Company NameParotec Solutions Limited
DirectorsRobert Atkins and Gary Lilly
Company StatusActive
Company Number02344308
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Previous NamesPathfinder - Fox Limited and Parat UK Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Robert Atkins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Europa Trading Estate
Europaway Stoneclough Road
Radcliffe
Manchester
M26 1GG
Secretary NamePhilip Narayan
NationalityBritish
StatusCurrent
Appointed20 May 2006(17 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressUnit C1 Europa Trading Estate
Europaway Stoneclough Road
Radcliffe
Manchester
M26 1GG
Director NameMr Gary Lilly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(23 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Europa Trading Estate
Europaway Stoneclough Road
Radcliffe
Manchester
M26 1GG
Director NameSiobhan Walker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 1992)
RoleCompany Director
Correspondence Address18 Spring Hall Rise
Moorside
Oldham
Lancashire
OL4 2TE
Secretary NameMr Robert Atkins
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 20 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9PT
Director NameMr Charles Richter White
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1992(3 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address168 Patton Lane
Radnor
Pa 19087
Foreign
Director NameKnut Hermes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2006(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2009)
RoleManager
Correspondence AddressBirken 1
Solingen 42659
North Rhine Westphalia
Germany

Contact

Websiteparotecsolutions.co.uk
Email address[email protected]
Telephone01204 868630
Telephone regionBolton

Location

Registered AddressUnit C1 Europa Trading Estate
Europaway Stoneclough Road
Radcliffe
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

5k at £1Maureen Atkins
50.00%
Ordinary
5k at £1Robert Atkins
50.00%
Ordinary

Financials

Year2014
Net Worth£972,439
Cash£584,636
Current Liabilities£203,075

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

9 April 2020Delivered on: 10 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 April 2020Delivered on: 10 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
4 October 2011Delivered on: 6 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Outstanding
12 April 2011Delivered on: 14 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus see image for full details.
Outstanding
15 May 1998Delivered on: 20 May 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
4 July 1995Delivered on: 7 July 1995
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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
19 November 1993Delivered on: 24 November 1993
Satisfied on: 6 October 2000
Persons entitled: First Fidelity Bank Na

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
19 November 1993Delivered on: 24 November 1993
Satisfied on: 6 October 2000
Persons entitled: First Fidelity Bank Na

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All documents and goods. See the mortgage charge document for full details.
Fully Satisfied
17 January 1990Delivered on: 24 January 1990
Satisfied on: 6 October 2000
Persons entitled: The 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 November 2023Previous accounting period shortened from 31 December 2023 to 31 October 2023 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
20 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 March 2023Second filing of Confirmation Statement dated 31 May 2017 (6 pages)
21 February 2023Second filing of the annual return made up to 31 May 2010 (23 pages)
30 January 2023Second filing of the annual return made up to 31 May 2014 (18 pages)
30 January 2023Second filing of the annual return made up to 31 May 2011 (17 pages)
30 January 2023Second filing of the annual return made up to 31 May 2013 (18 pages)
30 January 2023Second filing of the annual return made up to 31 May 2016 (18 pages)
30 January 2023Second filing of the annual return made up to 31 May 2012 (17 pages)
30 January 2023Second filing of the annual return made up to 31 May 2015 (18 pages)
19 January 2023Appointment of Mr Christopher Kinslow as a director on 11 January 2023 (2 pages)
18 January 2023Memorandum and Articles of Association (12 pages)
18 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2023Notification of Datamation Systems, Inc. as a person with significant control on 11 January 2023 (2 pages)
18 January 2023Cessation of Robert Atkins as a person with significant control on 11 January 2023 (1 page)
18 January 2023Termination of appointment of Philip Narayan as a secretary on 11 January 2023 (1 page)
18 January 2023Cessation of Gary Lilly as a person with significant control on 11 January 2023 (1 page)
18 January 2023Appointment of Mr James Alexander Betts as a director on 11 January 2023 (2 pages)
18 January 2023Cessation of Maureen Atkins as a person with significant control on 11 January 2023 (1 page)
18 January 2023Termination of appointment of Robert Atkins as a director on 11 January 2023 (1 page)
16 January 2023Statement of capital on 10 January 2023
  • GBP 110,000
(6 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 April 2020Registration of charge 023443080008, created on 3 April 2020 (11 pages)
10 April 2020Registration of charge 023443080009, created on 9 April 2020 (24 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/03/2023.
(8 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
4 January 2017Satisfaction of charge 5 in full (1 page)
4 January 2017Satisfaction of charge 4 in full (2 pages)
4 January 2017Satisfaction of charge 5 in full (1 page)
4 January 2017Satisfaction of charge 4 in full (2 pages)
13 December 2016All of the property or undertaking has been released from charge 5 (2 pages)
13 December 2016All of the property or undertaking has been released from charge 5 (2 pages)
8 December 2016All of the property or undertaking has been released from charge 4 (2 pages)
8 December 2016All of the property or undertaking has been released from charge 4 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2023.
(6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2023.
(5 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2014Director's details changed for Mr Gary Lilly on 3 June 2013 (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2023.
(5 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(4 pages)
12 June 2014Director's details changed for Mr Gary Lilly on 3 June 2013 (2 pages)
12 June 2014Director's details changed for Mr Gary Lilly on 3 June 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (16 pages)
9 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (16 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH September 2013. And again on 30/01/23
(7 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 9TH September 2013.
(6 pages)
31 May 2013Director's details changed for Mr Gary Lilly on 23 March 2013 (2 pages)
31 May 2013Director's details changed for Mr Gary Lilly on 23 March 2013 (2 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 9TH September 2013.
(6 pages)
3 December 2012Appointment of Mr Gary Lilly as a director (2 pages)
3 December 2012Appointment of Mr Gary Lilly as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Secretary's details changed for Philip Narayan on 31 May 2012 (1 page)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 June 2012Secretary's details changed for Philip Narayan on 31 May 2012 (1 page)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2023.
(5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mr Robert Atkins on 31 May 2012 (2 pages)
11 June 2012Director's details changed for Mr Robert Atkins on 31 May 2012 (2 pages)
17 January 2012Company name changed parat uk LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Company name changed parat uk LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2023.
(6 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2023.
  • ANNOTATION Clarification a second filed AR01 was registered on 21/020/2023
(6 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 July 2010Termination of appointment of Charles White as a director (1 page)
12 July 2010Termination of appointment of Charles White as a director (1 page)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Appointment terminated director knut hermes (1 page)
22 September 2009Appointment terminated director knut hermes (1 page)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Memorandum and Articles of Association (13 pages)
27 August 2008Memorandum and Articles of Association (13 pages)
18 August 2008Company name changed pathfinder - fox LIMITED\certificate issued on 20/08/08 (2 pages)
18 August 2008Company name changed pathfinder - fox LIMITED\certificate issued on 20/08/08 (2 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2007Registered office changed on 22/07/07 from: unit c europa trading estate, europaway stoneclough road, radcliffe, manchester M26 1GG (1 page)
22 July 2007Registered office changed on 22/07/07 from: unit c europa trading estate europaway stoneclough road radcliffe manchester M26 1GG (1 page)
22 July 2007Registered office changed on 22/07/07 from: unit c europa trading estate europaway stoneclough road radcliffe manchester M26 1GG (1 page)
17 April 2007Registered office changed on 17/04/07 from: unit D4 europa trading estate, europa way stoneclough road, radcliffe, manchester M26 1GG (1 page)
17 April 2007Registered office changed on 17/04/07 from: unit D4 europa trading estate europa way stoneclough road radcliffe manchester M26 1GG (1 page)
17 April 2007Registered office changed on 17/04/07 from: unit D4 europa trading estate europa way stoneclough road radcliffe manchester M26 1GG (1 page)
4 August 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 August 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 August 2005Return made up to 31/05/05; no change of members (7 pages)
23 August 2005Return made up to 31/05/05; no change of members (7 pages)
20 July 2005Amended accounts made up to 30 June 2004 (6 pages)
20 July 2005Amended accounts made up to 30 June 2004 (6 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 June 2004Return made up to 31/05/04; no change of members (7 pages)
10 June 2004Return made up to 31/05/04; no change of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 December 2003Registered office changed on 16/12/03 from: wynne avenue clifton manchester M27 2HB (1 page)
16 December 2003Registered office changed on 16/12/03 from: wynne avenue clifton manchester M27 2HB (1 page)
16 December 2003Registered office changed on 16/12/03 from: wynne avenue, clifton, manchester, M27 2HB (1 page)
5 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 June 2003Return made up to 31/05/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 June 2001Return made up to 31/05/00; full list of members (6 pages)
12 June 2001Return made up to 31/05/00; full list of members (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 July 1999Return made up to 31/05/99; full list of members (6 pages)
14 July 1999Return made up to 31/05/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 June 1998Return made up to 31/05/98; no change of members (4 pages)
1 June 1998Return made up to 31/05/98; no change of members (4 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 October 1997Return made up to 31/05/97; no change of members (4 pages)
7 October 1997Return made up to 31/05/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 June 1996Return made up to 31/05/96; full list of members (6 pages)
25 June 1996Return made up to 31/05/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
23 August 1995Return made up to 31/05/95; no change of members (4 pages)
23 August 1995Return made up to 31/05/95; no change of members (4 pages)
7 July 1995Particulars of mortgage/charge (4 pages)
23 January 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
28 July 1994Return made up to 31/05/94; no change of members (4 pages)
8 May 1994Ad 14/04/94--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
8 May 1994Ad 14/04/94--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
26 April 1994£ nc 100000/200000 14/04/94 (1 page)
26 April 1994£ nc 100000/200000 14/04/94 (1 page)
26 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1994Company name changed\certificate issued on 21/01/94 (2 pages)
20 January 1994Accounts for a small company made up to 31 March 1993 (7 pages)
20 January 1994Accounting reference date shortened from 31/07 to 30/06 (1 page)
24 November 1993Particulars of mortgage/charge (8 pages)
24 November 1993Particulars of mortgage/charge (8 pages)
13 September 1993Accounting reference date extended from 31/03 to 31/07 (1 page)
10 June 1993Return made up to 31/05/93; full list of members (5 pages)
25 November 1992Accounts for a small company made up to 31 March 1992 (4 pages)
9 November 1992Registered office changed on 09/11/92 from: c/o bowdon engineering (ashton-, under-lyne) LTD,, bentinck street,ashton-under-, lyne, lancs. OL6 7DX. (1 page)
10 June 1992Return made up to 31/03/91; full list of members (16 pages)
10 June 1992Return made up to 31/03/90; full list of members (16 pages)
10 June 1992Return made up to 31/05/92; no change of members (16 pages)
24 August 1990Nc inc already adjusted 18/06/90 (1 page)
24 August 1990Memorandum and Articles of Association (14 pages)
24 August 1990Memorandum and Articles of Association (14 pages)
24 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1990Ad 25/06/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 August 1990Nc inc already adjusted 18/06/90 (1 page)
24 August 1990Ad 25/06/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 January 1990Particulars of mortgage/charge (4 pages)
16 January 1990Memorandum and Articles of Association (14 pages)
3 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1989Company name changed\certificate issued on 24/08/89 (2 pages)
20 April 1989Memorandum and Articles of Association (14 pages)
11 April 1989Director resigned;new director appointed (6 pages)
11 April 1989Secretary resigned;new secretary appointed (5 pages)
11 April 1989Registered office changed on 11/04/89 from: 2 baches street london N1 6UB (1 page)
5 April 1989Company name changed\certificate issued on 05/04/89 (2 pages)
31 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 February 1989Incorporation (9 pages)