Company NameEnviro Technology Services Ltd
Company StatusActive
Company Number01726773
CategoryPrivate Limited Company
Incorporation Date26 May 1983(40 years, 11 months ago)
Previous NamesPepmist Limited and Enviro Technology Services Plc

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Michael Webley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Brendans Road
Stroud
Gloucestershire
GL5 1PB
Wales
Director NameMr Duncan Robert Mounsor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(30 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Neil Scarlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameProf Peter John Skipworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameDr Kate Ann Noble
StatusCurrent
Appointed01 October 2023(40 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Richard Ian Waumsley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(40 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameStephen James Read
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPope's Window Cowsell Lane
Bussage
Stroud
Glos
GL6 8AT
Wales
Secretary NameMargaret Anne Spinner
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 August 2006)
RoleCompany Director
Correspondence AddressRivendale
Meadow Lane West
Dudbridge
Stroud Gloucester
GL5 5JR
Wales
Director NameMargaret Anne Spinner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1999)
RoleAdministration Manager
Correspondence AddressRivendale
Meadow Lane West
Dudbridge
Stroud Gloucester
GL5 5JR
Wales
Director NameMr Duncan Robert Mounsor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(21 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 August 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Davallia Drive
Up Hatherley
Cheltenham
Gloucestershire
GL51 3XG
Wales
Secretary NameStephen Richard Bullock
NationalityBritish
StatusResigned
Appointed25 August 2006(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2008)
RoleAccountant
Correspondence Address25 Mandara Grove
Abbeydale
Gloucester
Gloucestershire
GL4 5XT
Wales
Secretary NameMr Michael Webley
NationalityBritish
StatusResigned
Appointed04 March 2008(24 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Brendans Road
Stroud
Gloucestershire
GL5 1PB
Wales
Director NameMrs Jane Ann Read
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(29 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 December 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKingfisher Business Park
London Road
Stroud
Gloucestershire
GL5 2BY
Wales
Secretary NameMr Stephen John Middleton
StatusResigned
Appointed25 May 2023(40 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 2023)
RoleCompany Director
Correspondence AddressBrook Holt Blackburn Road
Sheffield
South Yorkshire
S61 2DW

Contact

Websitewww.et.co.uk
Email address[email protected]
Telephone01453 733200
Telephone regionDursley

Location

Registered AddressBrook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

40k at £1Mr Stephen James Read
80.00%
Ordinary
10k at £1Mr Michael Webley
20.00%
Ordinary

Financials

Year2014
Turnover£5,317,674
Gross Profit£2,824,986
Net Worth£818,926
Cash£131,435
Current Liabilities£1,400,531

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

12 February 2009Delivered on: 18 February 2009
Satisfied on: 26 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
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: By way of first fixed charge all such rights to the repayment of the deposit see image for full details.
Fully Satisfied
27 February 2003Delivered on: 6 March 2003
Satisfied on: 5 November 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 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 June 2001Delivered on: 14 June 2001
Satisfied on: 13 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit B1 kingsfisher business park london road thrupp stroud. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 June 1997Delivered on: 24 June 1997
Satisfied on: 13 October 2012
Persons entitled: Nws Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name (et two) and in her boats and appurtenances. Marex 280 (mar 04044F797 serial no.).
Fully Satisfied
19 April 1995Delivered on: 4 May 1995
Satisfied on: 13 October 2012
Persons entitled: Midland 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 property k/a unit 1 117 bath road stroud gloucestershire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 January 1995Delivered on: 5 January 1995
Satisfied on: 13 October 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
27 March 1985Delivered on: 4 April 1985
Satisfied on: 17 February 1996
Persons entitled: Barclays 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: Land at the rear of premises k/a 1-31 bath road terrace rodborough stroud gloucestershire.
Fully Satisfied
10 November 1983Delivered on: 17 November 1983
Satisfied on: 2 June 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 2009Delivered on: 20 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 2023Delivered on: 23 June 2023
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
8 March 2023Delivered on: 10 March 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

28 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 August 2017Full accounts made up to 31 October 2016 (22 pages)
1 August 2017Full accounts made up to 31 October 2016 (22 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 September 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2016Certificate of re-registration from Public Limited Company to Private (1 page)
13 September 2016Re-registration of Memorandum and Articles (20 pages)
13 September 2016Re-registration from a public company to a private limited company (2 pages)
13 September 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2016Re-registration from a public company to a private limited company (2 pages)
5 May 2016Full accounts made up to 31 October 2015 (21 pages)
5 May 2016Full accounts made up to 31 October 2015 (21 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(5 pages)
18 December 2015Director's details changed for Mr Duncan Robert Mounsor on 1 September 2015 (2 pages)
18 December 2015Director's details changed for Mr Duncan Robert Mounsor on 1 September 2015 (2 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(5 pages)
13 April 2015Full accounts made up to 31 October 2014 (21 pages)
13 April 2015Full accounts made up to 31 October 2014 (21 pages)
26 March 2015Satisfaction of charge 9 in full (1 page)
26 March 2015Satisfaction of charge 9 in full (1 page)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(5 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(5 pages)
30 April 2014Full accounts made up to 31 October 2013 (19 pages)
30 April 2014Full accounts made up to 31 October 2013 (19 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(5 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(5 pages)
21 August 2013Appointment of Mr Duncan Robert Mounsor as a director (2 pages)
21 August 2013Appointment of Mr Duncan Robert Mounsor as a director (2 pages)
16 August 2013Termination of appointment of Duncan Mounsor as a director (1 page)
16 August 2013Termination of appointment of Duncan Mounsor as a director (1 page)
2 May 2013Full accounts made up to 31 October 2012 (19 pages)
2 May 2013Full accounts made up to 31 October 2012 (19 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
23 November 2012Termination of appointment of Stephen Read as a director (1 page)
23 November 2012Termination of appointment of Stephen Read as a director (1 page)
23 November 2012Appointment of Mrs Jane Ann Read as a director (2 pages)
23 November 2012Appointment of Mrs Jane Ann Read as a director (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2012Full accounts made up to 31 October 2011 (19 pages)
12 April 2012Full accounts made up to 31 October 2011 (19 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
13 January 2011Full accounts made up to 31 October 2010 (19 pages)
13 January 2011Full accounts made up to 31 October 2010 (19 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
16 January 2010Full accounts made up to 31 October 2009 (19 pages)
16 January 2010Full accounts made up to 31 October 2009 (19 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 May 2009Full accounts made up to 31 October 2008 (20 pages)
11 May 2009Full accounts made up to 31 October 2008 (20 pages)
24 February 2009Return made up to 30/11/08; full list of members (4 pages)
24 February 2009Return made up to 30/11/08; full list of members (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 May 2008Full accounts made up to 31 October 2007 (20 pages)
12 May 2008Full accounts made up to 31 October 2007 (20 pages)
7 April 2008Secretary appointed michael john webley (1 page)
7 April 2008Secretary appointed michael john webley (1 page)
12 March 2008Appointment terminated secretary stephen bullock (1 page)
12 March 2008Appointment terminated secretary stephen bullock (1 page)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
30 May 2007Full accounts made up to 31 October 2006 (20 pages)
30 May 2007Full accounts made up to 31 October 2006 (20 pages)
9 December 2006Return made up to 30/11/06; full list of members (7 pages)
9 December 2006Return made up to 30/11/06; full list of members (7 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
28 April 2006Full accounts made up to 31 October 2005 (20 pages)
28 April 2006Full accounts made up to 31 October 2005 (20 pages)
21 February 2006Return made up to 30/11/05; full list of members (7 pages)
21 February 2006Return made up to 30/11/05; full list of members (7 pages)
21 April 2005Full accounts made up to 31 October 2004 (19 pages)
21 April 2005Full accounts made up to 31 October 2004 (19 pages)
14 December 2004Return made up to 30/11/04; full list of members (7 pages)
14 December 2004Return made up to 30/11/04; full list of members (7 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
16 April 2004Full accounts made up to 31 October 2003 (19 pages)
16 April 2004Full accounts made up to 31 October 2003 (19 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
30 May 2003Full accounts made up to 31 October 2002 (20 pages)
30 May 2003Full accounts made up to 31 October 2002 (20 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
11 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Full accounts made up to 31 October 2001 (20 pages)
23 May 2002Full accounts made up to 31 October 2001 (20 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
30 May 2001Full accounts made up to 31 October 2000 (20 pages)
30 May 2001Full accounts made up to 31 October 2000 (20 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 December 2000Memorandum and Articles of Association (7 pages)
4 December 2000Memorandum and Articles of Association (7 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 2000Registered office changed on 25/10/00 from: environment house dudbridge road stroud glos. GL5 3EE (1 page)
25 October 2000Registered office changed on 25/10/00 from: environment house dudbridge road stroud glos. GL5 3EE (1 page)
30 May 2000Full accounts made up to 31 October 1999 (21 pages)
30 May 2000Full accounts made up to 31 October 1999 (21 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
29 April 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
29 April 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
30 November 1998Full accounts made up to 30 April 1998 (22 pages)
30 November 1998Full accounts made up to 30 April 1998 (22 pages)
20 November 1998Return made up to 30/11/98; full list of members (6 pages)
20 November 1998Return made up to 30/11/98; full list of members (6 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
15 December 1997Return made up to 30/11/97; no change of members (4 pages)
15 December 1997Return made up to 30/11/97; no change of members (4 pages)
6 November 1997Full accounts made up to 30 April 1997 (17 pages)
6 November 1997Full accounts made up to 30 April 1997 (17 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
9 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Full accounts made up to 30 April 1996 (17 pages)
25 June 1996Full accounts made up to 30 April 1996 (17 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Registered office changed on 22/11/95 from: unit one lightpill trading estate 117 bath road stroud gloucestershire GLS3QF (1 page)
22 November 1995Registered office changed on 22/11/95 from: unit one lightpill trading estate 117 bath road stroud gloucestershire GLS3QF (1 page)
14 November 1995Full accounts made up to 30 April 1995 (14 pages)
14 November 1995Full accounts made up to 30 April 1995 (14 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
17 December 1990Full accounts made up to 30 April 1990 (6 pages)
17 December 1990Full accounts made up to 30 April 1990 (6 pages)
16 October 1990Balance Sheet (8 pages)
16 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 October 1990Certificate of re-registration from Private to Public Limited Company (1 page)
16 October 1990Certificate of re-registration from Private to Public Limited Company (1 page)
16 October 1990Application for reregistration from private to PLC (1 page)
16 October 1990Application for reregistration from private to PLC (1 page)
16 October 1990Balance Sheet (8 pages)
18 June 1990Ad 27/04/90--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
18 June 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 June 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 June 1990Ad 27/04/90--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
18 June 1990Nc inc already adjusted 27/04/90 (1 page)
18 June 1990Nc inc already adjusted 27/04/90 (1 page)
14 November 1989Secretary resigned;new secretary appointed (2 pages)
14 November 1989Full group accounts made up to 30 April 1989 (16 pages)
14 November 1989Return made up to 30/09/89; full list of members (4 pages)
14 November 1989Return made up to 30/09/89; full list of members (4 pages)
14 November 1989Full group accounts made up to 30 April 1989 (16 pages)
14 November 1989Secretary resigned;new secretary appointed (2 pages)
6 June 1989Accounts for a small company made up to 30 April 1988 (12 pages)
6 June 1989Accounts for a small company made up to 30 April 1988 (12 pages)
13 May 1988Accounts made up to 31 August 1987 (6 pages)
13 May 1988Return made up to 08/02/88; full list of members (4 pages)
13 May 1988Return made up to 08/02/88; full list of members (4 pages)
13 May 1988Accounts made up to 31 August 1987 (6 pages)
11 May 1988Accounting reference date shortened from 31/08 to 30/04 (1 page)
11 May 1988Accounting reference date shortened from 31/08 to 30/04 (1 page)
24 February 1988Director resigned (2 pages)
24 February 1988Director resigned (2 pages)
25 April 1987Return made up to 24/04/87; full list of members (4 pages)
25 April 1987Return made up to 24/04/87; full list of members (4 pages)
25 April 1987Group of companies' accounts made up to 31 August 1986 (13 pages)
25 April 1987Group of companies' accounts made up to 31 August 1986 (13 pages)
13 April 1987Registered office changed on 13/04/87 from: imperial house 3 montpellier parade cheltenham glos (1 page)
13 April 1987Registered office changed on 13/04/87 from: imperial house 3 montpellier parade cheltenham glos (1 page)
6 October 1983Company name changed\certificate issued on 06/10/83 (2 pages)
6 October 1983Company name changed\certificate issued on 06/10/83 (2 pages)
26 May 1983Incorporation (15 pages)
26 May 1983Certificate of incorporation (1 page)
26 May 1983Incorporation (15 pages)
26 May 1983Certificate of incorporation (1 page)