Company NameAdvanced Quality Solutions Limited
DirectorAntony Montanaro Gauci
Company StatusActive
Company Number01318078
CategoryPrivate Limited Company
Incorporation Date21 June 1977(46 years, 11 months ago)
Previous NameAdvanced Handling Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antony Montanaro Gauci
Date of BirthMay 1965 (Born 59 years ago)
NationalityMaltese
StatusCurrent
Appointed01 December 2002(25 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Clarence House
The Boulevard
Leeds
Yorkshire
LS10 1PZ
Director NameFrederick Bowman John Gibbons
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 January 1992)
RoleCompany Director
Correspondence Address5 High Street
Thurlby
Bourne
Lincolnshire
PE10 0ED
Director NameAnthony Douglas Harding
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 March 2006)
RoleChairman
Correspondence Address4 Church Lane
St Martins
Stamford
Lincolnshire
PE9 2JU
Director NameMr David John Gibbons
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Baston
Peterborough
Cambs
PE6 9PB
Director NameMr Alan Leonard Breeze
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Silverdale Road
Eastbourne
East Sussex
BN20 7EU
Director NameMr Colin James Bartlett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleAccountant
Correspondence Address24 Knivet Road
Fulham
London
SW6 1JH
Secretary NameKenneth Stanley Gibbs
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address3 Godsey Lane
Market Deeping
Peterborough
Cambridgeshire
PE6 8HT
Director NameElizabeth Jane Middleton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(20 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 February 2010)
RoleCompany Director
Correspondence AddressAdvanced Handling Ltd
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8LD
Director NameMr Martin John Preen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Eau House
20 South Street
Bourne
Lincolnshire
PE10 9LT
Director NameMr Richard Paul Stainton Sandbach
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Cedar Road
Stamford
Lincolnshire
PE9 2JJ
Secretary NameMark Robin Westwood Moore
NationalityBritish
StatusResigned
Appointed22 June 1998(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1999)
RoleChartered Accountant
Correspondence Address81 North Road
Bourne
Lincolnshire
PE10 9BT
Director NameJohn David Lane
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(21 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 1999)
RoleManufacturing
Correspondence Address3 The Old Rectory
47 Gaia Lane
Lichfield
Staffordshire
WS13 7LR
Secretary NameRachael Louise White
NationalityBritish
StatusResigned
Appointed29 October 1999(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address20 Shelton Road
Peterborough
Cambridgeshire
PE2 8QL
Director NameRachael Louise White
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2002)
RoleManufacturing
Correspondence Address20 Shelton Road
Peterborough
Cambridgeshire
PE2 8QL
Director NameMark Robin Westwood Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(23 years, 12 months after company formation)
Appointment Duration-2 years, 11 months (resigned 30 May 2000)
RoleManaging Director
Correspondence Address81 North Road
Bourne
Lincolnshire
PE10 9BT
Secretary NameElizabeth Jane Middleton
NationalityBritish
StatusResigned
Appointed31 January 2002(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2006)
RoleOperations
Correspondence Address40 Stonegate
Cowbit
Spalding
Lincolnshire
PE12 6AH
Director NameMichael James Prince
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(28 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 February 2010)
RoleSales Manager
Correspondence AddressAdvanced Handling Ltd
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8LD
Director NameMr William David Kelly
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood Keepers Lane
The Wergs
Wolverhampton
West Midlands
WV6 8UA
Director NameRonald Hedley Brook Carter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(28 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressLong Acre
Rowney Green Lane
Alvechurch
West Midlands
B48 7QF
Director NameRichard Arbuthnot
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2007)
RoleBusiness Director
Correspondence Address101 Dorridge Road
Dorridge
Solihull
West Midlands
B93 8BS
Secretary NameDarren James Farrimond
NationalityBritish
StatusResigned
Appointed16 March 2006(28 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address5 Marsh Way
Catshill
Bromsgrove
B61 0JD
Director NameAndrew John Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(31 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2010)
RoleCompany Director
Correspondence AddressThe Mews House Warwick Road
Chadwick End
Solihull
West Midlands
B93 0BU
Secretary NameMr Michael John Stock
NationalityBritish
StatusResigned
Appointed17 July 2008(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForedraught House
Tibberton
Worcs
WR9 7NH
Secretary NameMr Nicholas Longley
StatusResigned
Appointed31 October 2009(32 years, 4 months after company formation)
Appointment Duration4 months (resigned 03 March 2010)
RoleCompany Director
Correspondence AddressArdath Road Ardath Road
Kings Norton
Birmingham
B38 9PN

Contact

Websitewww.advancedhandling.co.uk

Location

Registered Address15 Clarence House
The Boulevard
Leeds
Yorkshire
LS10 1PZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Mg Ventures LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£24,859
Cash£188
Current Liabilities£74,596

Accounts

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

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

12 October 2009Delivered on: 21 October 2009
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any present or future group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 October 2009Delivered on: 19 October 2009
Persons entitled: Metalrax Group Pension Trustees Limited as Trustees of the Metalrax Group PLC Pension and Life Assurance Plan

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 March 2005Delivered on: 5 April 2005
Satisfied on: 7 May 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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 March 1999Delivered on: 24 March 1999
Satisfied on: 16 May 2006
Persons entitled: Anthony Douglas Harding

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note instrument of even date constituting £600,000 of 13.3% secured loan stock 2007 created by pmml limited.
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
11 September 1997Delivered on: 17 September 1997
Satisfied on: 16 May 2006
Persons entitled: The Royal Bank of Scotland 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 fittings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 2 Charlock Drive Stamford PE9 2WP England to 15 Clarence House the Boulevard Leeds Yorkshire LS10 1PZ on 27 January 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Registered office address changed from 81 North Road Bourne Lincolnshire PE10 9BT to 2 Charlock Drive Stamford PE9 2WP on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Registered office address changed from 81 North Road Bourne Lincolnshire PE10 9BT to 2 Charlock Drive Stamford PE9 2WP on 20 June 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400,000
(3 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 400,000
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 400,000
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 400,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 400,000
(3 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 400,000
(3 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 400,000
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
10 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
10 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
12 January 2011Termination of appointment of Elizabeth Middleton as a director
  • ANNOTATION This document replaces the TM01 registered on 12/03/2010 as it was not properly delivered.
(5 pages)
12 January 2011Termination of appointment of Andrew Richardson as a director
  • ANNOTATION This document replaces the TM01 registered on 12/03/2010 as it was not properly delivered.
(5 pages)
12 January 2011Termination of appointment of Nicholas Longley as a secretary
  • ANNOTATION This document replaces the TM02 registered on 12/03/2010 as it was not properly delivered.
(5 pages)
12 January 2011Registered office address changed from Advanced Handling Ltd Northfields Industrial Estate Market Deeping Peterborough PE6 8LD on 12 January 2011
  • ANNOTATION This document replaces the AD01 registered on 12/03/2010 as it was not properly delivered.
(5 pages)
12 January 2011Termination of appointment of Michael Prince as a director
  • ANNOTATION This document replaces the TM01 registered on 12/03/2010 as it was not properly delivered.
(5 pages)
12 January 2011Registered office address changed from Advanced Handling Ltd Northfields Industrial Estate Market Deeping Peterborough PE6 8LD on 12 January 2011
  • ANNOTATION This document replaces the AD01 registered on 12/03/2010 as it was not properly delivered.
(5 pages)
12 January 2011Termination of appointment of Andrew Richardson as a director
  • ANNOTATION This document replaces the TM01 registered on 12/03/2010 as it was not properly delivered.
(5 pages)
12 January 2011Termination of appointment of Nicholas Longley as a secretary
  • ANNOTATION This document replaces the TM02 registered on 12/03/2010 as it was not properly delivered.
(5 pages)
12 January 2011Termination of appointment of Elizabeth Middleton as a director
  • ANNOTATION This document replaces the TM01 registered on 12/03/2010 as it was not properly delivered.
(5 pages)
12 January 2011Termination of appointment of Michael Prince as a director
  • ANNOTATION This document replaces the TM01 registered on 12/03/2010 as it was not properly delivered.
(5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Antony Montanaro Gauci on 3 March 2010 (2 pages)
1 July 2010Director's details changed for Antony Montanaro Gauci on 3 March 2010 (2 pages)
1 July 2010Director's details changed for Antony Montanaro Gauci on 3 March 2010 (2 pages)
12 March 2010Termination of appointment of Nicholas Longley as a secretary
  • ANNOTATION A replacement TM02 was registered on 12/01/2011.
(3 pages)
12 March 2010Termination of appointment of Michael Prince as a director
  • ANNOTATION A replacement TM01 was registered on 12/01/2011.
(3 pages)
12 March 2010Termination of appointment of Nicholas Longley as a secretary
  • ANNOTATION A replacement TM02 was registered on 12/01/2011.
(3 pages)
12 March 2010Termination of appointment of Andrew Richardson as a director
  • ANNOTATION A replacement TM01 was registered on 12/01/2011.
(3 pages)
12 March 2010Termination of appointment of Michael Prince as a director
  • ANNOTATION A replacement TM01 was registered on 12/01/2011.
(3 pages)
12 March 2010Termination of appointment of Elizabeth Middleton as a director
  • ANNOTATION A replacement TM01 was registered on 12/01/2011.
(3 pages)
12 March 2010Termination of appointment of Elizabeth Middleton as a director
  • ANNOTATION A replacement TM01 was registered on 12/01/2011.
(3 pages)
12 March 2010Termination of appointment of Andrew Richardson as a director
  • ANNOTATION A replacement TM01 was registered on 12/01/2011.
(3 pages)
9 March 2010Full accounts made up to 31 December 2009 (17 pages)
9 March 2010Full accounts made up to 31 December 2009 (17 pages)
2 March 2010Termination of appointment of Elizabeth Middleton as a director (2 pages)
2 March 2010Termination of appointment of Elizabeth Middleton as a director (2 pages)
2 March 2010Termination of appointment of Michael Prince as a director (2 pages)
2 March 2010Termination of appointment of Michael Prince as a director (2 pages)
4 January 2010Company name changed advanced handling LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
(3 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed advanced handling LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
(3 pages)
4 January 2010Change of name notice (2 pages)
3 December 2009Appointment of Mr Nicholas Longley as a secretary (1 page)
3 December 2009Termination of appointment of Michael Stock as a secretary (1 page)
3 December 2009Termination of appointment of Michael Stock as a secretary (1 page)
3 December 2009Appointment of Mr Nicholas Longley as a secretary (1 page)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 5 (20 pages)
21 October 2009Statement of company's objects (2 pages)
21 October 2009Statement of company's objects (2 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facility agreement cross guarn debenture
(17 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facility agreement cross guarn debenture
(17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 5 (20 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 4 (21 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 4 (21 pages)
7 October 2009Director's details changed for Elizabeth Jane Middleton on 2 October 2009 (3 pages)
7 October 2009Director's details changed for Elizabeth Jane Middleton on 2 October 2009 (3 pages)
7 October 2009Director's details changed for Michael James Prince on 2 October 2009 (3 pages)
7 October 2009Director's details changed for Michael James Prince on 2 October 2009 (3 pages)
7 October 2009Director's details changed for Elizabeth Jane Middleton on 2 October 2009 (3 pages)
7 October 2009Director's details changed for Michael James Prince on 2 October 2009 (3 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 September 2009Director's change of particulars antony montanaro gauci logged form (1 page)
16 September 2009Return made up to 07/06/09; full list of members; amend (7 pages)
16 September 2009Director's change of particulars antony montanaro gauci logged form (1 page)
16 September 2009Return made up to 07/06/09; full list of members; amend (7 pages)
8 July 2009Return made up to 07/06/09; full list of members (4 pages)
8 July 2009Return made up to 07/06/09; full list of members (4 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 November 2008Appointment terminated director ronald brook carter (1 page)
5 November 2008Appointment terminated director ronald brook carter (1 page)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 August 2008Appointment terminated secretary darren farrimond (1 page)
4 August 2008Appointment terminated secretary darren farrimond (1 page)
4 August 2008Secretary appointed michael john stock (2 pages)
4 August 2008Secretary appointed michael john stock (2 pages)
25 July 2008Director appointed andrew john richardson (2 pages)
25 July 2008Director appointed andrew john richardson (2 pages)
1 July 2008Appointment terminated director william kelly (1 page)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 July 2008Appointment terminated director william kelly (1 page)
4 February 2008Registered office changed on 04/02/08 from: c/o metalrax group PLC, ardath road, kings norton birmingham west midlands B38 9PN (1 page)
4 February 2008Registered office changed on 04/02/08 from: c/o metalrax group PLC, ardath road, kings norton birmingham west midlands B38 9PN (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (20 pages)
3 November 2007Full accounts made up to 31 December 2006 (20 pages)
5 July 2007Return made up to 07/06/07; full list of members (3 pages)
5 July 2007Registered office changed on 05/07/07 from: ardath road kings norton birmingham west midlands B38 9PN (1 page)
5 July 2007Registered office changed on 05/07/07 from: ardath road kings norton birmingham west midlands B38 9PN (1 page)
5 July 2007Return made up to 07/06/07; full list of members (3 pages)
20 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 February 2007Full accounts made up to 31 March 2006 (19 pages)
7 February 2007Full accounts made up to 31 March 2006 (19 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: northfields industrial estate market deeping peterborough PE6 8LD (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: northfields industrial estate market deeping peterborough PE6 8LD (1 page)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
28 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Particulars of mortgage/charge (8 pages)
5 April 2005Particulars of mortgage/charge (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 30/11/04; full list of members (7 pages)
10 January 2005Return made up to 30/11/04; full list of members (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (14 pages)
28 October 2003Full accounts made up to 31 March 2003 (14 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
23 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
23 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
24 December 2002Return made up to 30/11/02; full list of members (8 pages)
24 December 2002Return made up to 30/11/02; full list of members (8 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (18 pages)
1 February 2002Full accounts made up to 31 March 2001 (18 pages)
28 November 2001Return made up to 30/11/01; full list of members (7 pages)
28 November 2001Return made up to 30/11/01; full list of members (7 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Director resigned (1 page)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (15 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (15 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
19 December 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
24 March 1999Declaration of assistance for shares acquisition (8 pages)
24 March 1999Director resigned (1 page)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Declaration of assistance for shares acquisition (8 pages)
24 March 1999Director resigned (1 page)
24 March 1999Particulars of mortgage/charge (3 pages)
22 December 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
22 December 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
15 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
4 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
4 December 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
23 September 1997Memorandum and Articles of Association (6 pages)
23 September 1997Registered office changed on 23/09/97 from: the grey house 3 broad street stamford lincolnshire PE9 1PB (1 page)
23 September 1997Registered office changed on 23/09/97 from: the grey house 3 broad street stamford lincolnshire PE9 1PB (1 page)
23 September 1997Memorandum and Articles of Association (6 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Memorandum and Articles of Association (6 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Declaration of assistance for shares acquisition (6 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
17 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
17 September 1997Declaration of assistance for shares acquisition (6 pages)
17 September 1997Memorandum and Articles of Association (6 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 September 1997Accounts for a medium company made up to 31 March 1997 (12 pages)
15 September 1997Accounts for a medium company made up to 31 March 1997 (12 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
19 August 1997Auditor's resignation (1 page)
19 August 1997Auditor's resignation (1 page)
14 March 1997Ad 16/01/97--------- £ si 399600@1=399600 £ ic 400/400000 (2 pages)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997£ nc 10000/400000 16/01/97 (1 page)
14 March 1997Ad 16/01/97--------- £ si 399600@1=399600 £ ic 400/400000 (2 pages)
14 March 1997£ nc 10000/400000 16/01/97 (1 page)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1994Return made up to 30/11/93; full list of members (6 pages)
7 July 1994Return made up to 30/11/93; full list of members (6 pages)
7 January 1991Return made up to 30/11/90; full list of members (4 pages)
7 January 1991Return made up to 30/11/90; full list of members (4 pages)
1 February 1990Return made up to 19/12/89; full list of members (4 pages)
1 February 1990Return made up to 19/12/89; full list of members (4 pages)
5 January 1989Return made up to 08/12/88; full list of members (4 pages)
5 January 1989Return made up to 08/12/88; full list of members (4 pages)
20 January 1988Return made up to 25/11/87; full list of members (4 pages)
20 January 1988Return made up to 25/11/87; full list of members (4 pages)
13 December 1986Return made up to 19/11/86; full list of members (5 pages)
13 December 1986Return made up to 19/11/86; full list of members (5 pages)
21 June 1977Certificate of incorporation (1 page)
21 June 1977Incorporation (20 pages)
21 June 1977Incorporation (20 pages)
21 June 1977Certificate of incorporation (1 page)