Sharston
Manchester
Lancashire
M22 4SN
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2023(35 years, 12 months after company formation) |
Appointment Duration | 5 months |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Roger Adams |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1997) |
Role | Aircraft Engineer |
Correspondence Address | The Croft Hanbury Road Anslow Burton On Trent Staffordshire DE13 9QT |
Director Name | Mr Michael John Boyce |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27 Saint Peters In The Field Braintree Essex CM7 9AR |
Director Name | Mr Leonard Morris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2001) |
Role | Aircraft Engineer |
Correspondence Address | 169 Styal Road Heald Green Cheadle Cheshire SK8 3TX |
Director Name | Mr John William Swinscoe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1997) |
Role | Aircraft Engineer |
Country of Residence | England |
Correspondence Address | 37 Birkdale Close Edwalton Nottingham Nottinghamshire NG12 4FB |
Secretary Name | Mr Michael John Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Saint Peters In The Field Braintree Essex CM7 9AR |
Director Name | Mr Neil Morris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(11 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 26 May 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 75 Bronington Close Manchester Lancashire M22 4ZR |
Secretary Name | Mr Neil Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(11 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 26 May 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 75 Bronington Close Manchester Lancashire M22 4ZR |
Director Name | Mrs Julie Griffiths |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Lane Higher Poynton Stockport SK12 1TJ |
Director Name | Mindaugas Pekorius |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 25 August 2021(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2023) |
Role | Head Of Finance Of Storm Aviation |
Country of Residence | United Kingdom |
Correspondence Address | Unit J2 Sharston Industrial Estate Sharston Manchester Lancashire M22 4SN |
Secretary Name | Irina Barcuk |
---|---|
Status | Resigned |
Appointed | 26 May 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2023) |
Role | Company Director |
Correspondence Address | Unit J2 Sharston Industrial Estate Sharston Manchester Lancashire M22 4SN |
Website | www.chevrontechnicalservices.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9456999 |
Telephone region | Manchester |
Registered Address | Unit J2 Sharston Industrial Estate Sharston Manchester Lancashire M22 4SN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Leonard Morris 1999 Life Interest Settlement No 2 66.67% Ordinary |
---|---|
25 at £1 | Leonard Morris 1999 Life Interest Settlement No 1 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £925,904 |
Current Liabilities | £2,142,570 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
27 September 2019 | Delivered on: 30 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
27 April 2006 | Delivered on: 29 April 2006 Persons entitled: Rbs Invoice Finance Limited (The Security Holder) Classification: Fixed and floating charge 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 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. Outstanding |
5 September 2003 | Delivered on: 12 September 2003 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: Apartment 1 morley house 50A bronington close northenden manchester M22 4YG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2002 | Delivered on: 7 February 2002 Persons entitled: National Westminster 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 buildings fixtures fixed plant and machinery. Outstanding |
25 May 2021 | Delivered on: 28 May 2021 Persons entitled: Ldf Finance No.3 Limited Classification: A registered charge Outstanding |
3 December 2001 | Delivered on: 8 December 2001 Satisfied on: 26 August 2004 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 l/h property k/a 84 kenworthy lane northenden t/n GM323200. 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 |
18 June 2001 | Delivered on: 20 June 2001 Satisfied on: 22 February 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise. Particulars: By way of fixed equitable charge all purchased debts and the proceeds thereof and the other debts . by way of floating charge such monies which the company may receive in respect of the other debts. See the mortgage charge document for full details. Fully Satisfied |
16 June 1998 | Delivered on: 17 June 1998 Satisfied on: 22 February 2007 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over all receivables purchased by the security holder from the company pursuant to a discounting agreement which fail to vest effectively and all other debts,guarantees,indemnities and securities thereon. See the mortgage charge document for full details. Fully Satisfied |
8 March 1993 | Delivered on: 9 March 1993 Satisfied on: 11 May 2001 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
18 November 1988 | Delivered on: 23 November 1988 Satisfied on: 5 February 1996 Persons entitled: Midland 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: Fixed & floating charges over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
21 October 2020 | Satisfaction of charge 8 in full (1 page) |
---|---|
21 October 2020 | Satisfaction of charge 7 in full (2 pages) |
21 October 2020 | Satisfaction of charge 6 in full (1 page) |
14 October 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
16 March 2020 | Director's details changed for Julie Griffiths on 26 February 2020 (2 pages) |
30 September 2019 | Registration of charge 022043760009, created on 27 September 2019 (22 pages) |
25 July 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
6 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
26 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Registered office address changed from 2 Beta Court Harper Road Sharston Manchester M22 4QE on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 2 Beta Court Harper Road Sharston Manchester M22 4QE on 18 May 2010 (1 page) |
15 April 2010 | Director's details changed for Julie Griffiths on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Neil Morris on 1 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Julie Griffiths on 1 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Neil Morris on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Neil Morris on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Julie Griffiths on 1 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2009 | Return made up to 01/03/08; full list of members (4 pages) |
18 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 01/03/08; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 April 2006 | Particulars of mortgage/charge (5 pages) |
29 April 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
30 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
30 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
30 October 2003 | Accounts made up to 31 March 2003 (14 pages) |
30 October 2003 | Accounts made up to 31 March 2003 (14 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (14 pages) |
31 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
31 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Accounts made up to 31 March 2001 (14 pages) |
29 January 2002 | Accounts made up to 31 March 2001 (14 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2001 | Return made up to 01/03/01; full list of members
|
2 April 2001 | Return made up to 01/03/01; full list of members
|
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
18 January 2001 | £ ic 100/75 15/12/00 £ sr 25@1=25 (1 page) |
18 January 2001 | £ ic 100/75 15/12/00 £ sr 25@1=25 (1 page) |
11 January 2001 | Accounts made up to 31 March 2000 (14 pages) |
11 January 2001 | Accounts made up to 31 March 2000 (14 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: manchester international office centre styal road manchester M22 5WB (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: manchester international office centre styal road manchester M22 5WB (1 page) |
23 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
28 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
28 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
23 February 1999 | Return made up to 01/03/99; no change of members (6 pages) |
23 February 1999 | Return made up to 01/03/99; no change of members (6 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (14 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (14 pages) |
24 July 1998 | Amended full accounts made up to 31 March 1997 (12 pages) |
24 July 1998 | Amended full accounts made up to 31 March 1997 (12 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Accounts made up to 31 March 1997 (12 pages) |
20 April 1998 | Accounts made up to 31 March 1997 (12 pages) |
3 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
3 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 18 nottingham south ind. Estate wilford nottingham NG11 7EP (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 18 nottingham south ind. Estate wilford nottingham NG11 7EP (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
8 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Director's particulars changed (1 page) |
15 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1995 | Accounts made up to 31 March 1995 (12 pages) |
20 December 1995 | Accounts made up to 31 March 1995 (12 pages) |
14 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |
27 July 1990 | Memorandum and Articles of Association (11 pages) |
27 July 1990 | Memorandum and Articles of Association (11 pages) |
12 July 1990 | Company name changed air graft LIMITED\certificate issued on 13/07/90 (2 pages) |
12 July 1990 | Company name changed air graft LIMITED\certificate issued on 13/07/90 (2 pages) |
10 December 1987 | Incorporation (17 pages) |
10 December 1987 | Incorporation (17 pages) |