Company NameTyre Valve Specialists Holdings Limited
DirectorsJonathan Alan Formon and Mark Brian Insley
Company StatusActive
Company Number01281376
CategoryPrivate Limited Company
Incorporation Date13 October 1976(47 years, 7 months ago)
Previous NamesInflat Tyre Valve Specialists Limited and Tyre Valve Specialists Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Alan Formon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(30 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(47 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameVictoria Rayment
StatusCurrent
Appointed01 February 2024(47 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Alan John Steward
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage Langwith Road
Scarcliffe
Chesterfield
Derbyshire
S44 6TH
Secretary NameJanet Dear
NationalityBritish
StatusResigned
Appointed26 May 1991(14 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 August 2003)
RoleCompany Director
Correspondence AddressTrescott 15 Bingham Avenue
Sutton In Ashfield
Nottinghamshire
NG17 3AR
Director NameMr Adam Quincey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(25 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Secretary NameMs Regina Christine Steward
NationalityBritish
StatusResigned
Appointed05 August 2003(26 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Director NameJonathan Alan Formon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(30 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressLittle Garth Peppard Lane
Henley On Thames
Oxfordshire
RG9 1NG
Director NameMs Regina Christine Steward
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(30 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Secretary NameMr Jonathan Alan Formon
StatusResigned
Appointed26 January 2023(46 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Director NameTyre Valve Specialists Holdings Limited (Corporation)
StatusResigned
Appointed01 June 2007(30 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
Correspondence AddressUnit 1 & 2
Nunn Brook Rise Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2PD

Contact

Websitewww.auto4.co.uk/
Email address[email protected]
Telephone0141 0579807
Telephone regionGlasgow

Location

Registered AddressRema Tip Top Holdings Uk Limited
Westland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1Adam Quincey
46.00%
Ordinary
3.3k at £1Regina Christine Steward
30.08%
Ordinary
2.6k at £1J. Formon
23.92%
Ordinary

Financials

Year2014
Net Worth£1,695,710
Current Liabilities£37,798

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

22 June 2011Delivered on: 29 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 2 nunn brook rise countyestate huthwaite t/no NT397017 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2007Delivered on: 20 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 park avenue industrial estate southall t/no ngl 586433. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 August 1983Delivered on: 6 September 1983
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11, king street, drighlington, leeds, west yorkshire. Title no: wgk 145052. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 1983Delivered on: 6 September 1983
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the premises erected thereon fronting to church street, stapleford, broxtowe, nottinghamshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
3 April 1984Delivered on: 4 April 1984
Satisfied on: 7 June 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Single storey building with garden fronting to church street, stapleford nottingham. T/n nt 157200. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1981Delivered on: 19 January 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed supplemental to a debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture deed dated 10.6.80.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, all fixtures fixed plant & machinery.
Fully Satisfied
10 June 1980Delivered on: 17 June 1980
Persons entitled: Williams & Glyns Bank Limited

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

Filing History

30 October 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
12 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 August 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
19 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (8 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (8 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,870
(5 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,870
(5 pages)
19 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
19 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
31 March 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
31 March 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
24 June 2015Register inspection address has been changed from Units 1 & 2 Nunn Brook Rise Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2PD England to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU (1 page)
24 June 2015Register inspection address has been changed from Units 1 & 2 Nunn Brook Rise Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2PD England to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU (1 page)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,870
(5 pages)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,870
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
17 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
13 October 2014Registered office address changed from Units 1 & 2 Nunn Brook Rise County Estate Huthwaite Nottinghamshire NG17 2PD to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Units 1 & 2 Nunn Brook Rise County Estate Huthwaite Nottinghamshire NG17 2PD to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 13 October 2014 (1 page)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,870
(5 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,870
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Mr Jonathan Alan Formon on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Jonathan Alan Formon on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Termination of appointment of Tyre Valve Specialists Holdings Limited as a director (1 page)
1 June 2010Director's details changed for Regina Christine Steward on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Regina Christine Steward on 1 October 2009 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Mr Jonathan Alan Formon on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Regina Christine Steward on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Adam Quincey on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of Tyre Valve Specialists Holdings Limited as a director (1 page)
18 May 2010Appointment of Mr Jonathan Alan Formon as a director (1 page)
18 May 2010Appointment of Mr Jonathan Alan Formon as a director (1 page)
18 May 2010Appointment of Tyre Valve Specialists Holdings Limited as a director (1 page)
18 May 2010Appointment of Tyre Valve Specialists Holdings Limited as a director (1 page)
18 May 2010Termination of appointment of Jonathan Formon as a director (1 page)
18 May 2010Termination of appointment of Jonathan Formon as a director (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 November 2009Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Regina Christine Steward on 4 November 2009 (1 page)
7 August 2009Director's change of particulars / adam quincey / 01/06/2009 (1 page)
7 August 2009Return made up to 25/05/09; full list of members (4 pages)
7 August 2009Director's change of particulars / adam quincey / 01/06/2009 (1 page)
7 August 2009Director's change of particulars / jonathan formon / 01/06/2009 (1 page)
7 August 2009Director's change of particulars / jonathan formon / 01/06/2009 (1 page)
7 August 2009Return made up to 25/05/09; full list of members (4 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Location of register of members (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 October 2008Return made up to 25/05/08; full list of members (4 pages)
28 October 2008Return made up to 25/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
3 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Memorandum and Articles of Association (9 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Memorandum and Articles of Association (9 pages)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
3 July 2007Company name changed tyre valve specialists LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed tyre valve specialists LIMITED\certificate issued on 03/07/07 (2 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Ad 01/06/07--------- £ si 1170@1=1170 £ ic 10000/11170 (2 pages)
12 June 2007Ad 01/06/07--------- £ si 2900@1=2900 £ ic 7100/10000 (2 pages)
12 June 2007Statement of affairs (5 pages)
12 June 2007Ad 01/06/07--------- £ si 2900@1=2900 £ ic 7100/10000 (2 pages)
12 June 2007Nc inc already adjusted 01/06/07 (2 pages)
12 June 2007Nc inc already adjusted 01/06/07 (2 pages)
12 June 2007Particulars of contract relating to shares (4 pages)
12 June 2007Ad 01/06/07--------- £ si 7029@1=7029 £ ic 71/7100 (2 pages)
12 June 2007Ad 01/06/07--------- £ si 7029@1=7029 £ ic 71/7100 (2 pages)
12 June 2007Ad 01/06/07--------- £ si 1170@1=1170 £ ic 10000/11170 (2 pages)
12 June 2007Particulars of contract relating to shares (4 pages)
12 June 2007Statement of affairs (5 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 26/05/06; full list of members (2 pages)
18 July 2006Return made up to 26/05/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
19 July 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
8 February 2005Registered office changed on 08/02/05 from: 4 church hill blackwell derbyshire DE55 5HN (1 page)
8 February 2005Registered office changed on 08/02/05 from: 4 church hill blackwell derbyshire DE55 5HN (1 page)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 May 2004Return made up to 26/05/04; full list of members (2 pages)
28 May 2004Return made up to 26/05/04; full list of members (2 pages)
4 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
22 May 2003Return made up to 26/05/03; full list of members (6 pages)
22 May 2003Return made up to 26/05/03; full list of members (6 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 August 2002Return made up to 26/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2002Return made up to 26/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 June 2001Return made up to 26/05/01; full list of members (6 pages)
21 June 2001Return made up to 26/05/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000£ ic 125/71 24/07/00 £ sr 54@1=54 (1 page)
31 August 2000£ ic 125/71 24/07/00 £ sr 54@1=54 (1 page)
15 August 2000Memorandum and Articles of Association (9 pages)
15 August 2000Memorandum and Articles of Association (9 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
25 July 2000Return made up to 26/05/00; full list of members (6 pages)
25 July 2000Return made up to 26/05/00; full list of members (6 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 26/05/99; no change of members (4 pages)
25 May 1999Return made up to 26/05/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1998Return made up to 26/05/98; full list of members (6 pages)
23 July 1998Return made up to 26/05/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1997Return made up to 26/05/97; change of members (6 pages)
12 June 1997Return made up to 26/05/97; change of members (6 pages)
12 September 1996Return made up to 26/05/96; full list of members (6 pages)
12 September 1996Return made up to 26/05/96; full list of members (6 pages)
21 December 1995Return made up to 26/05/95; no change of members (6 pages)
21 December 1995Return made up to 26/05/95; no change of members (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 March 1980Company name changed\certificate issued on 13/03/80 (2 pages)
13 March 1980Company name changed\certificate issued on 13/03/80 (2 pages)
13 October 1976Incorporation (10 pages)
13 October 1976Certificate of incorporation (1 page)
13 October 1976Certificate of incorporation (1 page)
13 October 1976Incorporation (10 pages)