages)
22 August 1989Full accounts made up to 31 December 1988 (12 pages)
22 August 1989Return made up to 08/05/89; full list of members (3 pages)
22 August 1989Return made up to 08/05/89; full list of members (3 pages)
9 November 1988Company name changed\certificate issued on 09/11/88 (2 pages)
9 November 1988Company name changed\certificate issued on 09/11/88 (2 pages)
18 October 1988Full accounts made up to 31 December 1987 (12 pages)
18 October 1988Full accounts made up to 31 December 1987 (12 pages)
18 October 1988Return made up to 12/05/88; full list of members (4 pages)
18 October 1988Return made up to 12/05/88; full list of members (4 pages)
23 October 1987Full accounts made up to 31 December 1986 (12 pages)
23 October 1987Return made up to 26/05/87; full list of members (4 pages)
23 October 1987Return made up to 26/05/87; full list of members (4 pages)
23 October 1987Full accounts made up to 31 December 1986 (12 pages)
22 May 1986Return made up to 21/04/86; full list of members (4 pages)
22 May 1986Full accounts made up to 31 December 1985 (12 pages)
22 May 1986Full accounts made up to 31 December 1985 (12 pages)
22 May 1986Return made up to 21/04/86; full list of members (4 pages)
8 May 1985Memorandum and Articles of Association (14 pages)
8 May 1985Memorandum and Articles of Association (14 pages)
20 March 1985Incorporation (17 pages)
20 March 1985Incorporation (17 pages)