Company NamePBSI Group Limited
Company StatusActive
Company Number02030212
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Neville Anthony Leonard Whitbread
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Huxley Hall
Hargrave
Chester
Cheshire
CH3 7RQ
Wales
Director NameMr Philip Anthony York
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue Works
Boundary Street
Manchester
M12 5NG
Director NameDr Yuming Tu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressBelle Vue Works
Boundary Street
Manchester
M12 5NG
Secretary NameMr Neville Anthony Leonard Whitbread
StatusCurrent
Appointed01 March 2022(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressBelle Vue Works
Boundary Street
Manchester
M12 5NG
Director NameMr John Arnold Corbin
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressThe Bay House Church Lane
Godstone
Surrey
RH9 8BW
Director NameMr Keith Miller Hamilton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House
72 Mottram Old Road, Gee Cross
Hyde
Cheshire
SK14 5NJ
Director NameMr Ian Neville Spurgeon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressFour Winds Chapel Road
Limpsfield
Oxted
Surrey
RH8 0SX
Director NameMr Hugh Arnold Corbin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 24 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitty Down
Rocombe
Lyme Regis
DT7 3RR
Secretary NameMr Neville Anthony Leonard Whitbread
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Huxley Hall
Hargrave
Chester
Cheshire
CH3 7RQ
Wales
Director NameMr Geoffrey John Vernon Manning
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(11 years, 11 months after company formation)
Appointment Duration12 years (resigned 30 June 2010)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange House
Grange Road Ashton Hayes
Chester
CH3 8AE
Wales
Director NameMr Leonard Peter Wright
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acres Summersvere Close
Three Bridges
Crawley
West Sussex
RH10 2AP
Director NameMr David Hampson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 April 2023)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressThe Outlook Cowlishaw Brow
Romiley
Stockport
Cheshire
SK6 4NU
Secretary NameAnne Eileen Denton
NationalityBritish
StatusResigned
Appointed01 June 2008(21 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 February 2022)
RoleAccountant
Correspondence AddressBelle Vue Works
Boundary Street
Manchester
M12 5NG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue Works
Boundary Street
Manchester
M12 5NG
Director NameMr Jon Simpson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2024)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressBelle Vue Works
Boundary Street
Manchester
M12 5NG
Director NameMr Tony Harris (Corporation)
StatusResigned
Appointed01 February 2010(23 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 January 2017)
Correspondence AddressPbsi Limited Belle Vue Works
Boundary Street
Manchester
M12 5NG

Contact

Websitepbeng.co.uk
Email address[email protected]
Telephone0161 2306363
Telephone regionManchester

Location

Registered AddressBelle Vue Works
Boundary Street
Manchester
M12 5NG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

406k at £0.2J.m.r. Whitbread
9.61%
Ordinary
230k at £0.2J. Sanderson & Mrs J. Sanderson
5.44%
Ordinary
1.4m at £0.2N.a.l. Whitbread
33.30%
Ordinary
995.1k at £0.2Price & Belsham LTD
23.55%
Ordinary
621.7k at £0.2H.a. Corbin
14.71%
Ordinary
457.3k at £0.2K. Marshall
10.82%
Ordinary
41k at £0.2S.c. Spurgeon
0.97%
Ordinary
26.1k at £0.2P.c. Corbin
0.62%
Ordinary
26.1k at £0.2T.r.c. Corbin
0.62%
Ordinary
15k at £0.2M. Roberts
0.36%
Ordinary

Financials

Year2014
Turnover£6,505,463
Gross Profit£2,847,577
Net Worth£4,552,599
Cash£105,300
Current Liabilities£1,257,585

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

16 September 2011Delivered on: 21 September 2011
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 a leafield industrial estate corsham t/no WT139229 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 July 1987Delivered on: 7 August 1987
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.
Outstanding
15 April 1998Delivered on: 20 April 1998
Satisfied on: 22 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment guarantee in the sum of £360,000 in favour of london electricity.
Particulars: The sum of £240,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 40777774 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

5 April 2023Accounts for a small company made up to 30 June 2022 (11 pages)
3 April 2023Termination of appointment of David Hampson as a director on 1 April 2023 (1 page)
20 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
25 March 2022Accounts for a small company made up to 30 June 2021 (12 pages)
7 March 2022Appointment of Mr Neville Anthony Leonard Whitbread as a secretary on 1 March 2022 (2 pages)
7 March 2022Termination of appointment of Anne Eileen Denton as a secretary on 28 February 2022 (1 page)
4 February 2022Appointment of Dr Yuming Tu as a director on 21 October 2021 (2 pages)
25 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
25 January 2022Director's details changed for Mr David Hampson on 29 March 2021 (2 pages)
14 September 2021Appointment of Mr Jon Simpson as a director on 29 July 2021 (2 pages)
19 April 2021Group of companies' accounts made up to 30 June 2020 (26 pages)
2 March 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
4 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 September 2020Memorandum and Articles of Association (23 pages)
4 September 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 383,550
(4 pages)
2 April 2020Group of companies' accounts made up to 30 June 2019 (27 pages)
9 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
2 May 2019Cancellation of shares. Statement of capital on 11 February 2019
  • GBP 362,550
(4 pages)
18 April 2019Change of details for Mr Neville Anthony Leonard Whitbread as a person with significant control on 11 February 2019 (2 pages)
18 April 2019Cessation of Hugh Arnold Corbin as a person with significant control on 11 February 2019 (1 page)
10 April 2019Purchase of own shares. (3 pages)
2 April 2019Group of companies' accounts made up to 30 June 2018 (28 pages)
13 March 2019Termination of appointment of Hugh Arnold Corbin as a director on 24 February 2019 (1 page)
10 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
1 June 2018Appointment of Mr Philip Anthony York as a director on 1 June 2018 (2 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (28 pages)
16 February 2018Part of the property or undertaking has been released from charge 1 (2 pages)
16 February 2018Part of the property or undertaking has been released from charge 1 (2 pages)
16 February 2018Satisfaction of charge 3 in full (2 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
2 March 2017Termination of appointment of Mr Tony Harris as a director on 31 January 2017 (1 page)
2 March 2017Termination of appointment of Mr Tony Harris as a director on 31 January 2017 (1 page)
21 February 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
21 February 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
1 February 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
1 March 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
1 March 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 844,980
(7 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 844,980
(7 pages)
18 November 2015Memorandum and Articles of Association (19 pages)
18 November 2015Memorandum and Articles of Association (19 pages)
5 October 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 844,980
(4 pages)
5 October 2015Sub-division of shares on 12 February 2015 (5 pages)
5 October 2015Resolutions
  • RES13 ‐ Auth share cap removed/subdivision 12/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ £422490 12/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 October 2015Sub-division of shares on 12 February 2015 (5 pages)
5 October 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 844,980
(4 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share cap removed/subdivision 12/02/2015
  • RES14 ‐ £422490 12/02/2015
(2 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 March 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
13 March 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
4 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 422,490
(7 pages)
4 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 422,490
(7 pages)
3 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 23,568
(4 pages)
3 March 2014Cancellation of shares. Statement of capital on 3 March 2014
  • GBP 422,490
(4 pages)
3 March 2014Cancellation of shares. Statement of capital on 3 March 2014
  • GBP 422,490
(4 pages)
3 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 23,568
(4 pages)
3 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 23,568 on 2014-01-31
(4 pages)
3 March 2014Cancellation of shares. Statement of capital on 3 March 2014
  • GBP 422,490
(4 pages)
13 February 2014Termination of appointment of Keith Hamilton as a director (1 page)
13 February 2014Termination of appointment of Keith Hamilton as a director (1 page)
10 February 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
10 February 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders (8 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders (8 pages)
12 February 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
12 February 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
22 March 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
22 March 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
1 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (9 pages)
31 January 2012Termination of appointment of Martin Beaumont as a director (1 page)
31 January 2012Termination of appointment of Martin Beaumont as a director (1 page)
21 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
21 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (9 pages)
21 January 2011Secretary's details changed for Anne Eileen Denton on 14 December 2010 (1 page)
21 January 2011Secretary's details changed for Anne Eileen Denton on 14 December 2010 (1 page)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Company name changed p b s I LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
12 July 2010Company name changed p b s I LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
9 July 2010Appointment of Mr Martin Dudley Beaumont as a director (2 pages)
9 July 2010Appointment of Mr Martin Dudley Beaumont as a director (2 pages)
8 July 2010Change of name notice (2 pages)
8 July 2010Change of name notice (2 pages)
5 July 2010Termination of appointment of Geoffrey Manning as a director (1 page)
5 July 2010Termination of appointment of Geoffrey Manning as a director (1 page)
13 May 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
13 May 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
4 March 2010Appointment of Mr Tony Harris as a director (2 pages)
4 March 2010Appointment of Mr Tony Harris as a director (2 pages)
3 March 2010Termination of appointment of Leonard Wright as a director (1 page)
3 March 2010Termination of appointment of Leonard Wright as a director (1 page)
18 January 2010Director's details changed for Mr Neville Anthony Leonard Whitbread on 1 October 2009 (2 pages)
18 January 2010Director's details changed for David Hampson on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (10 pages)
18 January 2010Director's details changed for Mr Keith Miller Hamilton on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Anne Eileen Denton on 1 October 2009 (1 page)
18 January 2010Director's details changed for Mr Neville Anthony Leonard Whitbread on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Anne Eileen Denton on 1 October 2009 (1 page)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (10 pages)
18 January 2010Director's details changed for Mr Leonard Peter Wright on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Keith Miller Hamilton on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Leonard Peter Wright on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Leonard Peter Wright on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Neville Anthony Leonard Whitbread on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Anne Eileen Denton on 1 October 2009 (1 page)
18 January 2010Director's details changed for Mr Keith Miller Hamilton on 1 October 2009 (2 pages)
18 January 2010Director's details changed for David Hampson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for David Hampson on 1 October 2009 (2 pages)
16 February 2009Full accounts made up to 30 June 2008 (22 pages)
16 February 2009Full accounts made up to 30 June 2008 (22 pages)
13 January 2009Return made up to 27/12/08; full list of members (8 pages)
13 January 2009Return made up to 27/12/08; full list of members (8 pages)
2 July 2008Secretary appointed anne eileen denton (2 pages)
2 July 2008Secretary appointed anne eileen denton (2 pages)
27 June 2008Appointment terminated secretary neville whitbread (1 page)
27 June 2008Appointment terminated secretary neville whitbread (1 page)
6 February 2008Full accounts made up to 30 June 2007 (22 pages)
6 February 2008Full accounts made up to 30 June 2007 (22 pages)
9 January 2008Return made up to 27/12/07; full list of members (5 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 27/12/07; full list of members (5 pages)
9 January 2008Director's particulars changed (1 page)
6 February 2007Full accounts made up to 30 June 2006 (21 pages)
6 February 2007Full accounts made up to 30 June 2006 (21 pages)
16 January 2007Return made up to 27/12/06; full list of members (5 pages)
16 January 2007Return made up to 27/12/06; full list of members (5 pages)
8 March 2006Full accounts made up to 30 June 2005 (20 pages)
8 March 2006Full accounts made up to 30 June 2005 (20 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 27/12/05; full list of members (5 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 27/12/05; full list of members (5 pages)
23 February 2005Full accounts made up to 30 June 2004 (22 pages)
23 February 2005Return made up to 27/12/04; full list of members (12 pages)
23 February 2005Full accounts made up to 30 June 2004 (22 pages)
23 February 2005Return made up to 27/12/04; full list of members (12 pages)
27 January 2004Full accounts made up to 30 June 2003 (23 pages)
27 January 2004Full accounts made up to 30 June 2003 (23 pages)
27 January 2004Return made up to 27/12/03; full list of members (12 pages)
27 January 2004Return made up to 27/12/03; full list of members (12 pages)
28 January 2003Return made up to 27/12/02; full list of members (12 pages)
28 January 2003Return made up to 27/12/02; full list of members (12 pages)
28 January 2003Full accounts made up to 30 June 2002 (23 pages)
28 January 2003Full accounts made up to 30 June 2002 (23 pages)
26 January 2002Return made up to 27/12/01; full list of members (11 pages)
26 January 2002Full accounts made up to 30 June 2001 (21 pages)
26 January 2002Return made up to 27/12/01; full list of members (11 pages)
26 January 2002Full accounts made up to 30 June 2001 (21 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 30 June 2000 (20 pages)
25 January 2001Full accounts made up to 30 June 2000 (20 pages)
19 January 2001Return made up to 27/12/00; full list of members (10 pages)
19 January 2001Return made up to 27/12/00; full list of members (10 pages)
20 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 January 2000Return made up to 27/12/99; full list of members (12 pages)
20 January 2000Return made up to 27/12/99; full list of members (12 pages)
20 January 2000Full accounts made up to 30 June 1999 (19 pages)
20 January 2000Full accounts made up to 30 June 1999 (19 pages)
20 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 January 2000£ ic 484382/446058 21/12/99 £ sr 38324@1=38324 (1 page)
18 January 2000£ ic 484382/446058 21/12/99 £ sr 38324@1=38324 (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
26 January 1999Return made up to 27/12/98; change of members (8 pages)
26 January 1999Full accounts made up to 30 June 1998 (20 pages)
26 January 1999Return made up to 27/12/98; change of members (8 pages)
26 January 1999Full accounts made up to 30 June 1998 (20 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
2 March 1998Full accounts made up to 30 June 1997 (19 pages)
2 March 1998Full accounts made up to 30 June 1997 (19 pages)
13 February 1998Return made up to 27/12/97; full list of members (6 pages)
13 February 1998Return made up to 27/12/97; full list of members (6 pages)
13 February 1997Full accounts made up to 30 June 1996 (16 pages)
13 February 1997Full accounts made up to 30 June 1996 (16 pages)
29 January 1997Return made up to 27/12/96; change of members (6 pages)
29 January 1997Return made up to 27/12/96; change of members (6 pages)
26 January 1996Return made up to 27/12/95; no change of members (4 pages)
26 January 1996Return made up to 27/12/95; no change of members (4 pages)
26 January 1996Full accounts made up to 30 June 1995 (18 pages)
26 January 1996Full accounts made up to 30 June 1995 (18 pages)
17 January 1995Full accounts made up to 30 June 1994 (17 pages)
17 January 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
20 May 1988Company name changed\certificate issued on 20/05/88 (2 pages)
20 May 1988Company name changed\certificate issued on 20/05/88 (2 pages)
24 August 1987Memorandum and Articles of Association (32 pages)
24 August 1987Memorandum and Articles of Association (32 pages)
7 August 1987Particulars of mortgage/charge (3 pages)
7 August 1987Particulars of mortgage/charge (3 pages)
2 October 1986Company name changed marplace (number 119) LIMITED\certificate issued on 02/10/86 (2 pages)
2 October 1986Company name changed marplace (number 119) LIMITED\certificate issued on 02/10/86 (2 pages)
20 June 1986Certificate of Incorporation (1 page)
20 June 1986Certificate of Incorporation (1 page)