Company NameCorlea Limited
DirectorPeter Gerard Murray
Company StatusActive
Company Number02692235
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)
Previous NamesFastglow Limited and Multiplex And Intelligent Systems Technology Limited

Business Activity

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

Directors

Director NameMr Peter Gerard Murray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 1992(2 weeks, 4 days after company formation)
Appointment Duration32 years
RoleEmployee Benefits Consultant
Country of ResidenceEngland
Correspondence AddressBrow Top 88 Hazelhurst Road
Worsley
M28 2SP
Director NameMr Gabriel Paul Murray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1992(2 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months (resigned 15 May 2009)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address3 Benches Lane
Marple Bridge
Stockport
Cheshire
SK6 5RY
Secretary NameMr Peter Gerard Murray
NationalityIrish
StatusResigned
Appointed17 March 1992(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1997)
RoleEmployee Benefits Consultantns
Correspondence Address30 Acorn Close
Burnage
Manchester
M19 2HS
Director NameRonald Charles Pugsley
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1998)
RoleAccountant
Correspondence Address17 Dod Lane
Glastonbury
Somerset
BA6 8BZ
Secretary NamePhilip Duncan Mundy
NationalityBritish
StatusResigned
Appointed31 July 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address129 Bolton Road
Atherton
Manchester
M46 9LD
Director NameJonathan Francis Houghton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleby Drive Hawarden
Deeside
Clwyd
CH5 2HN
Wales
Director NameIan Scott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address4 The Inveresk Estate
Inveresk
East Lothian
EH21 7TA
Scotland
Secretary NameRonald Charles Pugsley
NationalityBritish
StatusResigned
Appointed09 April 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address17 Dod Lane
Glastonbury
Somerset
BA6 8BZ
Secretary NameMrs Susan Linda Godwin
NationalityBritish
StatusResigned
Appointed24 August 2000(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tynedale Close
Stockport
Cheshire
SK5 7NA
Director NameMrs Susan Linda Godwin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Tynedale Close
Stockport
Cheshire
SK5 7NA
Director NameMs Louise Claro
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(17 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clay Heyes
Chelford
Macclesfield
Cheshire
SK11 9ST
Director NameDamian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(17 years, 2 months after company formation)
Appointment Duration1 day (resigned 16 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Secretary NameMr Anthony Jackson Morrow
NationalityBritish
StatusResigned
Appointed15 May 2009(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House Brook Court
Wilmslow
SK9 3ND
Director NameMr Anthony Jackson Morrow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2009(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House Brook Court
Wilmslow
SK9 3ND
Director NamePhilip Alexander Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House Brooke Court
Wilmslow
SK9 3ND
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2013)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressPerspective Financial Group Ltd Evolution House
Brooke Court
Wilmslow
Cheshire
SK9 3ND
Secretary NamePeter Craddock
StatusResigned
Appointed21 February 2012(19 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressParadigm House Brooke Court
Lower Meadow Road
Wilmslow
Cheshire
SK9 3ND
Secretary NameMr David Hesketh
StatusResigned
Appointed01 April 2013(21 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr David John Philip Hesketh
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Ian Mitcheal Wilkinson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2018)
RoleFinancial Adviser Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepfgl.co.uk
Email address[email protected]
Telephone0161 2449759
Telephone regionManchester

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Pfm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,155
Cash£1,396
Current Liabilities£687,231

Accounts

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

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

16 October 2009Delivered on: 21 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 September 2009Delivered on: 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 May 2009Delivered on: 19 May 2009
Persons entitled: Mosaic Private Equity (Nominees) Limited (Formerly Modus Private Equity (Nominees) Limited) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 May 2009Delivered on: 19 May 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 2009Delivered on: 19 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
23 June 2016Delivered on: 28 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 18 June 2014
Persons entitled: Mosaic Private Equity (Nominees) Limited

Classification: A registered charge
Outstanding
2 August 2013Delivered on: 17 August 2013
Persons entitled: Paul Hogarth

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2012Delivered on: 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 March 2012Delivered on: 21 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Outstanding
20 December 2011Delivered on: 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
30 June 2011Delivered on: 2 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 June 2011Delivered on: 4 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
23 December 2010Delivered on: 31 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 December 2010Delivered on: 30 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement 2 april 2008
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Outstanding
14 December 2010Delivered on: 20 December 2010
Persons entitled: Mosaic Private Equity (Nominees) Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 October 2010Delivered on: 2 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 August 2010Delivered on: 10 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008,
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 June 2010Delivered on: 9 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 april 2008, and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 March 2010Delivered on: 25 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 February 2010Delivered on: 6 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement (ogsa)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Outstanding
8 January 2010Delivered on: 14 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
18 December 2009Delivered on: 29 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 December 2009Delivered on: 5 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 August 2002Delivered on: 3 September 2002
Satisfied on: 17 March 2009
Persons entitled: Hsbc 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: Land at rear of 45/45A oxford road altrincham trafford greater manchester.
Fully Satisfied
8 August 2002Delivered on: 13 August 2002
Satisfied on: 19 May 2009
Persons entitled: Hsbc 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.
Fully Satisfied
31 August 2011Delivered on: 1 September 2011
Satisfied on: 9 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 September 2001Delivered on: 3 October 2001
Satisfied on: 17 March 2009
Persons entitled: Hsbc 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 property at 45/45A oxford road altrincham trafford title numbers GM374587 and GM462917. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 February 1995Delivered on: 23 February 1995
Satisfied on: 19 May 2009
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

Filing History

25 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 May 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
3 May 2019Register(s) moved to registered office address York House York Street Manchester M2 3BB (1 page)
3 May 2019Register inspection address has been changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to York House York Street Manchester M2 3BB (1 page)
26 April 2019Register(s) moved to registered office address York House York Street Manchester M2 3BB (1 page)
25 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
18 April 2018Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to York House York Street Manchester M2 3BB on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of David Hesketh as a secretary on 29 March 2018 (2 pages)
18 April 2018Notification of Pgm Holdings Limited as a person with significant control on 29 March 2018 (4 pages)
18 April 2018Cessation of Pfm Group Ltd as a person with significant control on 29 March 2018 (3 pages)
18 April 2018Termination of appointment of David John Philip Hesketh as a director on 29 March 2018 (2 pages)
18 April 2018Termination of appointment of Ian Mitcheal Wilkinson as a director on 29 March 2018 (2 pages)
16 April 2018Satisfaction of charge 18 in full (1 page)
16 April 2018Satisfaction of charge 026922350030 in full (1 page)
16 April 2018Satisfaction of charge 026922350029 in full (1 page)
16 April 2018Satisfaction of charge 7 in full (1 page)
27 March 2018Satisfaction of charge 026922350028 in full (1 page)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages)
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
12 July 2016Satisfaction of charge 6 in full (1 page)
12 July 2016Satisfaction of charge 8 in full (2 pages)
12 July 2016Satisfaction of charge 19 in full (2 pages)
12 July 2016Satisfaction of charge 20 in full (2 pages)
12 July 2016Satisfaction of charge 10 in full (2 pages)
12 July 2016Satisfaction of charge 6 in full (1 page)
12 July 2016Satisfaction of charge 19 in full (2 pages)
12 July 2016Satisfaction of charge 21 in full (2 pages)
12 July 2016Satisfaction of charge 12 in full (2 pages)
12 July 2016Satisfaction of charge 14 in full (2 pages)
12 July 2016Satisfaction of charge 22 in full (2 pages)
12 July 2016Satisfaction of charge 20 in full (2 pages)
12 July 2016Satisfaction of charge 26 in full (2 pages)
12 July 2016Satisfaction of charge 23 in full (2 pages)
12 July 2016Satisfaction of charge 13 in full (2 pages)
12 July 2016Satisfaction of charge 12 in full (2 pages)
12 July 2016Satisfaction of charge 5 in full (2 pages)
12 July 2016Satisfaction of charge 11 in full (2 pages)
12 July 2016Satisfaction of charge 25 in full (2 pages)
12 July 2016Satisfaction of charge 27 in full (2 pages)
12 July 2016Satisfaction of charge 26 in full (2 pages)
12 July 2016Satisfaction of charge 15 in full (2 pages)
12 July 2016Satisfaction of charge 17 in full (2 pages)
12 July 2016Satisfaction of charge 14 in full (2 pages)
12 July 2016Satisfaction of charge 21 in full (2 pages)
12 July 2016Satisfaction of charge 5 in full (2 pages)
12 July 2016Satisfaction of charge 10 in full (2 pages)
12 July 2016Satisfaction of charge 8 in full (2 pages)
12 July 2016Satisfaction of charge 22 in full (2 pages)
12 July 2016Satisfaction of charge 15 in full (2 pages)
12 July 2016Satisfaction of charge 9 in full (2 pages)
12 July 2016Satisfaction of charge 25 in full (2 pages)
12 July 2016Satisfaction of charge 9 in full (2 pages)
12 July 2016Satisfaction of charge 11 in full (2 pages)
12 July 2016Satisfaction of charge 16 in full (2 pages)
12 July 2016Satisfaction of charge 27 in full (2 pages)
12 July 2016Satisfaction of charge 23 in full (2 pages)
12 July 2016Satisfaction of charge 16 in full (2 pages)
12 July 2016Satisfaction of charge 17 in full (2 pages)
12 July 2016Satisfaction of charge 13 in full (2 pages)
28 June 2016Registration of charge 026922350030, created on 23 June 2016 (8 pages)
28 June 2016Registration of charge 026922350030, created on 23 June 2016 (8 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Satisfaction of charge 24 in full (4 pages)
9 July 2014Satisfaction of charge 24 in full (4 pages)
18 June 2014Registration of charge 026922350029 (57 pages)
18 June 2014Registration of charge 026922350029 (57 pages)
26 March 2014Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
16 January 2014Termination of appointment of Philip Carr as a director (1 page)
16 January 2014Appointment of Mr Ian Mitcheal Wilkinson as a director (2 pages)
16 January 2014Appointment of Mr Ian Mitcheal Wilkinson as a director (2 pages)
16 January 2014Termination of appointment of Peter Craddock as a director (1 page)
16 January 2014Termination of appointment of Philip Carr as a director (1 page)
16 January 2014Termination of appointment of Peter Craddock as a director (1 page)
15 January 2014Appointment of Mr David John Philip Hesketh as a director (2 pages)
15 January 2014Appointment of Mr David John Philip Hesketh as a director (2 pages)
12 January 2014Termination of appointment of Louise Claro as a director (1 page)
12 January 2014Termination of appointment of Louise Claro as a director (1 page)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 August 2013Registration of charge 026922350028 (55 pages)
17 August 2013Registration of charge 026922350028 (55 pages)
4 April 2013Termination of appointment of Peter Craddock as a secretary (1 page)
4 April 2013Appointment of Mr David Hesketh as a secretary (1 page)
4 April 2013Appointment of Mr David Hesketh as a secretary (1 page)
4 April 2013Termination of appointment of Peter Craddock as a secretary (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
29 February 2012Termination of appointment of Anthony Morrow as a secretary (1 page)
29 February 2012Appointment of Peter Craddock as a secretary (2 pages)
29 February 2012Appointment of Peter Craddock as a secretary (2 pages)
29 February 2012Termination of appointment of Anthony Morrow as a secretary (1 page)
29 February 2012Termination of appointment of Anthony Morrow as a director (1 page)
29 February 2012Termination of appointment of Anthony Morrow as a director (1 page)
21 December 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
8 August 2011Appointment of Peter Martin Craddock as a director (2 pages)
8 August 2011Appointment of Peter Martin Craddock as a director (2 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
6 April 2011Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
5 April 2011Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages)
25 January 2011Appointment of Philip Alexander Carr as a director (2 pages)
25 January 2011Appointment of Philip Alexander Carr as a director (2 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 18 (14 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 18 (14 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
8 March 2010Secretary's details changed for Anthony Jackson Morrow on 1 October 2009 (1 page)
8 March 2010Secretary's details changed for Anthony Jackson Morrow on 1 October 2009 (1 page)
8 March 2010Director's details changed for Anthony Jackson Morrow on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Anthony Jackson Morrow on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Anthony Jackson Morrow on 1 October 2009 (1 page)
8 March 2010Director's details changed for Anthony Jackson Morrow on 1 October 2009 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 September 2009Director and secretary's change of particulars / anthony morrow / 24/07/2009 (1 page)
2 September 2009Director and secretary's change of particulars / anthony morrow / 24/07/2009 (1 page)
3 June 2009Resolutions
  • RES13 ‐ Re finance docs / financial assistance 15/05/2009
(7 pages)
3 June 2009Resolutions
  • RES13 ‐ Re finance docs / financial assistance 15/05/2009
(7 pages)
1 June 2009Appointment terminated director damian keeling (1 page)
1 June 2009Appointment terminated director damian keeling (1 page)
1 June 2009Director appointed anthony morrow (2 pages)
1 June 2009Director appointed damian john keeling (2 pages)
1 June 2009Director appointed damian john keeling (2 pages)
1 June 2009Secretary appointed anthony morrow (2 pages)
1 June 2009Director appointed anthony morrow (2 pages)
1 June 2009Secretary appointed anthony morrow (2 pages)
28 May 2009Appointment terminated director and secretary susan godwin (1 page)
28 May 2009Director appointed louise claro (2 pages)
28 May 2009Appointment terminated director jonathan houghton (1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 May 2009Capitals not rolled up (2 pages)
28 May 2009Director appointed louise claro (2 pages)
28 May 2009Capitals not rolled up (2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 May 2009Appointment terminated director gabriel murray (1 page)
28 May 2009Registered office changed on 28/05/2009 from booths park no 1 chelford road knutsford cheshire WA16 8GS united kingdom (1 page)
28 May 2009Appointment terminated director and secretary susan godwin (1 page)
28 May 2009Appointment terminated director ian scott (1 page)
28 May 2009Appointment terminated director jonathan houghton (1 page)
28 May 2009Appointment terminated director ian scott (1 page)
28 May 2009Registered office changed on 28/05/2009 from booths park no 1 chelford road knutsford cheshire WA16 8GS united kingdom (1 page)
28 May 2009Appointment terminated director gabriel murray (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 March 2009Return made up to 28/02/09; full list of members (5 pages)
17 March 2009Registered office changed on 17/03/2009 from booths park no 1 booths park chelford road knutsford cheshire WA16 8GS (1 page)
17 March 2009Registered office changed on 17/03/2009 from booths park no 1 booths park chelford road knutsford cheshire WA16 8GS (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Return made up to 28/02/09; full list of members (5 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of debenture register (1 page)
9 March 2009Director's change of particulars / peter murray / 28/02/2009 (1 page)
9 March 2009Director's change of particulars / peter murray / 28/02/2009 (1 page)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 June 2008Registered office changed on 18/06/2008 from craig court 25 hale road altrincham cheshire WA14 2EY (1 page)
18 June 2008Registered office changed on 18/06/2008 from craig court 25 hale road altrincham cheshire WA14 2EY (1 page)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Auditor's resignation (1 page)
16 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
29 March 2007Return made up to 28/02/07; full list of members (3 pages)
29 March 2007Return made up to 28/02/07; full list of members (3 pages)
12 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
12 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
15 March 2005Return made up to 28/02/05; full list of members (3 pages)
15 March 2005Return made up to 28/02/05; full list of members (3 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
9 March 2004Return made up to 28/02/04; full list of members (8 pages)
9 March 2004Return made up to 28/02/04; full list of members (8 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
17 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
21 June 2001Full group accounts made up to 31 December 2000 (26 pages)
21 June 2001Full group accounts made up to 31 December 2000 (26 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
4 May 2000Full group accounts made up to 31 December 1999 (27 pages)
4 May 2000Full group accounts made up to 31 December 1999 (27 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
3 September 1999Full group accounts made up to 31 December 1998 (29 pages)
3 September 1999Full group accounts made up to 31 December 1998 (29 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (3 pages)
30 July 1998Full group accounts made up to 31 December 1997 (28 pages)
30 July 1998Full group accounts made up to 31 December 1997 (28 pages)
1 May 1998Return made up to 28/02/98; full list of members (6 pages)
1 May 1998Return made up to 28/02/98; full list of members (6 pages)
27 March 1998Return made up to 28/02/97; no change of members (4 pages)
27 March 1998Return made up to 28/02/97; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 September 1997Registered office changed on 30/09/97 from: 30 acorn close burnage manchester M19 2HS (1 page)
30 September 1997Registered office changed on 30/09/97 from: 30 acorn close burnage manchester M19 2HS (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
18 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
18 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
12 February 1997Company name changed multiplex and intelligent system s technology LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed multiplex and intelligent system s technology LIMITED\certificate issued on 13/02/97 (2 pages)
11 February 1997£ nc 110/10010 14/01/97 (1 page)
11 February 1997£ nc 110/10010 14/01/97 (1 page)
25 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
25 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
22 October 1996Ad 06/04/95--------- £ si 10@1 (2 pages)
22 October 1996Ad 06/04/95--------- £ si 10@1 (2 pages)
15 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 July 1996Return made up to 28/02/96; full list of members (6 pages)
14 July 1996Return made up to 28/02/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
23 February 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 23/02/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 23/02/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1995Particulars of mortgage/charge (3 pages)
23 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 May 1994Return made up to 28/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1994Return made up to 28/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1994Accounts for a small company made up to 28 February 1993 (7 pages)
6 January 1994Accounts for a small company made up to 28 February 1993 (7 pages)
5 May 1993Return made up to 28/02/93; full list of members (5 pages)
5 May 1993Return made up to 28/02/93; full list of members (5 pages)
7 April 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 April 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1992Company name changed\certificate issued on 24/03/92 (2 pages)
24 March 1992Company name changed\certificate issued on 24/03/92 (2 pages)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 March 1992Memorandum and Articles of Association (6 pages)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 March 1992Memorandum and Articles of Association (6 pages)
28 February 1992Incorporation (13 pages)
28 February 1992Incorporation (13 pages)