Company NameProfal Limited
DirectorMatthew Russell Atherton
Company StatusActive
Company Number02631482
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Russell Atherton
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(29 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Profal Ltd Sefton Street
Hollinwood
Oldham
Lancashire
OL9 7LX
Director NameDonald Geoffrey Atherton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Director NameMr John Russell Atherton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCo Director
Correspondence Address18 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PT
Secretary NameMrs Rosemary Anne Hurst
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSecretary
Correspondence Address30 Bracken Close
Springhead
Oldham
Lancashire
OL4 4PB
Director NameDonald Geoffrey Atherton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address22 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Director NameMs Jayne Burgess
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(14 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 April 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Moss Lane
Bramhall
Cheshire
SK7 1EQ
Secretary NameKathleen Evans
NationalityBritish
StatusResigned
Appointed08 June 2006(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2010)
RoleCompany Director
Correspondence Address29 Cornish Way
Royton
Oldham
Lancashire
OL2 6JP
Secretary NameJayne Burgess
NationalityBritish
StatusResigned
Appointed11 November 2010(19 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address29 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 6848383
Telephone regionManchester

Location

Registered AddressSefton Street
Hollinwood
Oldham
Lancs
OL9 7LX
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£639,638
Cash£99,568
Current Liabilities£162,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

8 September 2017Delivered on: 11 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 159 chapel road, oldham, OL8 4QJ.
Outstanding
18 August 2017Delivered on: 29 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flats 1-29 lyme place, 195 king st, dukinfield, SK15 4TH registered under title number GM471521.
Outstanding
29 September 2016Delivered on: 30 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 43 cartmel crescent oldham OL9 8DA. 73 cartmel crescent oldham OL9 8DA. 81 cartmel crescent oldham OL9 8DA. 20 hardman street oldham OL9 7BP. Freehold of 43 cartmel crescent oldham OL9 8DA.
Outstanding
22 September 2016Delivered on: 23 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 31 petrel close stockport SK3 8US.
Outstanding
22 July 2016Delivered on: 29 July 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 10 bleadale close. Wilmslow. Cheshire. SK9 2SP.
Outstanding
25 July 2016Delivered on: 28 July 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 18 bleadale close wilmslow cheshire SK9 2SP.
Outstanding
25 July 2016Delivered on: 28 July 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
30 November 2022Delivered on: 5 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold land known as 299 - 303 oldham road, failsworth manchester M35 0AN registered at the land registry under title numbers GM811633 and GM838245.
Outstanding
20 September 2022Delivered on: 22 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ll that freehold land known as 159 chapel road, oldham OL8 4QJ registered at hm land registry under title number OL6999, 43 cartmel crescent, chadderston south, oldham OL9 8DA registered at hm land registry under title number GM217241 and several other properties - for further details, please refer to the instrument.
Outstanding
20 September 2022Delivered on: 22 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 27 July 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
8 May 2019Delivered on: 14 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
8 May 2019Delivered on: 14 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flats 1-10, lincoln house, 25 lincoln grove, manchester M13 0DX.
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 16, lyme place, 195 king street, dukinfield SK16 4TH.
Outstanding
2 August 2018Delivered on: 7 August 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 67 dowry street, oldham, OL8 2LP and 2 copster place, oldham, OL8 3DH.
Outstanding
23 November 2017Delivered on: 5 December 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 24 enfield avenue, oldham, OL8 3DW.
Outstanding
23 November 2017Delivered on: 5 December 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 79 hadfield street, oldham, OL8 3EE.
Outstanding
23 November 2017Delivered on: 5 December 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 5 houghton avenue, oldham, OL8 3TW.
Outstanding
10 November 2017Delivered on: 13 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 2, lyme place, 195 king street, dukinfield, SK16 4TH and flat 3, lyme place, 195 king street, dukinfield, SK16 4TH and flat 4, lyme place, 195 king street, dukinfield, SK16 4TH and flat 7, lyme place, 195 king street, dukinfield, SK16 4TH and flat 8, lyme place, 195 king street, dukinfield, SK16 4TH and flat 11, lyme place, 195 king street, dukinfield, SK16 4TH and flat 12, lyme place, 195 king street, dukinfield, SK16 4TH and flat 14, lyme place, 195 king street, dukinfield, SK16 4TH and flat 15, lyme place, 195 king street, dukinfield, SK16 4TH and flat 18, lyme place, 195 king street, dukinfield, SK16 4TH and flat 19, lyme place, 195 king street, dukinfield, SK16 4TH and flat 20, lyme place, 195 king street, dukinfield, SK16 4TH and flat 22, lyme place, 195 king street, dukinfield, SK16 4TH and flat 23, lyme place, 195 king street, dukinfield, SK16 4TH and flat 26, lyme place, 195 king street, dukinfield, SK16 4TH and flat 27, lyme place, 195 king street, dukinfield, SK16 4TH.
Outstanding
9 October 2017Delivered on: 18 October 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 1D &113 the lock building, 41 whitworth street west, manchester, M1 5BD.
Outstanding
9 October 2017Delivered on: 18 October 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any of the property known as unit 1D & 113 the lock building, 41 whitworth street west, manchester, M1 5BD.
Outstanding
9 November 1992Delivered on: 12 November 1992
Satisfied on: 22 February 2003
Persons entitled: J. & W. Holland Limited

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

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
5 December 2022Registration of charge 026314820022, created on 30 November 2022 (40 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 September 2022Satisfaction of charge 026314820015 in full (1 page)
26 September 2022Satisfaction of charge 026314820007 in full (1 page)
26 September 2022Satisfaction of charge 026314820014 in full (1 page)
26 September 2022Satisfaction of charge 026314820017 in full (1 page)
26 September 2022Satisfaction of charge 026314820018 in full (1 page)
26 September 2022Satisfaction of charge 026314820016 in full (1 page)
26 September 2022Satisfaction of charge 026314820009 in full (1 page)
26 September 2022Satisfaction of charge 026314820012 in full (1 page)
22 September 2022Registration of charge 026314820021, created on 20 September 2022 (43 pages)
22 September 2022Registration of charge 026314820020, created on 20 September 2022 (43 pages)
11 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
29 July 2021Change of details for Mr Matthew Russell Atherton as a person with significant control on 13 April 2021 (2 pages)
29 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
21 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 April 2021Termination of appointment of Jayne Burgess as a secretary on 1 April 2021 (1 page)
13 April 2021Termination of appointment of Jayne Burgess as a director on 1 April 2021 (1 page)
13 April 2021Appointment of Mr Matthew Russell Atherton as a director on 1 April 2021 (2 pages)
3 August 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
14 May 2019Registration of charge 026314820018, created on 8 May 2019 (4 pages)
14 May 2019Registration of charge 026314820019, created on 8 May 2019 (9 pages)
3 October 2018Registration of charge 026314820017, created on 24 September 2018 (3 pages)
7 August 2018Registration of charge 026314820016, created on 2 August 2018 (3 pages)
3 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 December 2017Registration of charge 026314820014, created on 23 November 2017 (6 pages)
5 December 2017Registration of charge 026314820013, created on 23 November 2017 (6 pages)
5 December 2017Registration of charge 026314820015, created on 23 November 2017 (6 pages)
5 December 2017Registration of charge 026314820015, created on 23 November 2017 (6 pages)
5 December 2017Registration of charge 026314820014, created on 23 November 2017 (6 pages)
5 December 2017Registration of charge 026314820013, created on 23 November 2017 (6 pages)
13 November 2017Satisfaction of charge 026314820008 in full (1 page)
13 November 2017Registration of charge 026314820012, created on 10 November 2017 (5 pages)
13 November 2017Satisfaction of charge 026314820008 in full (1 page)
13 November 2017Registration of charge 026314820012, created on 10 November 2017 (5 pages)
18 October 2017Registration of charge 026314820011, created on 9 October 2017 (6 pages)
18 October 2017Registration of charge 026314820010, created on 9 October 2017 (9 pages)
18 October 2017Registration of charge 026314820011, created on 9 October 2017 (6 pages)
18 October 2017Registration of charge 026314820010, created on 9 October 2017 (9 pages)
11 September 2017Registration of charge 026314820009, created on 8 September 2017 (3 pages)
11 September 2017Registration of charge 026314820009, created on 8 September 2017 (3 pages)
29 August 2017Registration of charge 026314820008, created on 18 August 2017 (7 pages)
29 August 2017Registration of charge 026314820008, created on 18 August 2017 (7 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2016Registration of charge 026314820007, created on 29 September 2016 (3 pages)
30 September 2016Registration of charge 026314820007, created on 29 September 2016 (3 pages)
23 September 2016Registration of charge 026314820006, created on 22 September 2016 (3 pages)
23 September 2016Registration of charge 026314820006, created on 22 September 2016 (3 pages)
29 July 2016Registration of charge 026314820005, created on 22 July 2016 (3 pages)
29 July 2016Registration of charge 026314820005, created on 22 July 2016 (3 pages)
28 July 2016Registration of charge 026314820004, created on 25 July 2016 (3 pages)
28 July 2016Registration of charge 026314820003, created on 25 July 2016 (15 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
28 July 2016Registration of charge 026314820003, created on 25 July 2016 (15 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
28 July 2016Registration of charge 026314820004, created on 25 July 2016 (3 pages)
27 July 2016Registration of charge 026314820002, created on 22 July 2016 (15 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 34
(4 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 34
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 34
(4 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 34
(4 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)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 November 2010Termination of appointment of Kathleen Evans as a secretary (2 pages)
19 November 2010Termination of appointment of Kathleen Evans as a secretary (2 pages)
12 November 2010Appointment of Jayne Burgess as a secretary (3 pages)
12 November 2010Appointment of Jayne Burgess as a secretary (3 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2009Return made up to 22/07/09; full list of members (3 pages)
4 August 2009Return made up to 22/07/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2008Return made up to 22/07/08; full list of members (3 pages)
17 September 2008Return made up to 22/07/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2007Return made up to 22/07/07; full list of members (6 pages)
24 September 2007Return made up to 22/07/07; full list of members (6 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 September 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
17 February 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 February 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 July 2005Return made up to 22/07/05; full list of members (6 pages)
30 July 2005Return made up to 22/07/05; full list of members (6 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
5 August 2004Return made up to 22/07/04; full list of members (6 pages)
5 August 2004Return made up to 22/07/04; full list of members (6 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 October 2003£ ic 67/34 14/08/03 £ sr 33@1=33 (1 page)
9 October 2003£ ic 67/34 14/08/03 £ sr 33@1=33 (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
1 August 2003Memorandum and Articles of Association (4 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003Memorandum and Articles of Association (4 pages)
31 July 2003Return made up to 22/07/03; full list of members (7 pages)
31 July 2003Return made up to 22/07/03; full list of members (7 pages)
4 March 2003Return made up to 22/07/00; full list of members; amend (7 pages)
4 March 2003Return made up to 22/07/00; full list of members; amend (7 pages)
26 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Return made up to 22/07/01; full list of members; amend (7 pages)
21 February 2003Return made up to 22/07/01; full list of members; amend (7 pages)
21 February 2003Return made up to 22/07/02; full list of members; amend (7 pages)
21 February 2003Return made up to 22/07/02; full list of members; amend (7 pages)
29 July 2002Return made up to 22/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2002Return made up to 22/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 February 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 July 2001Return made up to 22/07/01; full list of members (6 pages)
28 July 2001Return made up to 22/07/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 July 2000Return made up to 22/07/00; full list of members (6 pages)
17 July 2000Return made up to 22/07/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 July 1999Return made up to 22/07/99; no change of members (4 pages)
20 July 1999Return made up to 22/07/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 July 1998Return made up to 22/07/98; full list of members (6 pages)
26 July 1998Return made up to 22/07/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 July 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 July 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 July 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 July 1991Incorporation (14 pages)
22 July 1991Incorporation (14 pages)