Company NameTenos Ltd.
Company StatusActive
Company Number03277817
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameAdrian Hay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1996(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameRussell Francis Clinton
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(6 years, 4 months after company formation)
Appointment Duration21 years
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMr Mostyn James Bullock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleFire Safety Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMr Paul Michael Hoban
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(21 years after company formation)
Appointment Duration6 years, 4 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Secretary NameMr Paul Michael Hoban
StatusCurrent
Appointed21 November 2017(21 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMr Samuel Greenwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Fire Engineer
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMr Peter Ian Camp
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChartered Fire Engineer
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMr Stuart Astin Kerr
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Fire Engineer
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMr Andrew Michael Foolkes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(26 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Fire Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameJohn Richard Barnfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Maclaren House
Lancastrian Office Centre
Talbot Road Trafford
Manchester
M32 0FP
Secretary NameMarie Patricia Barnfield
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Egerton
High Legh
Knutsford
Cheshire
WA16 6PT
Secretary NameAdrian Hay
NationalityBritish
StatusResigned
Appointed06 August 2007(10 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 November 2017)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Maclaren House
Lancastrian Office Centre
Talbot Road Trafford
Manchester
M32 0FP
Director NameMr Dominic Charles Francis Vallely
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2016)
RoleFire Safety Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Maclaren House
Lancastrian Office Centre
Talbot Road Trafford
Manchester
M32 0FP
Director NameMr Steven Andrew Cooper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4th Floor Maclaren House
Lancastrian Office Centre
Talbot Road Trafford
Manchester
M32 0FP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.tenos.com/
Telephone0161 8726798
Telephone regionManchester

Location

Registered Address1 St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Adrian Hay
32.36%
Ordinary
10k at £1John Barnfield
32.36%
Ordinary
520 at £7.09Dominic Valley
11.93%
Ordinary B
520 at £7.09Mostyn Bullock
11.93%
Ordinary B
3.5k at £1Russell Francis Clinton
11.42%
Ordinary

Financials

Year2014
Net Worth£272,176
Cash£100,692
Current Liabilities£363,792

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
23 May 2019Delivered on: 30 May 2019
Persons entitled: John Barnfield

Classification: A registered charge
Outstanding
23 May 2019Delivered on: 30 May 2019
Persons entitled: Russell Clinton

Classification: A registered charge
Outstanding
23 May 2019Delivered on: 30 May 2019
Persons entitled: Adrian Hay

Classification: A registered charge
Outstanding
23 May 2019Delivered on: 30 May 2019
Persons entitled: David Bostelmann

Classification: A registered charge
Outstanding
24 May 2019Delivered 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 property”) 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 property”) 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 2003Delivered 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 2003Delivered 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 2023Delivered 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 1998Delivered 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

Filing History

24 July 2023Change of details for Tenos Trustees Limited as a person with significant control on 18 July 2023 (2 pages)
24 July 2023Cessation of Adrian Hay as a person with significant control on 18 July 2023 (1 page)
24 July 2023Satisfaction of charge 032778170009 in full (1 page)
30 June 2023Registration of charge 032778170010, created on 29 June 2023 (16 pages)
19 June 2023Change of details for Tenos Trustees Limited as a person with significant control on 15 August 2022 (2 pages)
26 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
9 May 2023Satisfaction of charge 032778170004 in full (1 page)
23 December 2022Registration of charge 032778170009, created on 22 December 2022 (13 pages)
31 October 2022Accounts for a small company made up to 30 June 2022 (10 pages)
15 August 2022Registered 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 2022Confirmation statement made on 9 May 2022 with updates (6 pages)
14 October 2021Accounts for a small company made up to 30 June 2021 (9 pages)
28 July 2021Statement of capital on 14 July 2021
  • GBP 25,091
(6 pages)
20 July 2021Appointment of Mr Stuart Astin Kerr as a director on 19 July 2021 (2 pages)
14 July 2021Satisfaction of charge 032778170008 in full (1 page)
14 July 2021Satisfaction of charge 032778170005 in full (1 page)
14 July 2021Satisfaction of charge 032778170006 in full (1 page)
14 July 2021Satisfaction of charge 032778170007 in full (1 page)
20 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
10 November 2020Accounts for a small company made up to 30 June 2020 (8 pages)
22 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
3 January 2020Appointment of Mr Peter Ian Camp as a director on 18 December 2019 (2 pages)
16 October 2019Accounts for a small company made up to 30 June 2019 (9 pages)
19 September 2019Termination of appointment of Steven Andrew Cooper as a director on 23 August 2019 (1 page)
19 September 2019Appointment of Mr Samuel Greenwood as a director on 19 September 2019 (2 pages)
12 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 June 2019Termination of appointment of John Richard Barnfield as a director on 28 May 2019 (1 page)
30 May 2019Registration of charge 032778170008, created on 23 May 2019 (29 pages)
30 May 2019Registration of charge 032778170005, created on 23 May 2019 (29 pages)
30 May 2019Cessation of John Richard Barnfield as a person with significant control on 23 May 2019 (1 page)
30 May 2019Notification of Tenos Trustees Limited as a person with significant control on 23 May 2019 (2 pages)
30 May 2019Registration of charge 032778170006, created on 23 May 2019 (29 pages)
30 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 25,092
(3 pages)
30 May 2019Registration of charge 032778170007, created on 23 May 2019 (29 pages)
28 May 2019Registration of charge 032778170004, created on 24 May 2019 (21 pages)
22 May 2019Satisfaction of charge 2 in full (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
17 April 2019Satisfaction of charge 3 in full (1 page)
13 December 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
16 October 2018Accounts for a small company made up to 30 June 2018 (9 pages)
9 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 25,090
(3 pages)
15 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
15 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
22 November 2017Appointment of Mr Paul Michael Hoban as a secretary on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr Steven Andrew Cooper as a director on 21 November 2017 (2 pages)
22 November 2017Termination of appointment of Adrian Hay as a secretary on 21 November 2017 (1 page)
22 November 2017Appointment of Mr Paul Michael Hoban as a secretary on 21 November 2017 (2 pages)
22 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
22 November 2017Appointment of Mr Paul Michael Hoban as a director on 21 November 2017 (2 pages)
22 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
22 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 16,959.48826
(3 pages)
22 November 2017Appointment of Mr Steven Andrew Cooper as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr Paul Michael Hoban as a director on 21 November 2017 (2 pages)
22 November 2017Termination of appointment of Adrian Hay as a secretary on 21 November 2017 (1 page)
22 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 16,959.48826
(3 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
19 October 2016Accounts for a small company made up to 30 June 2016 (7 pages)
19 October 2016Accounts for a small company made up to 30 June 2016 (7 pages)
4 July 2016Termination of appointment of Dominic Charles Francis Vallely as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Dominic Charles Francis Vallely as a director on 30 June 2016 (1 page)
9 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
19 November 2015Director's details changed for John Richard Barnfield on 17 November 2015 (2 pages)
19 November 2015Director's details changed for John Richard Barnfield on 17 November 2015 (2 pages)
19 November 2015Director's details changed for Adrian Hay on 17 November 2015 (2 pages)
19 November 2015Director's details changed for Russell Francis Clinton on 17 November 2015 (2 pages)
19 November 2015Director's details changed for Adrian Hay on 17 November 2015 (2 pages)
19 November 2015Director's details changed for Russell Francis Clinton on 17 November 2015 (2 pages)
18 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30,903.6
(6 pages)
18 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30,903.6
(6 pages)
17 November 2015Director's details changed for Adrian Hay on 17 November 2015 (2 pages)
17 November 2015Director's details changed for John Richard Barnfield on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Russell Francis Clinton on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Russell Francis Clinton on 17 November 2015 (2 pages)
17 November 2015Director's details changed for John Richard Barnfield on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Adrian Hay on 17 November 2015 (2 pages)
16 November 2015Secretary's details changed for Adrian Hay on 16 November 2015 (1 page)
16 November 2015Secretary's details changed for Adrian Hay on 16 November 2015 (1 page)
26 August 2015Auditor's resignation (2 pages)
26 August 2015Auditor's resignation (2 pages)
21 August 2015Auditor's resignation (1 page)
21 August 2015Auditor's resignation (1 page)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 July 2015Resolutions
  • RES13 ‐ Share option agreement 08/06/2015
(2 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 14/09/2011
(7 pages)
15 June 2015Resolutions
  • RES13 ‐ Company business 14/09/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
28 May 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 29,060.2
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 29,060.2
(3 pages)
5 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
5 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 November 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 29,060.2
(3 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 29,060.2

Statement of capital on 2014-11-13
  • GBP 29,060.2
(9 pages)
13 November 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 29,060.2
(3 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 29,060.2

Statement of capital on 2014-11-13
  • GBP 29,060.2
(9 pages)
8 November 2014Satisfaction of charge 1 in full (4 pages)
8 November 2014Satisfaction of charge 1 in full (4 pages)
24 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 25,373.4
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 25,373.4
(3 pages)
12 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
12 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (9 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (9 pages)
1 October 2013All of the property or undertaking has been released from charge 1 (2 pages)
1 October 2013All of the property or undertaking has been released from charge 1 (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
6 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 24,451.7
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 24,451.7
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 24,451.7
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 24,451.7
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 24,451.7
(3 pages)
4 September 2012Appointment of Mr Dominic Charles Francis Vallely as a director (2 pages)
4 September 2012Appointment of Mr Mostyn James Bullock as a director (2 pages)
4 September 2012Appointment of Mr Dominic Charles Francis Vallely as a director (2 pages)
4 September 2012Appointment of Mr Mostyn James Bullock as a director (2 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
13 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
24 November 2009Director's details changed for Adrian Hay on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Adrian Hay on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Richard Barnfield on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Russell Francis Clinton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Richard Barnfield on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Russell Francis Clinton on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
19 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
19 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
24 November 2008Return made up to 13/11/08; full list of members (4 pages)
24 November 2008Return made up to 13/11/08; full list of members (4 pages)
20 June 2008Notice of res removing auditor (1 page)
20 June 2008Notice of res removing auditor (1 page)
18 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
8 January 2008Return made up to 13/11/07; no change of members (7 pages)
8 January 2008Return made up to 13/11/07; no change of members (7 pages)
6 November 2007Registered 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 2007Registered 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 2007Registered office changed on 23/10/07 from: trafford house chester road manchester M32 0RS (1 page)
23 October 2007Registered office changed on 23/10/07 from: trafford house chester road manchester M32 0RS (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
7 December 2006Return made up to 13/11/06; full list of members (7 pages)
7 December 2006Return made up to 13/11/06; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
9 December 2005Return made up to 13/11/05; full list of members (7 pages)
9 December 2005Return made up to 13/11/05; full list of members (7 pages)
1 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
1 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
2 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
20 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
9 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003Ad 14/03/03-14/03/03 £ si 3530@1=3530 £ ic 20000/23530 (2 pages)
3 April 2003Ad 14/03/03-14/03/03 £ si 3530@1=3530 £ ic 20000/23530 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
26 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 December 2001Return made up to 13/11/01; full list of members (6 pages)
17 December 2001Return made up to 13/11/01; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 August 2001Registered office changed on 24/08/01 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
24 August 2001Registered office changed on 24/08/01 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
27 November 2000Return made up to 13/11/00; full list of members (6 pages)
27 November 2000Return made up to 13/11/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 December 1999Return made up to 13/11/99; full list of members (6 pages)
8 December 1999Return made up to 13/11/99; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 December 1998Return made up to 13/11/98; no change of members (4 pages)
22 December 1998Return made up to 13/11/98; no change of members (4 pages)
27 October 1998Particulars of mortgage/charge (6 pages)
27 October 1998Particulars of mortgage/charge (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 January 1998Return made up to 13/11/97; full list of members (6 pages)
15 January 1998Return made up to 13/11/97; full list of members (6 pages)
24 April 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
24 April 1997Accounting 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 1997Ad 20/01/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997£ nc 10000/100000 20/01/97 (1 page)
2 April 1997Ad 20/01/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
13 November 1996Incorporation (21 pages)
13 November 1996Incorporation (21 pages)