Company NameBWA Water Additives UK Limited
Company StatusActive
Company Number05657343
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Previous NameInhoco 3294 Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Maurizio Turci
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed14 February 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleManager
Country of ResidenceItaly
Correspondence AddressItalmatch Chemicals Ashburton Road West
Trafford Park
Manchester
M17 1SX
Director NameMr Sergio Iorio
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed14 February 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleManager
Country of ResidenceItaly
Correspondence AddressItalmatch Chemicals Ashburton Road West
Trafford Park
Manchester
M17 1SX
Director NameMr Foort De Jong
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed14 February 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleItalmatch Group Director Subsidiaries And Projects
Country of ResidenceBelgium
Correspondence AddressItalmatch Chemicals Ashburton Road West
Trafford Park
Manchester
M17 1SX
Secretary NameQuayseco Limited (Corporation)
StatusCurrent
Appointed05 June 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameDr David Wayne Cartmell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months after company formation)
Appointment Duration8 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB
Director NameJohn Reginald Holmes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Secretary NameJohn Reginald Holmes
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Director NameMr Iain Robert Slater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Green Lane
Swineshead
Bedfordshire
MK44 2AF
Director NameJenn Cherng Shia
Date of BirthMay 1959 (Born 65 years ago)
NationalityTaiwanese
StatusResigned
Appointed12 May 2006(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2012)
RoleRegional Commercial Leader
Country of ResidenceTaiwan
Correspondence Address205 River Valley Road
8-51 Square
238274
Singapore
Director NamePaul Douglas Turgeon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2006(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1029 Kentucky Avenue
Atalnta
Georgia 30306-3533
United States
Director NameNabeel Kazerooni
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBahrain
StatusResigned
Appointed29 September 2008(2 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 21 October 2008)
RoleCompany Director
Correspondence AddressVilla 2324
Road 740
Muqabah 507
Bahrain
Director NameShahzad Iqbal
Date of BirthMay 1963 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed29 September 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressFlat 24 Building 63
Avenue 0021
0517 Sar
Northern Governorate
Bahrain
Director NameMr Gavin Sasson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address12 Malcolm Park
Singapore
Director NameMr James Alexander Argyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(3 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB
Secretary NameMr James Alexander Argyle
NationalityBritish
StatusResigned
Appointed28 May 2009(3 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB
Director NameMr Sameer Oundhakar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB
Director NameMr Graham Frederick Merfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.wateradditives.com
Telephone0161 8646699
Telephone regionManchester

Location

Registered AddressItalmatch Chemicals Ashburton Road West
Trafford Park
Manchester
M17 1SX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

600k at £1Bwa Uk Holdco LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£44,020,000
Gross Profit£10,196,000
Net Worth£22,768,000
Cash£12,720,000
Current Liabilities£9,705,000

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 Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

29 September 2008Delivered on: 10 October 2008
Satisfied on: 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property,all plant,machinery,vehicles,computers,office and other equipment and chattels and all related property rights,all debts see image for full details.
Fully Satisfied
13 November 2006Delivered on: 15 November 2006
Satisfied on: 2 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage of life policy
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 policies being insure legal and general, policy no: 12022479-5, policy no: 012022479-5, policy date: 16/08/06 life assured dr david wayne cartmell, sum assured £1,000,000, duration of cover 5 years maturity - 16 august 2011 for further policies charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
12 May 2006Delivered on: 24 May 2006
Satisfied on: 2 October 2008
Persons entitled: Close Securities Limited

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
12 May 2006Delivered on: 24 May 2006
Satisfied on: 2 October 2008
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 March 2007Delivered on: 30 March 2007
Persons entitled: Fraser Reid

Classification: Rent deposit deed
Secured details: £72,850 decreasing to £36,425 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
25 May 2023Accounts for a small company made up to 31 December 2022 (9 pages)
6 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 January 2022Satisfaction of charge 4 in full (1 page)
30 September 2021Registered office address changed from 2 Brightgate Way Manchester Greater Manchester M32 0TB to Italmatch Chemicals Ashburton Road West Trafford Park Manchester M17 1SX on 30 September 2021 (1 page)
7 June 2021Full accounts made up to 31 December 2020 (31 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
4 August 2020Full accounts made up to 31 December 2019 (26 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (23 pages)
6 June 2019Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
6 June 2019Appointment of Quayseco Limited as a secretary on 5 June 2019 (2 pages)
5 June 2019Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
4 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
23 May 2019Termination of appointment of James Alexander Argyle as a director on 23 May 2019 (1 page)
23 May 2019Termination of appointment of James Alexander Argyle as a secretary on 23 May 2019 (1 page)
11 April 2019Appointment of Mr Foort De Jong as a director on 14 February 2019 (2 pages)
10 April 2019Appointment of Mr Sergio Iorio as a director on 14 February 2019 (2 pages)
10 April 2019Appointment of Mr Maurizio Turci as a director on 14 February 2019 (2 pages)
1 March 2019Notification of Italmatch Chemicals Gb Limited as a person with significant control on 15 February 2019 (2 pages)
1 March 2019Cessation of Bwa Uk Holdco Limited as a person with significant control on 15 February 2019 (1 page)
15 February 2019Termination of appointment of Graham Frederick Merfield as a director on 15 February 2019 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 April 2018Full accounts made up to 31 December 2017 (21 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
9 May 2017Full accounts made up to 31 December 2016 (20 pages)
9 May 2017Full accounts made up to 31 December 2016 (20 pages)
22 February 2017Statement by Directors (1 page)
22 February 2017Statement of capital on 22 February 2017
  • GBP 600,000
(3 pages)
22 February 2017Statement of capital on 22 February 2017
  • GBP 600,000
(3 pages)
22 February 2017Resolutions
  • RES13 ‐ Share prem a/c cancelled 13/02/2017
(1 page)
22 February 2017Solvency Statement dated 13/02/17 (1 page)
22 February 2017Statement by Directors (1 page)
22 February 2017Solvency Statement dated 13/02/17 (1 page)
22 February 2017Resolutions
  • RES13 ‐ Share prem a/c cancelled 13/02/2017
(1 page)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
1 August 2016Full accounts made up to 31 December 2015 (51 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 600,000
(4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 600,000
(4 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600,000
(4 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600,000
(4 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 600,000
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 600,000
(4 pages)
29 October 2014Appointment of Mr Graham Frederick Merfield as a director on 28 October 2014 (2 pages)
29 October 2014Appointment of Mr Graham Frederick Merfield as a director on 28 October 2014 (2 pages)
11 August 2014Full accounts made up to 31 December 2013 (19 pages)
11 August 2014Full accounts made up to 31 December 2013 (19 pages)
14 April 2014Termination of appointment of David Cartmell as a director (1 page)
14 April 2014Termination of appointment of David Cartmell as a director (1 page)
24 December 2013Secretary's details changed for Mr James Alexander Argyle on 1 January 2013 (1 page)
24 December 2013Director's details changed for Mr James Alexander Argyle on 1 January 2013 (2 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 600,000
(4 pages)
24 December 2013Director's details changed for Dr David Wayne Cartmell on 1 January 2013 (2 pages)
24 December 2013Director's details changed for Dr David Wayne Cartmell on 1 January 2013 (2 pages)
24 December 2013Director's details changed for Mr James Alexander Argyle on 1 January 2013 (2 pages)
24 December 2013Secretary's details changed for Mr James Alexander Argyle on 1 January 2013 (1 page)
24 December 2013Secretary's details changed for Mr James Alexander Argyle on 1 January 2013 (1 page)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 600,000
(4 pages)
24 December 2013Director's details changed for Mr James Alexander Argyle on 1 January 2013 (2 pages)
24 December 2013Director's details changed for Dr David Wayne Cartmell on 1 January 2013 (2 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
12 June 2012Full accounts made up to 31 December 2011 (19 pages)
12 June 2012Full accounts made up to 31 December 2011 (19 pages)
16 March 2012Termination of appointment of Jenn Shia as a director (1 page)
16 March 2012Termination of appointment of Jenn Shia as a director (1 page)
3 January 2012Termination of appointment of Paul Turgeon as a director (1 page)
3 January 2012Termination of appointment of Paul Turgeon as a director (1 page)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
12 September 2011Full accounts made up to 31 December 2010 (20 pages)
12 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 June 2011Termination of appointment of Gavin Sasson as a director (1 page)
30 June 2011Termination of appointment of Gavin Sasson as a director (1 page)
30 June 2011Termination of appointment of Sameer Oundhakar as a director (1 page)
30 June 2011Termination of appointment of Sameer Oundhakar as a director (1 page)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
14 May 2010Full accounts made up to 31 December 2008 (21 pages)
14 May 2010Full accounts made up to 31 December 2008 (21 pages)
12 May 2010Full accounts made up to 31 December 2009 (21 pages)
12 May 2010Full accounts made up to 31 December 2009 (21 pages)
18 March 2010Appointment of Mr Sameer Oundhakar as a director (2 pages)
18 March 2010Appointment of Mr Sameer Oundhakar as a director (2 pages)
18 March 2010Termination of appointment of Shahzad Iqbal as a director (1 page)
18 March 2010Termination of appointment of Shahzad Iqbal as a director (1 page)
21 December 2009Director's details changed for Jenn Cherng Shia on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Jenn Cherng Shia on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
29 May 2009Director appointed mr james alexander argyle (2 pages)
29 May 2009Director appointed mr james alexander argyle (2 pages)
28 May 2009Secretary appointed mr james alexander argyle (2 pages)
28 May 2009Appointment terminated director john holmes (1 page)
28 May 2009Appointment terminated secretary john holmes (1 page)
28 May 2009Appointment terminated secretary john holmes (1 page)
28 May 2009Secretary appointed mr james alexander argyle (2 pages)
28 May 2009Appointment terminated director john holmes (1 page)
6 January 2009Return made up to 19/12/08; full list of members (5 pages)
6 January 2009Return made up to 19/12/08; full list of members (5 pages)
24 October 2008Director appointed gavin sasson (2 pages)
24 October 2008Appointment terminated director nabeel kazerooni (1 page)
24 October 2008Appointment terminated director nabeel kazerooni (1 page)
24 October 2008Director appointed gavin sasson (2 pages)
23 October 2008Declaration of assistance for shares acquisition (17 pages)
23 October 2008Declaration of assistance for shares acquisition (17 pages)
10 October 2008Declaration of assistance for shares acquisition (17 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (23 pages)
10 October 2008Declaration of assistance for shares acquisition (17 pages)
10 October 2008Ad 29/09/08\gbp si 72081@1=72081\gbp ic 527919/600000\ (2 pages)
10 October 2008Ad 29/09/08\gbp si 72081@1=72081\gbp ic 527919/600000\ (2 pages)
10 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
10 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (23 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2008Director appointed shahzad iqbal (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2008Appointment terminated director iain slater (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2008Director appointed nabeel kazerooni (2 pages)
3 October 2008Director appointed nabeel kazerooni (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2008Director appointed shahzad iqbal (2 pages)
3 October 2008Appointment terminated director iain slater (1 page)
16 September 2008Auditor's resignation (1 page)
16 September 2008Notice of res removing auditor (1 page)
16 September 2008Notice of res removing auditor (1 page)
16 September 2008Resolutions
  • RES13 ‐ Approval of res of aud 29/08/2008
(1 page)
16 September 2008Auditor's resignation (1 page)
16 September 2008Resolutions
  • RES13 ‐ Approval of res of aud 29/08/2008
(1 page)
15 August 2008Full accounts made up to 31 December 2007 (20 pages)
15 August 2008Full accounts made up to 31 December 2007 (20 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
6 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2007Full accounts made up to 31 December 2006 (19 pages)
2 December 2007Full accounts made up to 31 December 2006 (19 pages)
9 May 2007Registered office changed on 09/05/07 from: tenax road trafford park manchester greater manchester M17 1WT (1 page)
9 May 2007Registered office changed on 09/05/07 from: tenax road trafford park manchester greater manchester M17 1WT (1 page)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
12 February 2007Return made up to 19/12/06; full list of members (8 pages)
12 February 2007Return made up to 19/12/06; full list of members (8 pages)
15 November 2006Particulars of mortgage/charge (8 pages)
15 November 2006Particulars of mortgage/charge (8 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: tenax road trafford park mancehster gtr manchester MA17 1WT (1 page)
8 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2006Resolutions
  • RES13 ‐ Finance documents 12/05/06
(3 pages)
8 June 2006Nc inc already adjusted 12/05/06 (2 pages)
8 June 2006Ad 12/05/06--------- £ si 527918@1=527918 £ ic 1/527919 (2 pages)
8 June 2006Nc inc already adjusted 12/05/06 (2 pages)
8 June 2006Resolutions
  • RES13 ‐ Finance documents 12/05/06
(3 pages)
8 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2006Registered office changed on 08/06/06 from: tenax road trafford park mancehster gtr manchester MA17 1WT (1 page)
8 June 2006Ad 12/05/06--------- £ si 527918@1=527918 £ ic 1/527919 (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 100 barbirolli square manchester M2 3AB (1 page)
1 June 2006Registered office changed on 01/06/06 from: 100 barbirolli square manchester M2 3AB (1 page)
24 May 2006Particulars of mortgage/charge (12 pages)
24 May 2006Particulars of mortgage/charge (12 pages)
24 May 2006Particulars of mortgage/charge (7 pages)
24 May 2006Particulars of mortgage/charge (7 pages)
13 April 2006New director appointed (3 pages)
13 April 2006New director appointed (3 pages)
5 April 2006Memorandum and Articles of Association (12 pages)
5 April 2006Memorandum and Articles of Association (12 pages)
31 March 2006New secretary appointed;new director appointed (3 pages)
31 March 2006New director appointed (3 pages)
31 March 2006New secretary appointed;new director appointed (3 pages)
31 March 2006New director appointed (3 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
29 March 2006Company name changed inhoco 3294 LIMITED\certificate issued on 29/03/06 (3 pages)
29 March 2006Company name changed inhoco 3294 LIMITED\certificate issued on 29/03/06 (3 pages)
19 December 2005Incorporation (18 pages)
19 December 2005Incorporation (18 pages)