Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director Name | Mr Krunal Vora |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mr Jacques Johann Yaacov Samama |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 November 2023(39 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Global HR Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mrs Gillian Helen Bartle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ashcroft Badger Lane Woolley Moor Alfreton Derby DE55 6FG |
Secretary Name | Mr Ernest Campbell Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft Badger Lane Woolley Moor Alfreton DE55 6FS |
Director Name | Mr Ernest Campbell Bartle |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 1999) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft Badger Lane Woolley Moor Alfreton DE55 6FS |
Director Name | Brian Booker |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1997) |
Role | Sales Director |
Correspondence Address | 20 Central Drive Wingerworth Chesterfield Derbyshire S42 6QL |
Director Name | Mr Anthony Gerard Hague |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(12 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Anthony Cole |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(15 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 19 May 2000) |
Role | Sales |
Correspondence Address | 18 Newton Terrace York North Yorkshire YO1 6HE |
Director Name | Owen Dunster Snell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2001) |
Role | Sales Director |
Correspondence Address | Orchard Cottage High Street Gringley On The Hill Doncaster DN10 4RG |
Secretary Name | Owen Dunster Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2001) |
Role | Sales Director |
Correspondence Address | Orchard Cottage High Street Gringley On The Hill Doncaster DN10 4RG |
Secretary Name | Alison Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(18 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 32 Bright Meadow Halfway Sheffield South Yorkshire S20 4SY |
Director Name | Mr Christian Lee Fletcher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mr Graham Leslie Cofield |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(21 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 03 March 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Shires Close Sprotbrough Doncaster South Yorkshire DN5 7RG |
Director Name | Mr Richard Alan Carr |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(22 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 2011) |
Role | Business Dev Director |
Country of Residence | England |
Correspondence Address | 30 Matthews Fold Norton Sheffield South Yorkshire S8 8JT |
Director Name | Zahir Altaf |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devon Road Sheffield South Yorkshire S4 7AJ |
Secretary Name | Thomas Alexander Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 March 2023) |
Role | Company Director |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mr Thomas Alexander Wilson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Miss Gemma Louise Houghton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Ms Aurelie Paul |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2023(38 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Website | www.zonegreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2570563 |
Telephone region | Sheffield |
Registered Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
791 at £0.01 | Anthony Gerard Hague 8.24% Ordinary C |
---|---|
775 at £0.01 | Christian Lee Fletcher 8.07% Ordinary A |
775 at £0.01 | Thomas Alexander Wilson 8.07% Ordinary A |
4.3k at £0.01 | Anthony Gerard Hague 44.56% Ordinary A |
1.8k at £0.01 | Zonegreen 2013 LTD 18.33% Ordinary C |
1.2k at £0.01 | Zonegreen 2013 LTD 12.72% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £698,916 |
Cash | £310,581 |
Current Liabilities | £521,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
13 October 2000 | Delivered on: 19 October 2000 Satisfied on: 27 February 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
19 February 1998 | Delivered on: 21 February 1998 Satisfied on: 22 May 2002 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 1987 | Delivered on: 29 December 1987 Satisfied on: 22 May 2002 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
18 December 2023 | Termination of appointment of Aurelie Paul as a director on 30 November 2023 (1 page) |
18 December 2023 | Appointment of Mr Jacques Johann Yaacov Samama as a director on 30 November 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
15 March 2023 | Appointment of Mr Krunal Vora as a director on 8 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Christian Lee Fletcher as a director on 8 March 2023 (1 page) |
15 March 2023 | Appointment of Ms Aurelie Paul as a director on 8 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Gemma Louise Houghton as a director on 8 March 2023 (1 page) |
15 March 2023 | Termination of appointment of Thomas Alexander Wilson as a director on 8 March 2023 (1 page) |
15 March 2023 | Termination of appointment of Thomas Alexander Wilson as a secretary on 8 March 2023 (1 page) |
15 March 2023 | Appointment of Mr Charles Lombard as a director on 8 March 2023 (2 pages) |
24 October 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
3 May 2022 | Termination of appointment of Anthony Gerard Hague as a director on 21 April 2022 (1 page) |
6 December 2021 | Director's details changed for Miss Gemma Louise Houghton on 1 December 2021 (2 pages) |
1 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
22 November 2021 | Director's details changed for Miss Gemma Louise Houghton on 19 May 2021 (2 pages) |
26 October 2021 | Change of details for Zonegreen 2013 Limited as a person with significant control on 26 April 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
21 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
6 October 2020 | Appointment of Miss Gemma Louise Houghton as a director on 1 October 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
3 July 2019 | Cessation of Anthony Gerard Hague as a person with significant control on 24 April 2019 (1 page) |
30 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
12 July 2018 | Change of details for Zonegreen 2013 Limited as a person with significant control on 24 April 2018 (2 pages) |
18 June 2018 | Change of details for Mr Anthony Gerard Hague as a person with significant control on 22 March 2017 (2 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
22 March 2017 | Director's details changed for Mr Anthony Gerard Hague on 22 February 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Anthony Gerard Hague on 22 February 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Christian Lee Fletcher on 22 February 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Christian Lee Fletcher on 22 February 2017 (2 pages) |
19 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
19 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
7 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
7 May 2013 | Change of share class name or designation (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Change of share class name or designation (2 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
8 March 2013 | Purchase of own shares. (3 pages) |
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Purchase of own shares. (3 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (20 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (20 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (20 pages) |
16 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 August 2011 | Change of name notice (2 pages) |
25 August 2011 | Company name changed mechan technology LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Change of name notice (2 pages) |
25 August 2011 | Company name changed mechan technology LIMITED\certificate issued on 25/08/11
|
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (17 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (17 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (17 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
21 April 2011 | Resolutions
|
21 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
21 April 2011 | Resolutions
|
15 April 2011 | Cancellation of shares. Statement of capital on 15 April 2011
|
15 April 2011 | Cancellation of shares. Statement of capital on 15 April 2011
|
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
13 April 2011 | Appointment of Thomas Alexander Wilson as a director (3 pages) |
13 April 2011 | Appointment of Thomas Alexander Wilson as a director (3 pages) |
23 March 2011 | Change of share class name or designation (2 pages) |
23 March 2011 | Change of share class name or designation (2 pages) |
7 March 2011 | Termination of appointment of Zahir Altaf as a director (2 pages) |
7 March 2011 | Termination of appointment of Zahir Altaf as a director (2 pages) |
7 March 2011 | Termination of appointment of Richard Carr as a director (2 pages) |
7 March 2011 | Termination of appointment of Graham Cofield as a director (2 pages) |
7 March 2011 | Termination of appointment of Richard Carr as a director (2 pages) |
7 March 2011 | Termination of appointment of Graham Cofield as a director (2 pages) |
15 October 2010 | Termination of appointment of Alison Bradshaw as a secretary (2 pages) |
15 October 2010 | Appointment of Thomas Alexander Wilson as a secretary (3 pages) |
15 October 2010 | Appointment of Thomas Alexander Wilson as a secretary (3 pages) |
15 October 2010 | Termination of appointment of Alison Bradshaw as a secretary (2 pages) |
12 July 2010 | Director's details changed for Mr Christian Lee Fletcher on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Christian Lee Fletcher on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Director's details changed for Mr Christian Lee Fletcher on 1 October 2009 (2 pages) |
2 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Return made up to 02/07/09; full list of members (7 pages) |
13 July 2009 | Return made up to 02/07/09; full list of members (7 pages) |
10 July 2009 | Director's change of particulars / christian fletcher / 30/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / christian fletcher / 30/06/2009 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from thorncliffe park chapeltown sheffield south yorkshire S35 2PH (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from thorncliffe park chapeltown sheffield south yorkshire S35 2PH (1 page) |
12 September 2008 | Return made up to 02/07/08; full list of members; amend (9 pages) |
12 September 2008 | Return made up to 02/07/08; full list of members; amend (9 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Resolutions
|
15 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
30 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
12 July 2007 | Return made up to 02/07/07; no change of members (8 pages) |
12 July 2007 | Return made up to 02/07/07; no change of members (8 pages) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
21 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
21 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
29 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
14 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
19 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
7 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members
|
6 July 2000 | Return made up to 02/07/00; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 02/07/97; full list of members (6 pages) |
15 August 1997 | Return made up to 02/07/97; full list of members (6 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: "ashcroft" butts road ashover, chesterfield derbyshire. S45 0AX (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: "ashcroft" butts road ashover, chesterfield derbyshire. S45 0AX (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | Company name changed moncell electronics LIMITED\certificate issued on 25/06/97 (2 pages) |
24 June 1997 | Company name changed moncell electronics LIMITED\certificate issued on 25/06/97 (2 pages) |
24 June 1997 | Resolutions
|
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
21 May 1997 | Ad 01/04/97--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Ad 01/04/97--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
21 May 1997 | Director resigned (1 page) |
19 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 July 1996 | Return made up to 02/07/96; no change of members
|
18 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
18 July 1996 | Return made up to 02/07/96; no change of members
|
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |