Company NameHartford Steam Boiler UK Limited
Company StatusActive
Company Number02708264
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Previous NamesInspection Quality Limited and HSB Inspection Quality Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs Jean Cohn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2012(20 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Gavin Robert Edley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(22 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Robert Baxley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Mark Holmes Masters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(31 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr David Richard Thomas Lowe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleEngineer
Correspondence AddressFox Covert Lodge
Cheese Hill Lane Oakmere
Northwich
Cheshire
CW8 2TQ
Director NameMr John Anthony Liles
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleEngineer
Correspondence Address3 Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr David Richard Thomas Lowe
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleEngineer
Correspondence AddressFox Covert Lodge
Cheese Hill Lane Oakmere
Northwich
Cheshire
CW8 2TQ
Director NameJoan Elizabeth Harrison
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2003)
RoleCorporate Director
Correspondence Address4 The Meadows
Uppermill
Oldham
Lancashire
OL3 6JZ
Director NameMr Timothy George Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 18 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview
20 Bywater Road
South Woodham Ferrers
Essex
CM3 7AJ
Director NameMr Bernard Lionel Andrew
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2008)
RoleCorporate Director
Country of ResidenceEngland
Correspondence Address27 Burnside
Stalybridge
Cheshire
SK15 2SN
Director NameGarth Andrew Murphy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 28 October 2009)
RoleChartered Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilnbrook Close
Oldham
Lancashire
OL4 5TT
Director NamePaul Anthony Nicholas Kilduff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2000)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTidmarsh Manor Tidmarsh Lane
Tidmarsh
Berkshire
RG8 8HD
Secretary NameJoan Elizabeth Harrison
NationalityBritish
StatusResigned
Appointed27 May 1998(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2003)
RoleCorporate Director
Correspondence Address4 The Meadows
Uppermill
Oldham
Lancashire
OL3 6JZ
Director NameRoderick William Hampson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2001(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address346 Park Lawn Road
Toronto
Ontario M8y 3k4
Canada
Director NameHans Arend Schols
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2001(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 September 2008)
RoleManagement
Country of ResidenceCanada
Correspondence Address2022 Elmhurst Avenue
Oakville
Ontario L6j 1x1
Canada
Secretary NameGarth Andrew Murphy
NationalityBritish
StatusResigned
Appointed01 January 2004(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 October 2009)
RoleChartered Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilnbrook Close
Oldham
Lancashire
OL4 5TT
Director NameMr Adrian Peter Milton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCairo House Greenacres Road
Waterhead
Oldham
Lancashire
OL4 3JA
Director NameMr Stephen David Worrall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHsb Engineering Insurance Limited New London House
6 London Street
London
EC3R 7LP
Director NameMr Fred Bull
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2012(20 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameIan Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(24 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT

Contact

Websitehsbeil.com

Location

Registered AddressChancery Place
50 Brown Street
Manchester
M2 2JT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.02Hartford Steam Boiler Inspection & Insurance
100.00%
Ordinary

Financials

Year2014
Turnover£408,269
Net Worth-£93,177
Cash£64,530
Current Liabilities£184,272

Accounts

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

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Charges

1 October 1992Delivered on: 7 October 1992
Satisfied on: 11 December 1992
Persons entitled: Andrew S, Chisholm,

Classification: Bill of sale.
Secured details: £3,608 due or to become due from the company to andrew A. chisholm.
Particulars: Vehicle registration no H475 wbv.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Frnak Clark.

Classification: Bill of sale.
Secured details: £6,087 due or to become due from the company to frank clark.
Particulars: Vehicle registration no J469 edm.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 2 April 1993
Persons entitled: Roland Alexander James Clark

Classification: Bill of sale
Secured details: £3,233 due or to become due from the company to roland alexander james clark.
Particulars: Vehicle registration no G846 jol.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 February 1993
Persons entitled: Dean Greenwood.

Classification: Bill of sale
Secured details: £3,299 due or to become due from the company to dean greenwood.
Particulars: Vehicle registration no. G851 nbv.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Brian Sidney Hannaford.

Classification: Bill of sale
Secured details: £11,377 due or to become due from the company to brian sidney hannaford.
Particulars: Vehicle registration no J320 tbm.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Colin Hutson

Classification: Bill of sale
Secured details: £3,845 due or to become due from the company to colin hutson.
Particulars: Vehicle registration no G952 wvr.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 2 April 1993
Persons entitled: Neil William Ogilvie

Classification: Bill of sale
Secured details: £3,048 due or to become due from the company to neil william oglivie.
Particulars: Vehicle registration no G687 feh.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Peter Olson

Classification: Bill of sale
Secured details: £4,301 due or to become due from the company to peter olson.
Particulars: Vehicle registration no H476 wbv.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Brian Warburton

Classification: Bill of sale
Secured details: £3,791 due or to become due from the company to brian warburton.
Particulars: Vehicle registration no G457 xja.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: David Arnold.

Classification: Bill of sale
Secured details: £3,873 due or to become due from the company to david arnold.
Particulars: Vehicle registration no H901 pwy.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 29 July 1993
Persons entitled: Raymond John Smith,

Classification: Bill of sale.
Secured details: £3,696 due or to become due from the company to raymond john smith.
Particulars: Vehicle registration no G374 xmt.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 14 June 1993
Persons entitled: David Mitchell Lambert.

Classification: Bill of sale
Secured details: £ 2,635 due or to become due from the company to david mitchell lambert.
Particulars: Vehicle registration no H772 xrn.
Fully Satisfied
1 October 1992Delivered on: 1 October 1992
Satisfied on: 26 August 1993
Persons entitled: Gwilym David White.

Classification: Bill of sale
Secured details: £10,150 due or to become due from the company to gwilym david white.
Particulars: Vehicle registration no K784 xef.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Herbert Sheard.

Classification: Bill of sale .
Secured details: £11,241 due or to become due from the company to herbert sheard.
Particulars: Vehicle registration no J729 tex.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 14 June 1993
Persons entitled: Neil Ronaldson.

Classification: Bill of sale.
Secured details: £3727 due or to become due from the company to neil ronaldson.
Particulars: Vehicle registration no G198 hsf.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Alan Thomas Rathbone.

Classification: Bill of sale
Secured details: £5,874 due or to become due from the company to alan thomas rathbone.
Particulars: Vehicle registration no J454 kck.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Keith Raymond Porter.

Classification: Bill of sale.
Secured details: £3,809 due or to become due from the company to keith raymond porter,.
Particulars: Vehicle registration no H443 cpx.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Norman Shapton.

Classification: Bill of sale.
Secured details: £6,724 due or to become due from the company to norman shapton.
Particulars: Vehicle registration no J406 edm.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Brian Albert Barnbrook

Classification: Bill of sale.
Secured details: £5,238 due or to become due from the company to brian albert barnbrook.
Particulars: Vehicle registration no H127 erj.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: William Moffatt.

Classification: Bill of sale
Secured details: £4,353 due or to become due from the company to william moffatt.
Particulars: Vehicle registration no H489 loa.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 February 1993
Persons entitled: Roy Barton

Classification: Bill of sale.
Secured details: £4,273 due or to become due from the company to roy barton.
Particulars: Vehicle registration no H936 bot.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 5 February 1993
Persons entitled: Harry Stuart Basnett.

Classification: Bill of sale.
Secured details: £3,516 due or to become due from the company to harry stuart basnett.
Particulars: Vehicle registration no G771 mdm.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 26 August 1993
Persons entitled: Brian Clifford Pearce.

Classification: Bill of sale.
Secured details: £6,087 due or to become due from the company to brian cliffford pearce.
Particulars: Vehicle registration no J449 edm.
Fully Satisfied

Filing History

8 October 2020Full accounts made up to 31 December 2019 (21 pages)
17 April 2020Director's details changed for Mr Fred Bull on 14 April 2020 (2 pages)
16 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (20 pages)
17 June 2019Director's details changed for Ian Brown on 3 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Fred Bull on 3 June 2019 (2 pages)
11 June 2019Registered office address changed from Unit 7 Brewery Yard, Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to Chancery Place 50 Brown Street Manchester M2 2JT on 11 June 2019 (1 page)
12 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
13 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (20 pages)
26 September 2016Full accounts made up to 31 December 2015 (20 pages)
2 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 202
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 202
(3 pages)
18 May 2016Director's details changed for Mr Gavin Robert Edley on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mrs Jean Cohn on 18 May 2016 (2 pages)
18 May 2016Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Unit 7 Brewery Yard, Deva City Office Park Trinity Way Salford M3 7BB on 18 May 2016 (1 page)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Director's details changed for Mrs Jean Cohn on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Fred Bull on 18 May 2016 (2 pages)
18 May 2016Appointment of Ian Brown as a director on 26 April 2016 (2 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Appointment of Ian Brown as a director on 26 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Fred Bull on 18 May 2016 (2 pages)
18 May 2016Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Unit 7 Brewery Yard, Deva City Office Park Trinity Way Salford M3 7BB on 18 May 2016 (1 page)
18 May 2016Director's details changed for Mr Gavin Robert Edley on 18 May 2016 (2 pages)
8 April 2016Registered office address changed from Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 8 April 2016 (1 page)
10 November 2015Full accounts made up to 31 December 2014 (16 pages)
10 November 2015Full accounts made up to 31 December 2014 (16 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
21 May 2015Sec 519 (1 page)
21 May 2015Sec 519 (1 page)
14 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
12 May 2015Director's details changed for Mrs Jean Cohn on 1 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Fred Bull on 1 May 2015 (2 pages)
12 May 2015Director's details changed for Mrs Jean Cohn on 1 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Fred Bull on 1 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Fred Bull on 1 May 2015 (2 pages)
12 May 2015Appointment of Mr Gavin Robert Edley as a director on 20 November 2014 (2 pages)
12 May 2015Appointment of Mr Gavin Robert Edley as a director on 20 November 2014 (2 pages)
12 May 2015Director's details changed for Mrs Jean Cohn on 1 May 2015 (2 pages)
2 December 2014Termination of appointment of Stephen David Worrall as a director on 20 November 2014 (1 page)
2 December 2014Termination of appointment of Stephen David Worrall as a director on 20 November 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
1 May 2014Director's details changed for Mr Fred Bull on 17 April 2014 (2 pages)
1 May 2014Director's details changed for Mrs Jean Cohn on 17 April 2014 (2 pages)
1 May 2014Director's details changed for Mrs Jean Cohn on 17 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Fred Bull on 17 April 2014 (2 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 January 2014Company name changed hsb inspection quality LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
(7 pages)
14 January 2014Company name changed hsb inspection quality LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
(7 pages)
14 January 2014Change of name notice (2 pages)
14 January 2014Change of name notice (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2013Full accounts made up to 31 December 2012 (14 pages)
2 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 January 2013Director's details changed for Mrs Jean Cohn on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Stephen David Worrall on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Stephen David Worrall on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Fred Bull on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Fred Bull on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Mrs Jean Cohn on 18 January 2013 (2 pages)
21 January 2013Registered office address changed from Cairo House Greenacres Road Waterhead Oldham Lancashire OL4 3JA United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Cairo House Greenacres Road Waterhead Oldham Lancashire OL4 3JA United Kingdom on 21 January 2013 (1 page)
15 October 2012Appointment of Mrs Jean Cohn as a director (2 pages)
15 October 2012Appointment of Mrs Jean Cohn as a director (2 pages)
15 October 2012Appointment of Mr Fred Bull as a director (2 pages)
15 October 2012Appointment of Mr Fred Bull as a director (2 pages)
11 October 2012Termination of appointment of Adrian Milton as a director (1 page)
11 October 2012Appointment of Mr Stephen David Worrall as a director (2 pages)
11 October 2012Appointment of Mr Stephen David Worrall as a director (2 pages)
11 October 2012Termination of appointment of Adrian Milton as a director (1 page)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Garth Murphy as a director (1 page)
26 April 2010Termination of appointment of Garth Murphy as a director (1 page)
26 April 2010Appointment of Mr Adrian Peter Milton as a director (2 pages)
26 April 2010Termination of appointment of Garth Murphy as a secretary (1 page)
26 April 2010Termination of appointment of Garth Murphy as a secretary (1 page)
26 April 2010Appointment of Mr Adrian Peter Milton as a director (2 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2009Return made up to 11/04/09; full list of members (3 pages)
7 May 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from cairo house greenacres road waterhead oldham lancashire OL4 3JA (1 page)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from cairo house greenacres road waterhead oldham lancashire OL4 3JA (1 page)
11 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 October 2008Appointment terminated director hans schols (1 page)
1 October 2008Appointment terminated director bernard andrew (1 page)
1 October 2008Appointment terminated director bernard andrew (1 page)
1 October 2008Appointment terminated director roderick hampson (1 page)
1 October 2008Appointment terminated director roderick hampson (1 page)
1 October 2008Appointment terminated director hans schols (1 page)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
27 February 2008Appointment terminated director timothy cramphorn (1 page)
27 February 2008Appointment terminated director timothy cramphorn (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 11/04/07; full list of members (3 pages)
4 July 2007Return made up to 11/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Return made up to 11/04/06; full list of members (3 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Return made up to 11/04/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2005Return made up to 21/04/05; full list of members (3 pages)
28 June 2005Return made up to 21/04/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
13 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 January 2004Secretary resigned (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (2 pages)
10 January 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
29 September 2003Auditor's resignation (1 page)
29 September 2003Auditor's resignation (1 page)
12 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
12 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
16 May 2001Return made up to 21/04/01; full list of members (7 pages)
16 May 2001Return made up to 21/04/01; full list of members (7 pages)
30 March 2001Registered office changed on 30/03/01 from: cairo house greenacres road waterhead oldham lancashire OL4 3JA (2 pages)
30 March 2001Registered office changed on 30/03/01 from: cairo house greenacres road waterhead oldham lancashire OL4 3JA (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
20 October 2000Registered office changed on 20/10/00 from: haughton house 67 stamford street ashton under lyne lancashire OL6 6QQ (1 page)
20 October 2000Registered office changed on 20/10/00 from: haughton house 67 stamford street ashton under lyne lancashire OL6 6QQ (1 page)
2 May 2000Return made up to 21/04/00; full list of members (7 pages)
2 May 2000Return made up to 21/04/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
28 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1999Return made up to 21/04/99; full list of members (13 pages)
16 May 1999Return made up to 21/04/99; full list of members (13 pages)
11 August 1998Company name changed inspection quality LIMITED\certificate issued on 12/08/98 (2 pages)
11 August 1998Company name changed inspection quality LIMITED\certificate issued on 12/08/98 (2 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New secretary appointed;new director appointed (3 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (3 pages)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (3 pages)
16 June 1998New director appointed (3 pages)
16 June 1998Secretary resigned;director resigned (1 page)
16 June 1998Secretary resigned;director resigned (1 page)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (3 pages)
21 May 1998Return made up to 21/04/98; full list of members (6 pages)
21 May 1998Return made up to 21/04/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 January 1998S-div 08/12/97 (1 page)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 1998S-div 08/12/97 (1 page)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1997Return made up to 21/04/97; no change of members (4 pages)
12 May 1997Return made up to 21/04/97; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 April 1996Return made up to 21/04/96; full list of members (6 pages)
17 April 1996Return made up to 21/04/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
27 April 1995Return made up to 21/04/95; no change of members (4 pages)
27 April 1995Return made up to 21/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 April 1992Incorporation (15 pages)
21 April 1992Incorporation (15 pages)