Sheffield
S13 9NR
Secretary Name | George Walter Cottrill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 52 Orgreave Drive Sheffield S13 9NR |
Director Name | Mr Matthew Adam Ashton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Estimating Manage |
Country of Residence | United Kingdom |
Correspondence Address | 52 Orgreave Drive Sheffield S13 9NR |
Director Name | Mr Paul Andrew Ashton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Orgreave Drive Sheffield S13 9NR |
Director Name | Mr James Black |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 August 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Kexby York Yorkshire YO41 5LD |
Director Name | Mr Jeffrey Gordon Francis |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 16 October 1992) |
Role | Insulation Engineer |
Correspondence Address | 15 Sparken Hill Worksop Nottinghamshire S80 1AX |
Director Name | Tony Rose |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 January 2003) |
Role | Engineer |
Correspondence Address | Grange View Barn Back Lane Badsworth Pontefract West Yorkshire WF9 1AG |
Secretary Name | Mrs Helen Shelagh Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 9 Manor Way Todwick Sheffield South Yorkshire S31 0HR |
Secretary Name | Clive Martin Addy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Walnut Close Haxby North Yorkshire YO32 3ZP |
Secretary Name | Robert John Tole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 2 Styveton Way Steeton Keighley West Yorkshire BD20 6TP |
Secretary Name | David Spurgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | Sandholme 42 Ferry Lane Woodmansey Beverley East Yorkshire HU17 0SE |
Secretary Name | Mr Robert James McLaughlin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Derwent Drive Wheldrake York North Yorkshire YO19 6AL |
Secretary Name | Mr Robert James McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Derwent Drive Wheldrake York North Yorkshire YO19 6AL |
Secretary Name | Mr James Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Kexby York Yorkshire YO41 5LD |
Director Name | Mr George Walter Cottrill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 52 Orgreave Drive Sheffield S13 9NR |
Website | powerthermcontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2889119 |
Telephone region | Sheffield |
Registered Address | 52 Orgreave Drive Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £606,678 |
Cash | £2,553 |
Current Liabilities | £2,508,503 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
14 February 2011 | Delivered on: 17 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
---|---|
5 March 2001 | Delivered on: 13 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
23 June 2022 | Delivered on: 23 June 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
5 September 2017 | Delivered on: 7 September 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as units 52 and 53 orgreave drive, dore house industrial estate, sheffield, S13 9NR and registered at hm land registry with title number SYK47918). Outstanding |
30 July 2015 | Delivered on: 11 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 46 doncaster road darfield barnsley t/n SYK493622. Outstanding |
20 March 2014 | Delivered on: 27 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Property k/a units 52 and 53 orgreave drive, dore house industrial estate, sheffield t/no:SYK47918. Outstanding |
22 December 1997 | Delivered on: 27 June 2000 Satisfied on: 29 October 2001 Persons entitled: York Linings International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floating charge over its undertaking and all its property and assets including uncalled capital. Fully Satisfied |
22 December 1999 | Delivered on: 22 December 1999 Satisfied on: 29 October 2001 Persons entitled: York Linings International Limited Classification: Debenture Secured details: £165,000 and all other monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 May 1997 | Delivered on: 5 June 1997 Satisfied on: 29 October 2001 Persons entitled: National Westminster 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: The f/h property k/a 4 clarence road worksop notts t/n NT255631. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 May 1997 | Delivered on: 4 June 1997 Satisfied on: 29 October 2001 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. See the mortgage charge document for full details. Fully Satisfied |
21 January 1991 | Delivered on: 31 January 1991 Satisfied on: 1 April 2006 Persons entitled: Econ Rgs Yorkshire Limited Classification: Assignment of book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts inc without limitation all monies standing to the credit of the chargor or any account with any bank or with any other person. Fully Satisfied |
15 May 1990 | Delivered on: 2 June 1990 Satisfied on: 29 October 2001 Persons entitled: Yorkshire 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 |
9 February 1990 | Delivered on: 21 February 1990 Satisfied on: 29 October 2001 Persons entitled: Yorkshire 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: Piece of land situate on the north side of clarence road, worksop, nottingham approx 389 square yards and all the buildings thereon k/a 4 clarence road, worksop, including all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 2020 | Full accounts made up to 31 October 2019 (29 pages) |
---|---|
14 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 October 2018 (30 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
18 December 2017 | Termination of appointment of George Walter Cottrill as a director on 6 December 2017 (1 page) |
18 December 2017 | Termination of appointment of George Walter Cottrill as a director on 6 December 2017 (1 page) |
13 November 2017 | Satisfaction of charge 024329540011 in full (1 page) |
13 November 2017 | Satisfaction of charge 024329540011 in full (1 page) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
7 September 2017 | Registration of charge 024329540012, created on 5 September 2017 (35 pages) |
7 September 2017 | Registration of charge 024329540012, created on 5 September 2017 (35 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
31 March 2017 | Registered office address changed from 2nd Floor C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to 52 Orgreave Drive Sheffield S13 9NR on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 2nd Floor C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to 52 Orgreave Drive Sheffield S13 9NR on 31 March 2017 (1 page) |
26 October 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to 2nd Floor C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to 2nd Floor C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 26 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 July 2016 | Accounts for a medium company made up to 31 October 2015 (21 pages) |
27 July 2016 | Accounts for a medium company made up to 31 October 2015 (21 pages) |
7 December 2015 | Appointment of Mr George Walter Cottrill as a director on 1 April 2015 (2 pages) |
7 December 2015 | Appointment of Mr George Walter Cottrill as a director on 1 April 2015 (2 pages) |
7 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Appointment of Mr George Walter Cottrill as a director on 1 April 2015 (2 pages) |
7 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
11 August 2015 | Registration of charge 024329540011, created on 30 July 2015 (9 pages) |
11 August 2015 | Registration of charge 024329540011, created on 30 July 2015 (9 pages) |
6 August 2015 | Accounts for a medium company made up to 31 October 2014 (19 pages) |
6 August 2015 | Accounts for a medium company made up to 31 October 2014 (19 pages) |
9 July 2015 | Director's details changed for Mr Paul Andrew Ashton on 8 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Paul Andrew Ashton on 8 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Paul Andrew Ashton on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Paul Andrew Ashton on 8 July 2012 (2 pages) |
8 July 2015 | Director's details changed for Mr Paul Andrew Ashton on 8 July 2012 (2 pages) |
8 July 2015 | Director's details changed for Mr Paul Andrew Ashton on 8 July 2012 (2 pages) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (16 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (16 pages) |
27 June 2014 | Registration of charge 024329540010 (11 pages) |
27 June 2014 | Registration of charge 024329540010 (11 pages) |
19 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Change of name notice (2 pages) |
13 September 2012 | Company name changed powertherm contracts insulation LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Change of name notice (2 pages) |
13 September 2012 | Company name changed powertherm contracts insulation LIMITED\certificate issued on 13/09/12
|
13 June 2012 | Appointment of Mr Paul Ashton as a director (2 pages) |
13 June 2012 | Appointment of Mr Matthew Adam Ashton as a director (2 pages) |
13 June 2012 | Appointment of Mr Matthew Adam Ashton as a director (2 pages) |
13 June 2012 | Appointment of Mr Paul Ashton as a director (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a medium company made up to 31 October 2010 (18 pages) |
11 May 2011 | Accounts for a medium company made up to 31 October 2010 (18 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 November 2010 | Director's details changed for Mr Colin Ashton on 16 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Secretary's details changed for George Walter Cottrill on 16 October 2010 (1 page) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Mr Colin Ashton on 16 October 2010 (2 pages) |
11 November 2010 | Secretary's details changed for George Walter Cottrill on 16 October 2010 (1 page) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (18 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (18 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Colin Ashton on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Colin Ashton on 15 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
24 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | £ sr 334@1 23/08/07 (1 page) |
6 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | £ sr 334@1 23/08/07 (1 page) |
6 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
16 July 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
16 July 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
20 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
10 April 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
10 April 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 16/10/05; full list of members
|
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 16/10/05; full list of members
|
14 June 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
14 June 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
31 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
11 May 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
11 May 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | New secretary appointed (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
19 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
8 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
8 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
12 February 2003 | Ad 21/01/03--------- £ si 1@1=1 £ ic 667/668 (2 pages) |
12 February 2003 | Ad 21/01/03--------- £ si 1@1=1 £ ic 667/668 (2 pages) |
4 February 2003 | £ ic 1000/667 21/01/03 £ sr 333@1=333 (1 page) |
4 February 2003 | £ ic 1000/667 21/01/03 £ sr 333@1=333 (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
30 October 2002 | Return made up to 16/10/02; full list of members
|
30 October 2002 | Return made up to 16/10/02; full list of members
|
8 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
8 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
15 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
22 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 4 clarence road worksop S801QA (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 4 clarence road worksop S801QA (1 page) |
12 January 2000 | Return made up to 16/10/99; full list of members (7 pages) |
12 January 2000 | Return made up to 16/10/99; full list of members (7 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 January 1999 | Return made up to 16/10/98; no change of members (4 pages) |
12 January 1999 | Return made up to 16/10/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
28 November 1997 | Return made up to 16/10/97; full list of members
|
28 November 1997 | Return made up to 16/10/97; full list of members
|
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
27 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
27 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 January 1991 | Particulars of mortgage/charge (4 pages) |
31 January 1991 | Particulars of mortgage/charge (4 pages) |
21 December 1989 | Memorandum and Articles of Association (7 pages) |
21 December 1989 | Memorandum and Articles of Association (7 pages) |
16 October 1989 | Incorporation (9 pages) |
16 October 1989 | Incorporation (9 pages) |