Valley Park Wombwell
Barnsley
South Yorkshire
S73 0UW
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour Works Newlands Way Valley Park Wombwell Barnsley South Yorkshire S73 0UW |
Director Name | Christopher Cooper |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 February 2007(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3449 Clearwater Dr Davison Michigan 48423 United States |
Director Name | Mr Lee Andrew Pashley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 112 Ashgate Road Chesterfield Derbyshire S40 4AQ |
Director Name | Malcolm Barnard |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 August 2002) |
Role | Chairman |
Correspondence Address | 55 Endcliffe Vale Road Sheffield South Yorkshire S10 3EP |
Director Name | Mr Robert James Pritchatt |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 August 2002) |
Role | Technical Director |
Country of Residence | France |
Correspondence Address | 129 Chemin Font Salade Domaine Les Charles 83490 Le Muy France |
Director Name | Graham William Woods |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 August 2002) |
Role | Sales/Marketing Director |
Correspondence Address | 16 Canterbury Crescent Sheffield South Yorkshire S10 3RX |
Secretary Name | Brian Otby Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 26 Vainor Road Sheffield South Yorkshire S6 4AN |
Director Name | Brian Otby Moore |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1995) |
Role | Secretary |
Correspondence Address | 26 Vainor Road Sheffield South Yorkshire S6 4AN |
Director Name | Isobel Pritchatt |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 2 Drake Hill Cottages Hey Slack Lane Cumberworth Huddersfield West Yorkshire HD8 8YD |
Director Name | Patricia Woods |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 16 Canterbury Crescent Sheffield South Yorkshire S10 3RX |
Director Name | Mr John Anthony Leyland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Poplar Crescent Althorpe Scunthorpe N Lincolnshire DN17 3HB |
Director Name | Jonathan Crean |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 June 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wedgwood Drive Warrington WA4 6GA |
Director Name | Daniel Richard Penney |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 January 2014) |
Role | International Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 College Road Ripon North Yorkshire HG4 2HE |
Director Name | Mr Stephen Keith Riding |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 9 Vale Street Turton Bolton BL7 0EB |
Director Name | Mr Scott Alexander McMurray |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Endeavour Works Newlands Way Valley Park Wombwell Barnsley South Yorkshire S73 0UW |
Website | www.flexseal.co.uk |
---|---|
Telephone | 01226 340222 |
Telephone region | Barnsley |
Registered Address | Endeavour Works Newlands Way Valley Park Wombwell Barnsley South Yorkshire S73 0UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Wombwell |
Built Up Area | Barnsley/Dearne Valley |
18.4k at £1 | Fernco Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,599,210 |
Gross Profit | £7,493,493 |
Net Worth | £4,623,885 |
Cash | £736,506 |
Current Liabilities | £4,424,666 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
3 May 2011 | Delivered on: 4 May 2011 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 |
---|---|
21 October 1997 | Delivered on: 11 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- l/h land and buildings forming part of valley park,wombwell,barnsley in the county of south yorkshire. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
7 June 1990 | Delivered on: 9 June 1990 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. Outstanding |
9 April 1999 | Delivered on: 15 April 1999 Satisfied on: 9 May 2011 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts and their related rights (as both terms are defined in the agreement)purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest absolutely and effectively in the chargee for any reason floating charge over whatsoever and wheresoever both present and future including the company's stock in trade and its uncalled capital but excluding the specified debts. Undertaking and all property and assets. Fully Satisfied |
16 May 1991 | Delivered on: 17 May 1991 Satisfied on: 27 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Endeavour works" 124 scotland street in the city of sheffield. Fixed charge plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
18 June 2020 | Termination of appointment of Scott Alexander Mcmurray as a director on 1 June 2020 (1 page) |
19 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
21 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
15 August 2016 | Appointment of Mr Scott Alexander Mcmurray as a director on 1 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Stephen Keith Riding as a director on 30 June 2016 (1 page) |
15 August 2016 | Appointment of Mr Scott Alexander Mcmurray as a director on 1 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Stephen Keith Riding as a director on 30 June 2016 (1 page) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Stephen Keith Riding on 28 August 2015 (2 pages) |
8 January 2016 | Director's details changed for Stephen Keith Riding on 28 August 2015 (2 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
5 February 2015 | Termination of appointment of John Anthony Leyland as a director on 31 January 2015 (1 page) |
5 February 2015 | Termination of appointment of John Anthony Leyland as a director on 31 January 2015 (1 page) |
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
17 June 2014 | Termination of appointment of Jonathan Crean as a director (1 page) |
17 June 2014 | Termination of appointment of Jonathan Crean as a director (1 page) |
21 January 2014 | Termination of appointment of Daniel Penney as a director (1 page) |
21 January 2014 | Termination of appointment of Daniel Penney as a director (1 page) |
8 January 2014 | Director's details changed for Jonathan Crean on 11 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Jonathan Crean on 11 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Lee Andrew Pashley on 11 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Lee Andrew Pashley on 11 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Appointment of Mr Lee Andrew Pashley as a director (2 pages) |
15 October 2012 | Appointment of Mr Lee Andrew Pashley as a director (2 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
9 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
9 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Andrew John Williams on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Christopher Cooper on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for John Anthony Leyland on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Andrew John Williams on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Jonathan Crean on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for John Anthony Leyland on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Christopher Cooper on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Daniel Richard Penney on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Stephen Keith Riding on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Stephen Keith Riding on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Jonathan Crean on 11 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Daniel Richard Penney on 11 December 2009 (2 pages) |
7 October 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
7 October 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
7 January 2009 | Director's change of particulars / stephen riding / 01/06/2008 (1 page) |
7 January 2009 | Director's change of particulars / stephen riding / 01/06/2008 (1 page) |
7 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
22 May 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
22 May 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
17 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
28 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
28 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
15 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
6 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
6 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
23 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
21 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
21 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
1 August 2005 | Return made up to 11/12/04; full list of members (7 pages) |
1 August 2005 | Return made up to 11/12/04; full list of members (7 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
1 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
1 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
4 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
24 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
24 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
13 October 2003 | Accounting reference date shortened from 16/08/03 to 31/12/02 (1 page) |
13 October 2003 | Accounting reference date shortened from 16/08/03 to 31/12/02 (1 page) |
24 May 2003 | Accounts for a medium company made up to 16 August 2002 (21 pages) |
24 May 2003 | Accounts for a medium company made up to 16 August 2002 (21 pages) |
2 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
2 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
2 December 2002 | Accounting reference date extended from 31/05/02 to 16/08/02 (1 page) |
2 December 2002 | Accounting reference date extended from 31/05/02 to 16/08/02 (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Ad 16/08/02--------- £ si 400@1=400 £ ic 18000/18400 (2 pages) |
27 August 2002 | Ad 16/08/02--------- £ si 400@1=400 £ ic 18000/18400 (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
18 December 2001 | Return made up to 11/12/01; full list of members (10 pages) |
18 December 2001 | Return made up to 11/12/01; full list of members (10 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (20 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (20 pages) |
8 January 2001 | Return made up to 11/12/00; full list of members
|
8 January 2001 | Return made up to 11/12/00; full list of members
|
27 January 2000 | Full accounts made up to 31 May 1999 (20 pages) |
27 January 2000 | Full accounts made up to 31 May 1999 (20 pages) |
12 January 2000 | Return made up to 11/12/99; full list of members
|
12 January 2000 | Return made up to 11/12/99; full list of members
|
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Return made up to 11/12/98; full list of members
|
11 January 1999 | Return made up to 11/12/98; full list of members
|
6 January 1999 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
6 January 1999 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: endeavour works 124 scotland street sheffield S. yorks S3 7DE (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: endeavour works 124 scotland street sheffield S. yorks S3 7DE (1 page) |
12 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
19 November 1997 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
19 November 1997 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 May 1996 (16 pages) |
28 January 1997 | Accounts for a small company made up to 31 May 1996 (16 pages) |
24 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members
|
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members
|
18 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
11 December 1989 | Incorporation (15 pages) |
11 December 1989 | Incorporation (15 pages) |