Company NameDelstar Engineering Limited
Company StatusActive
Company Number01345698
CategoryPrivate Limited Company
Incorporation Date23 December 1977(46 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adam Douglas Davis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed24 December 2013(36 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 Langthwaite Road Langthwaite Grange Ind. Es
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameRobert Carl Rathsam
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2019(41 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 W. Lincoln Avenue
Lititz
Pennsylvania
17543
Director NameRamon Enrique Mercedes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2023(46 years after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait Towers Manufacturing Llc 401 W. Lincoln Ave.
Lititz
Pa
17543
Director NameMrs Pamela Marie Sadler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 September 2008)
RoleSecretary
Correspondence AddressDearsley Farm
Water Lane Sturmer
Haverhill
Suffolk
CB9 7XR
Director NameStanley Paul Sadler
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 September 2008)
RoleChartered Engineer
Correspondence AddressDearsley Farm
Water Lane, Sturmer
Haverhill
Suffolk
CB9 7XR
Director NameKenneth Golding
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 21 July 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Farm
The Street, Horringer
Bury St Edmunds
Suffolk
IP29 5SN
Secretary NameMrs Pamela Marie Sadler
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressDearsley Farm
Water Lane Sturmer
Haverhill
Suffolk
CB9 7XR
Director NameMr Gavin Philip Sadler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(22 years after company formation)
Appointment Duration10 years, 3 months (resigned 15 April 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address140 Carter Street
Fordham
Ely
Cambridgeshire
CB7 5JU
Director NameMr Mark Allan Nicolas Ager
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(30 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Falcon Park
Neasden Lane
London
NW10 1RZ
Secretary NameIan Malcolm Garrard
NationalityBritish
StatusResigned
Appointed15 September 2008(30 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Athol Gardens
Pinner
Middlesex
HA5 3XQ
Secretary NameMs Nicola Jane Scott
NationalityBritish
StatusResigned
Appointed15 September 2008(30 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coopers Mews
High Elms Lane
Watford
WD25 0JD
Director NameMr Timothy Edward Guhl
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 2013(36 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9 Falcon Park
Neasden Lane
London
NW10 1RZ
Director NameMr David Charles Bernstein
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 2013(36 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2019)
RoleCeo-Director
Country of ResidenceUnited States
Correspondence Address9 Falcon Park
Neasden Lane
London
NW10 1RZ
Secretary NameMr David John Colbert
StatusResigned
Appointed24 December 2013(36 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2015)
RoleCompany Director
Correspondence Address9 Falcon Park
Neasden Lane
London
NW10 1RZ
Director NameMr Adam Kenneth Golding
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(37 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Falcon Park
Neasden Lane
London
NW10 1RZ
Secretary NameMr Kevin Tims
StatusResigned
Appointed21 July 2015(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2017)
RoleCompany Director
Correspondence Address9 Falcon Park
Neasden Lane
London
NW10 1RZ
Director NameMr Kevin Terence Tims
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Park
Neasden Lane
London
NW10 1RZ
Director NameMs Nicola Jane Scott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(39 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Falcon Park
Neasden Lane
London
NW10 1RZ
Director NameUlrike Schachner-Dadley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed14 December 2017(40 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Falcon Park
Neasden Lane
London
NW10 1RZ
Director NameMichael Joseph Dominguez
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2019(41 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza, 18th Floor
Providence
Rhode Island
02903
Director NameScott Macomb Marimow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2019(41 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza, 18th Floor
Providence
Rhode Island
02903
Director NameMary June Huwaldt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2021(43 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W. Lincoln Ave.
Lititz
Pennsylvania
17543
Director NameKerri McClellan
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W. Lincoln Ave.
Lititz
Pa
17543

Contact

Websitedelstar.co.uk

Location

Registered AddressUnit 5 Langthwaite Road Langthwaite Grange Ind. Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Stage Technologies Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,648,544
Gross Profit£1,963,916
Net Worth£1,445,853
Cash£84,424
Current Liabilities£1,490,224

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

5 May 2009Delivered on: 6 May 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 April 1987Delivered on: 8 April 1987
Satisfied on: 24 April 2014
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
15 August 1980Delivered on: 20 August 1980
Satisfied on: 24 April 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

6 February 2021Termination of appointment of Michael Joseph Dominguez as a director on 5 February 2021 (1 page)
6 February 2021Termination of appointment of Scott Macomb Marimow as a director on 5 February 2021 (1 page)
6 February 2021Appointment of Mary June Huwaldt as a director on 5 February 2021 (2 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Adam Kenneth Golding as a director on 15 August 2020 (1 page)
8 July 2020Termination of appointment of Mark Allan Nicolas Ager as a director on 2 July 2020 (1 page)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
14 November 2019Appointment of Robert Carl Rathsam as a director on 1 November 2019 (2 pages)
29 August 2019Full accounts made up to 31 December 2018 (29 pages)
13 June 2019Appointment of Michael Joseph Dominguez as a director on 1 June 2019 (2 pages)
13 June 2019Appointment of Scott Macomb Marimow as a director on 1 June 2019 (2 pages)
12 April 2019Termination of appointment of David Charles Bernstein as a director on 29 March 2019 (1 page)
11 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
24 August 2018Change of details for Stage Technologies Group Limited as a person with significant control on 30 July 2018 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (30 pages)
19 February 2018Termination of appointment of Nicola Jane Scott as a director on 1 February 2018 (1 page)
27 December 2017Appointment of Ulrike Schachner-Dadley as a director on 14 December 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 July 2017Second filing for the termination of Kevin Terence Tims as a director (5 pages)
24 July 2017Second filing for the termination of Kevin Terence Tims as a director (5 pages)
23 June 2017Full accounts made up to 31 December 2016 (26 pages)
23 June 2017Full accounts made up to 31 December 2016 (26 pages)
16 June 2017Termination of appointment of Kevin Terence Tims as a director on 3 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2017.
(2 pages)
16 June 2017Termination of appointment of Kevin Terence Tims as a director on 3 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2017.
(2 pages)
24 May 2017Termination of appointment of Kevin Tims as a secretary on 17 May 2017 (1 page)
24 May 2017Termination of appointment of Kevin Tims as a secretary on 17 May 2017 (1 page)
24 May 2017Appointment of Ms Nicola Jane Scott as a director on 17 May 2017 (2 pages)
24 May 2017Appointment of Ms Nicola Jane Scott as a director on 17 May 2017 (2 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 July 2016Full accounts made up to 31 December 2015 (27 pages)
21 July 2016Full accounts made up to 31 December 2015 (27 pages)
10 March 2016Appointment of Mr. Kevin Terence Tims as a director on 3 March 2016 (2 pages)
10 March 2016Appointment of Mr. Kevin Terence Tims as a director on 3 March 2016 (2 pages)
10 March 2016Termination of appointment of Timothy Edward Guhl as a director on 3 March 2016 (1 page)
10 March 2016Termination of appointment of Timothy Edward Guhl as a director on 3 March 2016 (1 page)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
30 July 2015Appointment of Mr Kevin Tims as a secretary on 21 July 2015 (2 pages)
30 July 2015Appointment of Mr Kevin Tims as a secretary on 21 July 2015 (2 pages)
29 July 2015Appointment of Mr Adam Kenneth Golding as a director on 21 July 2015 (2 pages)
29 July 2015Termination of appointment of Kenneth Golding as a director on 21 July 2015 (1 page)
29 July 2015Appointment of Mr Adam Kenneth Golding as a director on 21 July 2015 (2 pages)
29 July 2015Termination of appointment of David John Colbert as a secretary on 21 July 2015 (1 page)
29 July 2015Termination of appointment of David John Colbert as a secretary on 21 July 2015 (1 page)
29 July 2015Termination of appointment of Kenneth Golding as a director on 21 July 2015 (1 page)
19 May 2015Full accounts made up to 31 December 2014 (19 pages)
19 May 2015Full accounts made up to 31 December 2014 (19 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
16 September 2014Full accounts made up to 31 December 2013 (20 pages)
16 September 2014Full accounts made up to 31 December 2013 (20 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
24 April 2014Director's details changed for Mr Tim Guhl on 24 April 2014 (2 pages)
24 April 2014Satisfaction of charge 1 in full (1 page)
24 April 2014Director's details changed for Mr Mark Allan Nicolas Ager on 24 April 2014 (2 pages)
24 April 2014Satisfaction of charge 2 in full (1 page)
24 April 2014Satisfaction of charge 2 in full (1 page)
24 April 2014Director's details changed for Mr Adam Davis on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Adam Davis on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Mark Allan Nicolas Ager on 24 April 2014 (2 pages)
24 April 2014Satisfaction of charge 1 in full (1 page)
24 April 2014Director's details changed for Mr Tim Guhl on 24 April 2014 (2 pages)
23 April 2014Appointment of Mr Adam Davis as a director (2 pages)
23 April 2014Appointment of Mr Adam Davis as a director (2 pages)
17 April 2014Appointment of Mr David Charles Bernstein as a director (2 pages)
17 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 April 2014Appointment of Mr David John Colbert as a secretary (2 pages)
17 April 2014Termination of appointment of Nicola Scott as a secretary (1 page)
17 April 2014Appointment of Mr David Charles Bernstein as a director (2 pages)
17 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 April 2014Appointment of Mr David John Colbert as a secretary (2 pages)
17 April 2014Appointment of Mr Tim Guhl as a director (2 pages)
17 April 2014Appointment of Mr Tim Guhl as a director (2 pages)
17 April 2014Termination of appointment of Nicola Scott as a secretary (1 page)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
2 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 December 2013Full accounts made up to 31 March 2013 (17 pages)
1 November 2013Termination of appointment of Ian Garrard as a secretary (1 page)
1 November 2013Termination of appointment of Ian Garrard as a secretary (1 page)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
20 December 2011Director's details changed for Mark Allan Nicolas Ager on 31 March 2011 (2 pages)
20 December 2011Director's details changed for Mark Allan Nicolas Ager on 31 March 2011 (2 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
25 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 May 2010Auditor's resignation (1 page)
27 May 2010Auditor's resignation (1 page)
16 April 2010Termination of appointment of Gavin Sadler as a director (1 page)
16 April 2010Termination of appointment of Gavin Sadler as a director (1 page)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Gavin Philip Sadler on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Gavin Philip Sadler on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Kenneth Golding on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Kenneth Golding on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mark Allan Nicolas Ager on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mark Allan Nicolas Ager on 18 December 2009 (2 pages)
23 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
21 November 2008Secretary appointed nicola jane scott (1 page)
21 November 2008Secretary appointed ian garrard (1 page)
21 November 2008Secretary appointed nicola jane scott (1 page)
21 November 2008Secretary appointed ian garrard (1 page)
4 November 2008Return made up to 30/09/08; full list of members (4 pages)
4 November 2008Return made up to 30/09/08; full list of members (4 pages)
20 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
20 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 September 2008Appointment terminated director stanley sadler (1 page)
30 September 2008Appointment terminated director and secretary pamela sadler (1 page)
30 September 2008Appointment terminated director and secretary pamela sadler (1 page)
30 September 2008Registered office changed on 30/09/2008 from homefield road haverhill suffolk CB9 8QP (1 page)
30 September 2008Director appointed mark allan nicolas ager (2 pages)
30 September 2008Appointment terminated director stanley sadler (1 page)
30 September 2008Director appointed mark allan nicolas ager (2 pages)
30 September 2008Registered office changed on 30/09/2008 from homefield road haverhill suffolk CB9 8QP (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 November 2007Return made up to 30/09/07; no change of members (8 pages)
26 November 2007Return made up to 30/09/07; no change of members (8 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2006Return made up to 30/09/06; full list of members (8 pages)
24 October 2006Return made up to 30/09/06; full list of members (8 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 October 2004Return made up to 30/09/04; full list of members (8 pages)
1 October 2004Return made up to 30/09/04; full list of members (8 pages)
10 October 2003Return made up to 30/09/03; full list of members (8 pages)
10 October 2003Return made up to 30/09/03; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2001Return made up to 30/09/01; full list of members (7 pages)
12 October 2001Return made up to 30/09/01; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (15 pages)
11 October 2001Full accounts made up to 31 December 2000 (15 pages)
20 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/00
(7 pages)
20 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/00
(7 pages)
19 June 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
19 June 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 November 1998Return made up to 30/09/98; no change of members (4 pages)
16 November 1998Return made up to 30/09/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1997Return made up to 30/09/97; no change of members (4 pages)
13 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 November 1996Return made up to 30/09/96; full list of members (5 pages)
6 November 1996Return made up to 30/09/96; full list of members (5 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 December 1977Incorporation (17 pages)
23 December 1977Incorporation (17 pages)
23 December 1977Certificate of incorporation (1 page)
23 December 1977Certificate of incorporation (1 page)