Manchester
M2 3DE
Director Name | Russell Francis Clinton |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Mr Mostyn James Bullock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Fire Safety Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Mr Paul Michael Hoban |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(21 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Secretary Name | Mr Paul Michael Hoban |
---|---|
Status | Current |
Appointed | 21 November 2017(21 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Mr Samuel Greenwood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Fire Engineer |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Mr Peter Ian Camp |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Fire Engineer |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Mr Stuart Astin Kerr |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Fire Engineer |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Mr Andrew Michael Foolkes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Fire Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | John Richard Barnfield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Maclaren House Lancastrian Office Centre Talbot Road Trafford Manchester M32 0FP |
Secretary Name | Marie Patricia Barnfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Egerton High Legh Knutsford Cheshire WA16 6PT |
Secretary Name | Adrian Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 November 2017) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Maclaren House Lancastrian Office Centre Talbot Road Trafford Manchester M32 0FP |
Director Name | Mr Dominic Charles Francis Vallely |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2016) |
Role | Fire Safety Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Maclaren House Lancastrian Office Centre Talbot Road Trafford Manchester M32 0FP |
Director Name | Mr Steven Andrew Cooper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor Maclaren House Lancastrian Office Centre Talbot Road Trafford Manchester M32 0FP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.tenos.com/ |
---|---|
Telephone | 0161 8726798 |
Telephone region | Manchester |
Registered Address | 1 St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Adrian Hay 32.36% Ordinary |
---|---|
10k at £1 | John Barnfield 32.36% Ordinary |
520 at £7.09 | Dominic Valley 11.93% Ordinary B |
520 at £7.09 | Mostyn Bullock 11.93% Ordinary B |
3.5k at £1 | Russell Francis Clinton 11.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,176 |
Cash | £100,692 |
Current Liabilities | £363,792 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
23 May 2019 | Delivered on: 30 May 2019 Persons entitled: John Barnfield Classification: A registered charge Outstanding |
23 May 2019 | Delivered on: 30 May 2019 Persons entitled: Russell Clinton Classification: A registered charge Outstanding |
23 May 2019 | Delivered on: 30 May 2019 Persons entitled: Adrian Hay Classification: A registered charge Outstanding |
23 May 2019 | Delivered on: 30 May 2019 Persons entitled: David Bostelmann Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The company (to the intent that the security hereby created shall rank as a continuing security in favour of the bank) hereby charges with full title guarantee to the bank for the payment and discharge of the secured obligation; by way of legal mortgage or interests in any freehold and/or leasehold property referred to in the schedule hereto and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together “the legally mortgaged propertyâ€) and/or the proceeds of sale of the legally mortgaged property; by way of fixed equitable charge all estates or interests in any freehold or leasehold property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder (together “the equitably charged propertyâ€) and/or the proceeds of sale of the equitably charged property; and all the licences, patents, patent applications, trade names and rights in trademarks, copyrights whether registered or not and all other intellectual property rights now or at any time during the continuance of this security belonging to the company. Outstanding |
23 June 2003 | Delivered on: 24 June 2003 Persons entitled: Agop Tanielian Classification: Rent deposit deed Secured details: £5,926.41 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the interest earning deposit account. Outstanding |
30 January 2003 | Delivered on: 1 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 June 2023 | Delivered on: 30 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 October 1998 | Delivered on: 27 October 1998 Satisfied on: 8 November 2014 Persons entitled: Lloyds 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 |
24 July 2023 | Change of details for Tenos Trustees Limited as a person with significant control on 18 July 2023 (2 pages) |
---|---|
24 July 2023 | Cessation of Adrian Hay as a person with significant control on 18 July 2023 (1 page) |
24 July 2023 | Satisfaction of charge 032778170009 in full (1 page) |
30 June 2023 | Registration of charge 032778170010, created on 29 June 2023 (16 pages) |
19 June 2023 | Change of details for Tenos Trustees Limited as a person with significant control on 15 August 2022 (2 pages) |
26 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
9 May 2023 | Satisfaction of charge 032778170004 in full (1 page) |
23 December 2022 | Registration of charge 032778170009, created on 22 December 2022 (13 pages) |
31 October 2022 | Accounts for a small company made up to 30 June 2022 (10 pages) |
15 August 2022 | Registered office address changed from 4th Floor Maclaren House Lancastrian Office Centre Talbot Road Trafford Manchester M32 0FP to 1 st. Peters Square Manchester M2 3DE on 15 August 2022 (1 page) |
20 May 2022 | Confirmation statement made on 9 May 2022 with updates (6 pages) |
14 October 2021 | Accounts for a small company made up to 30 June 2021 (9 pages) |
28 July 2021 | Statement of capital on 14 July 2021
|
20 July 2021 | Appointment of Mr Stuart Astin Kerr as a director on 19 July 2021 (2 pages) |
14 July 2021 | Satisfaction of charge 032778170008 in full (1 page) |
14 July 2021 | Satisfaction of charge 032778170005 in full (1 page) |
14 July 2021 | Satisfaction of charge 032778170006 in full (1 page) |
14 July 2021 | Satisfaction of charge 032778170007 in full (1 page) |
20 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a small company made up to 30 June 2020 (8 pages) |
22 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
3 January 2020 | Appointment of Mr Peter Ian Camp as a director on 18 December 2019 (2 pages) |
16 October 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
19 September 2019 | Termination of appointment of Steven Andrew Cooper as a director on 23 August 2019 (1 page) |
19 September 2019 | Appointment of Mr Samuel Greenwood as a director on 19 September 2019 (2 pages) |
12 June 2019 | Resolutions
|
5 June 2019 | Termination of appointment of John Richard Barnfield as a director on 28 May 2019 (1 page) |
30 May 2019 | Registration of charge 032778170008, created on 23 May 2019 (29 pages) |
30 May 2019 | Registration of charge 032778170005, created on 23 May 2019 (29 pages) |
30 May 2019 | Cessation of John Richard Barnfield as a person with significant control on 23 May 2019 (1 page) |
30 May 2019 | Notification of Tenos Trustees Limited as a person with significant control on 23 May 2019 (2 pages) |
30 May 2019 | Registration of charge 032778170006, created on 23 May 2019 (29 pages) |
30 May 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
30 May 2019 | Registration of charge 032778170007, created on 23 May 2019 (29 pages) |
28 May 2019 | Registration of charge 032778170004, created on 24 May 2019 (21 pages) |
22 May 2019 | Satisfaction of charge 2 in full (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
17 April 2019 | Satisfaction of charge 3 in full (1 page) |
13 December 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
16 October 2018 | Accounts for a small company made up to 30 June 2018 (9 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
15 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
15 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
22 November 2017 | Appointment of Mr Paul Michael Hoban as a secretary on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Steven Andrew Cooper as a director on 21 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Adrian Hay as a secretary on 21 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Paul Michael Hoban as a secretary on 21 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
22 November 2017 | Appointment of Mr Paul Michael Hoban as a director on 21 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
22 November 2017 | Appointment of Mr Steven Andrew Cooper as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Paul Michael Hoban as a director on 21 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Adrian Hay as a secretary on 21 November 2017 (1 page) |
22 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
19 October 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
19 October 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
4 July 2016 | Termination of appointment of Dominic Charles Francis Vallely as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Dominic Charles Francis Vallely as a director on 30 June 2016 (1 page) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
19 November 2015 | Director's details changed for John Richard Barnfield on 17 November 2015 (2 pages) |
19 November 2015 | Director's details changed for John Richard Barnfield on 17 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Adrian Hay on 17 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Russell Francis Clinton on 17 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Adrian Hay on 17 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Russell Francis Clinton on 17 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 November 2015 | Director's details changed for Adrian Hay on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for John Richard Barnfield on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Russell Francis Clinton on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Russell Francis Clinton on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for John Richard Barnfield on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Adrian Hay on 17 November 2015 (2 pages) |
16 November 2015 | Secretary's details changed for Adrian Hay on 16 November 2015 (1 page) |
16 November 2015 | Secretary's details changed for Adrian Hay on 16 November 2015 (1 page) |
26 August 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Auditor's resignation (2 pages) |
21 August 2015 | Auditor's resignation (1 page) |
21 August 2015 | Auditor's resignation (1 page) |
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
28 May 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
5 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
5 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 November 2014 | Satisfaction of charge 1 in full (4 pages) |
8 November 2014 | Satisfaction of charge 1 in full (4 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
12 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
12 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (9 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (9 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
4 September 2012 | Appointment of Mr Dominic Charles Francis Vallely as a director (2 pages) |
4 September 2012 | Appointment of Mr Mostyn James Bullock as a director (2 pages) |
4 September 2012 | Appointment of Mr Dominic Charles Francis Vallely as a director (2 pages) |
4 September 2012 | Appointment of Mr Mostyn James Bullock as a director (2 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
8 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
13 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
24 November 2009 | Director's details changed for Adrian Hay on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Adrian Hay on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Richard Barnfield on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Russell Francis Clinton on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Richard Barnfield on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Russell Francis Clinton on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
19 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
24 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
20 June 2008 | Notice of res removing auditor (1 page) |
20 June 2008 | Notice of res removing auditor (1 page) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
8 January 2008 | Return made up to 13/11/07; no change of members (7 pages) |
8 January 2008 | Return made up to 13/11/07; no change of members (7 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 4TH floor maclaren house lancastrian office centre talbot road stretford manchester lancashire M32 0FP (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 4TH floor maclaren house lancastrian office centre talbot road stretford manchester lancashire M32 0FP (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: trafford house chester road manchester M32 0RS (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: trafford house chester road manchester M32 0RS (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
7 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
9 December 2005 | Return made up to 13/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 13/11/05; full list of members (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
1 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
2 December 2004 | Return made up to 13/11/04; full list of members
|
2 December 2004 | Return made up to 13/11/04; full list of members
|
20 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
20 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
9 January 2004 | Return made up to 13/11/03; full list of members
|
9 January 2004 | Return made up to 13/11/03; full list of members
|
26 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
3 April 2003 | Ad 14/03/03-14/03/03 £ si 3530@1=3530 £ ic 20000/23530 (2 pages) |
3 April 2003 | Ad 14/03/03-14/03/03 £ si 3530@1=3530 £ ic 20000/23530 (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Return made up to 13/11/02; full list of members
|
26 November 2002 | Return made up to 13/11/02; full list of members
|
30 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
27 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 December 1998 | Return made up to 13/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 13/11/98; no change of members (4 pages) |
27 October 1998 | Particulars of mortgage/charge (6 pages) |
27 October 1998 | Particulars of mortgage/charge (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
15 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
24 April 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
24 April 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
2 April 1997 | £ nc 10000/100000 20/01/97 (1 page) |
2 April 1997 | Ad 20/01/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | £ nc 10000/100000 20/01/97 (1 page) |
2 April 1997 | Ad 20/01/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Incorporation (21 pages) |
13 November 1996 | Incorporation (21 pages) |