Company NameInsync Bikes Limited
Company StatusActive
Company Number05570875
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Previous NameAvocet Sports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Steven Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameMr Pankaj Munjal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed17 August 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleChairman
Country of ResidenceIndia
Correspondence Address603 International Trade Tower
Nehru Place
New Delhi
110019
India
Director NameRaman Awasthi
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed20 September 2019(14 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameMr Gopal Krishan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed05 July 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NamePaul Allen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDingle House
Blackburn Road, Edgworth, Turton
Bolton
Lancashire
BL7 0QE
Director NameMr Andrew Chow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(8 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 7-8 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Wayne Mitchell Clarke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits 7-8 Shield Drive
Wardely Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Paul Raymond Clements
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2015)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressUnits 7-8 Shield Drive
Wardely Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Iain Pollitt-Walmsley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 7-8 Shield Drive
Wardely Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Andrew Tiller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits 7-8 Shield Drive
Wardely Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Roger Edmund Nowell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 7-8 Shield Drive
Wardely Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Andrew John Crowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(9 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7-8 Shield Drive Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Christoph Mathias Seidler
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2017)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressWilhelmistrasse 24
Hamburg
22605
Germany
Director NameMr Anoop Singhal
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed17 August 2015(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 July 2016)
RoleService
Country of ResidenceIndia
Correspondence AddressA-110 Sector 55 Noida
Uttar Pradesh
201301
India
Director NameMr Kanwal Kishore Vij
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed17 August 2015(9 years, 11 months after company formation)
Appointment Duration2 months (resigned 20 October 2015)
RoleChief Executive
Country of ResidenceIndia
Correspondence AddressM-49 2nd Floor Saket
New Delhi
1100017
India
Director NameDr Anadi Saran Pande
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed19 February 2016(10 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 2016)
RoleDr
Country of ResidenceIndia
Correspondence Address603 International Trade Tower
Nehru Place
New Delhi
Ii0019
India
Director NameMr Sreeram Venkateswaran
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed07 September 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2019)
RoleProfessional Employee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 & 8 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Daniel Evans
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7-8 Shield Drive Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Rohit Gothi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2019(13 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameMr Rohit Maheshwari
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2019(13 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameMr Jeffrey Allan Weiss
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2021(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressCenturion House
129 Deansgate
Manchester
M3 3AA

Contact

Websiteavocetsports.co.uk
Email address[email protected]
Telephone0161 7278508
Telephone regionManchester

Location

Registered AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

51 at £0.01Steven Walsh
51.00%
Ordinary A
49 at £0.01Opm Global Bv
49.00%
Ordinary B

Financials

Year2014
Turnover£16,590,164
Gross Profit£3,630,488
Net Worth£1,396,225
Cash£209,758
Current Liabilities£5,272,290

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

9 December 2014Delivered on: 10 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
7 November 2014Delivered on: 7 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 December 2007Delivered on: 11 December 2007
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All 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: The deposit of £22,000.00 and also the company's interest in the account.
Outstanding
28 November 2007Delivered on: 6 December 2007
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All 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: The deposit being the sum of £22,000.00 as defined in the deed.
Outstanding
6 July 2006Delivered on: 8 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 April 2006Delivered on: 20 April 2006
Persons entitled: Lee-Mar Estates Limited

Classification: Rent deposit deed
Secured details: All 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: The interest in the interest bearing account opened to hold the initial deposit of £11,551.72 and all other monies due together with all interest credited to the account. See the mortgage charge document for full details.
Outstanding
21 March 2013Delivered on: 9 April 2013
Satisfied on: 27 May 2015
Persons entitled: Bank of Ireland (UK) PLC

Classification: Mortgage 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 rights and all property including goodwill contracts cash stock-in-trade plant and machinery.
Fully Satisfied
8 November 2005Delivered on: 23 November 2005
Satisfied on: 9 April 2013
Persons entitled: Enterprise Finance Europe (UK) LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
16 December 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 8,513,692.00
(3 pages)
22 September 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
18 August 2020Director's details changed for Mr Steven Walsh on 18 August 2020 (2 pages)
8 July 2020Second filing of Confirmation Statement dated 22 August 2019 (6 pages)
15 June 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 6,513,692
(3 pages)
15 June 2020Statement of capital following an allotment of shares on 1 July 2019
  • GBP 5,100,001
(3 pages)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2020Statement of capital following an allotment of shares on 26 November 2019
  • GBP 4,513,692
(3 pages)
20 January 2020Group of companies' accounts made up to 31 March 2019 (38 pages)
31 December 2019Resolutions
  • RES13 ‐ Company change of name 13/11/2019
(2 pages)
23 December 2019Registered office address changed from Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB England to Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP on 23 December 2019 (1 page)
25 November 2019Change of name notice (2 pages)
25 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-13
(2 pages)
28 October 2019Termination of appointment of Daniel Evans as a director on 15 October 2019 (1 page)
28 October 2019Appointment of Raman Awasthi as a director on 20 September 2019 (2 pages)
19 September 2019Confirmation statement made on 22 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 08/07/2020.
(5 pages)
9 September 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 4,100,001
(3 pages)
9 September 2019Statement of capital following an allotment of shares on 19 November 2018
  • GBP 3,100,001
(3 pages)
5 September 2019Statement of capital following an allotment of shares on 19 November 2018
  • GBP 2,600,001
(3 pages)
18 April 2019Termination of appointment of Sreeram Venkateswaran as a director on 26 March 2019 (1 page)
18 April 2019Appointment of Mr Rohit Maheshwari as a director on 5 April 2019 (2 pages)
18 April 2019Registered office address changed from Units 7-8 Shield Drive Wardely Industrial Estate Worsley Manchester M28 2QB to Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB on 18 April 2019 (1 page)
18 April 2019Appointment of Mr Rohit Gothi as a director on 5 April 2019 (2 pages)
18 April 2019Appointment of Mr Daniel Evans as a director on 5 April 2019 (2 pages)
10 April 2019Change of share class name or designation (2 pages)
10 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 March 2019Change of details for Opm Global Bv as a person with significant control on 11 September 2017 (2 pages)
7 January 2019Group of companies' accounts made up to 31 March 2018 (35 pages)
3 January 2019Director's details changed for Mr Sreeram Venkateswaran on 2 January 2019 (2 pages)
22 November 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
21 November 2018Change of share class name or designation (2 pages)
11 October 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,500,001
(3 pages)
22 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
3 November 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
3 November 2017Notification of Opm Global Bv as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
3 November 2017Notification of Opm Global Bv as a person with significant control on 11 September 2017 (2 pages)
2 November 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
2 November 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
1 November 2017Cessation of Pankaj Munjal as a person with significant control on 1 November 2017 (1 page)
1 November 2017Cessation of Pankaj Munjal as a person with significant control on 11 September 2017 (1 page)
6 September 2017Notification of Pankaj Munjal as a person with significant control on 14 August 2017 (4 pages)
6 September 2017Cessation of Steven Walsh as a person with significant control on 14 August 2017 (2 pages)
6 September 2017Cessation of Steven Walsh as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Pankaj Munjal as a person with significant control on 14 August 2017 (4 pages)
14 March 2017Termination of appointment of Christoph Mathias Seidler as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Christoph Mathias Seidler as a director on 14 March 2017 (1 page)
8 February 2017Termination of appointment of Anadi Saran Pande as a director on 8 November 2016 (1 page)
8 February 2017Termination of appointment of Anadi Saran Pande as a director on 8 November 2016 (1 page)
7 December 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
7 December 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
14 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
7 September 2016Appointment of Mr Sreeram Venkateswaran as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Sreeram Venkateswaran as a director on 7 September 2016 (2 pages)
21 July 2016Termination of appointment of Anoop Singhal as a director on 5 July 2016 (1 page)
21 July 2016Termination of appointment of Anoop Singhal as a director on 5 July 2016 (1 page)
27 May 2016Termination of appointment of Roger Edmund Nowell as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Roger Edmund Nowell as a director on 20 May 2016 (1 page)
10 March 2016Termination of appointment of Andrew John Crowe as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Andrew John Crowe as a director on 10 March 2016 (1 page)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 22 September 2015 (22 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 22 September 2015 (22 pages)
24 February 2016Appointment of Dr Anadi Saran Pande as a director on 19 February 2016 (2 pages)
24 February 2016Appointment of Dr Anadi Saran Pande as a director on 19 February 2016 (2 pages)
13 January 2016Termination of appointment of Kanwal Kishore Vij as a director on 20 October 2015 (1 page)
13 January 2016Termination of appointment of Kanwal Kishore Vij as a director on 20 October 2015 (1 page)
12 November 2015Change of share class name or designation (2 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 17/08/2015
(17 pages)
12 November 2015Change of share class name or designation (2 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 17/08/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 November 2015Sub-division of shares on 17 August 2015 (5 pages)
12 November 2015Sub-division of shares on 17 August 2015 (5 pages)
22 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(10 pages)
22 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
(12 pages)
22 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
(12 pages)
16 October 2015Termination of appointment of Andrew Tiller as a director on 17 August 2015 (1 page)
16 October 2015Appointment of Mr Kanwal Kishore Vij as a director on 17 August 2015 (2 pages)
16 October 2015Termination of appointment of Wayne Mitchell Clarke as a director on 17 August 2015 (1 page)
16 October 2015Appointment of Mr Anoop Singhal as a director on 17 August 2015 (2 pages)
16 October 2015Termination of appointment of Andrew Tiller as a director on 17 August 2015 (1 page)
16 October 2015Appointment of Mr Kanwal Kishore Vij as a director on 17 August 2015 (2 pages)
16 October 2015Appointment of Mr Anoop Singhal as a director on 17 August 2015 (2 pages)
16 October 2015Termination of appointment of Wayne Mitchell Clarke as a director on 17 August 2015 (1 page)
16 October 2015Termination of appointment of Paul Raymond Clements as a director on 17 August 2015 (1 page)
16 October 2015Termination of appointment of Paul Raymond Clements as a director on 17 August 2015 (1 page)
16 October 2015Appointment of Mr Christoph Mathias Seidler as a director on 17 August 2015 (2 pages)
16 October 2015Termination of appointment of Iain Pollitt-Walmsley as a director on 17 August 2015 (1 page)
16 October 2015Termination of appointment of Iain Pollitt-Walmsley as a director on 17 August 2015 (1 page)
16 October 2015Appointment of Mr Christoph Mathias Seidler as a director on 17 August 2015 (2 pages)
9 October 2015Appointment of Mr Pankaj Munjal as a director on 17 August 2015 (2 pages)
9 October 2015Appointment of Mr Pankaj Munjal as a director on 17 August 2015 (2 pages)
9 October 2015Appointment of Mr Andrew John Crowe as a director on 17 August 2015 (2 pages)
9 October 2015Appointment of Mr Andrew John Crowe as a director on 17 August 2015 (2 pages)
24 September 2015Group of companies' accounts made up to 31 January 2015 (24 pages)
24 September 2015Group of companies' accounts made up to 31 January 2015 (24 pages)
27 May 2015Satisfaction of charge 6 in full (5 pages)
27 May 2015Satisfaction of charge 6 in full (5 pages)
10 December 2014Registration of charge 055708750008, created on 9 December 2014 (13 pages)
10 December 2014Registration of charge 055708750008, created on 9 December 2014 (13 pages)
10 December 2014Registration of charge 055708750008, created on 9 December 2014 (13 pages)
7 November 2014Registration of charge 055708750007, created on 7 November 2014 (24 pages)
7 November 2014Registration of charge 055708750007, created on 7 November 2014 (24 pages)
7 November 2014Registration of charge 055708750007, created on 7 November 2014 (24 pages)
31 October 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
31 October 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
5 August 2014Appointment of Mr Andrew Tiller as a director on 31 May 2014 (2 pages)
5 August 2014Appointment of Mr Paul Raymond Clements as a director on 31 May 2014 (2 pages)
5 August 2014Appointment of Mr Paul Raymond Clements as a director on 31 May 2014 (2 pages)
5 August 2014Appointment of Mr Roger Edmund Nowell as a director on 31 May 2014 (2 pages)
5 August 2014Appointment of Mr Iain Pollitt-Walmsley as a director on 31 May 2014 (2 pages)
5 August 2014Appointment of Mr Iain Pollitt-Walmsley as a director on 31 May 2014 (2 pages)
5 August 2014Appointment of Mr Andrew Tiller as a director on 31 May 2014 (2 pages)
5 August 2014Appointment of Mr Roger Edmund Nowell as a director on 31 May 2014 (2 pages)
5 August 2014Appointment of Mr Wayne Mitchell Clarke as a director on 31 May 2014 (2 pages)
5 August 2014Appointment of Mr Wayne Mitchell Clarke as a director on 31 May 2014 (2 pages)
5 March 2014Termination of appointment of Andrew Chow as a director (1 page)
5 March 2014Termination of appointment of Andrew Chow as a director (1 page)
31 October 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
31 October 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2013Satisfaction of charge 1 in full (3 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2013Satisfaction of charge 1 in full (3 pages)
6 November 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
6 November 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages)
15 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
15 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages)
24 February 2010Auditor's resignation (1 page)
24 February 2010Auditor's resignation (1 page)
18 November 2009Group of companies' accounts made up to 31 January 2009 (17 pages)
18 November 2009Group of companies' accounts made up to 31 January 2009 (17 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from, centurion house, 129 deansgate, manchester, M3 3AA (1 page)
7 January 2009Registered office changed on 07/01/2009 from centurion house 129 deansgate manchester M3 3AA (1 page)
7 January 2009Registered office changed on 07/01/2009 from, centurion house, 129 deansgate, manchester, M3 3AA (1 page)
6 January 2009Director's change of particulars / andrew chow / 05/12/2008 (1 page)
6 January 2009Appointment terminated secretary dwf secretarial services LIMITED (1 page)
6 January 2009Director's change of particulars / andrew chow / 05/12/2008 (1 page)
6 January 2009Appointment terminated secretary dwf secretarial services LIMITED (1 page)
13 November 2008Group of companies' accounts made up to 31 January 2008 (17 pages)
13 November 2008Group of companies' accounts made up to 31 January 2008 (17 pages)
29 September 2008Return made up to 22/09/08; full list of members (3 pages)
29 September 2008Return made up to 22/09/08; full list of members (3 pages)
11 June 2008Director's change of particulars / andrew chow / 01/10/2007 (1 page)
11 June 2008Director's change of particulars / andrew chow / 01/10/2007 (1 page)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
26 September 2007Return made up to 22/09/07; full list of members (2 pages)
26 September 2007Return made up to 22/09/07; full list of members (2 pages)
12 July 2007Accounts for a small company made up to 31 January 2007 (8 pages)
12 July 2007Accounts for a small company made up to 31 January 2007 (8 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
23 October 2006Return made up to 22/09/06; full list of members (7 pages)
23 October 2006Return made up to 22/09/06; full list of members (7 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
27 October 2005Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
27 October 2005Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
22 September 2005Incorporation (17 pages)
22 September 2005Incorporation (17 pages)