Middlesbrough
TS2 1LU
Director Name | Ms Carolyne Mary Stanforth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Brookefield Castleton Whitby Yorkshire |
Director Name | Mr Stephen Anthony Rusinek |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tidkin Lane Guisborough Cleveland TS14 8BX |
Secretary Name | Ms Carolyne Mary Stanforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Brookefield Castleton Whitby Yorkshire |
Director Name | Mrs Kathleen Rusinek |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tidkin Lane Guisborough Cleveland TS14 8BX |
Secretary Name | Mrs Kathleen Rusinek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(3 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tidkin Lane Guisborough Cleveland TS14 8BX |
Director Name | Miss Tracey Amanda Ditchburn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(27 years after company formation) |
Appointment Duration | 2 years (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sr Engineering Limited 17a Queensway Court East Middlesbrough Industrial Estate Middlesbrough TS3 8TG |
Website | www.srengineering.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 252511 |
Telephone region | Middlesbrough |
Registered Address | 7b Bowes Road Middlesbrough TS2 1LU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Kathleen Rusinek 50.00% Ordinary |
---|---|
2 at £1 | Mr Stephen Rusinek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,215 |
Cash | £75,680 |
Current Liabilities | £78,666 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
1 July 2020 | Delivered on: 3 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 September 1998 | Delivered on: 16 September 1998 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. See the mortgage charge document for full details. Outstanding |
14 July 1995 | Delivered on: 19 July 1995 Persons entitled: Kathleen Ann Rusinek Stephen Anthony Rusinek Classification: Debenture Secured details: £20,000.00 and all other monies due or to become due from the company to the chargees on any account whatsoever. Particulars: Unit 16 & 17 lawson way, lawson industrial estate, middlesbrough, cleveland. 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 |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
---|---|
19 August 2020 | Registered office address changed from 7a and 7B Bowes Road Middlesbrough TS2 1LU England to 7B Bowes Road Middlesbrough TS2 1LU on 19 August 2020 (1 page) |
19 August 2020 | Registered office address changed from Sr Engineering Limited 17a Queensway Court East Middlesbrough Industrial Estate Middlesbrough TS3 8TG to 7a and 7B Bowes Road Middlesbrough TS2 1LU on 19 August 2020 (1 page) |
3 July 2020 | Registration of charge 025811550003, created on 1 July 2020 (24 pages) |
28 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 March 2020 | Cessation of Stephen Anthony Rusinek as a person with significant control on 10 March 2020 (1 page) |
12 March 2020 | Appointment of Mr John Gregory Hynes as a director on 10 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Tracey Amanda Ditchburn as a director on 10 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Stephen Anthony Rusinek as a director on 10 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Kathleen Rusinek as a director on 10 March 2020 (1 page) |
12 March 2020 | Notification of Ivaf Holding B Ltd as a person with significant control on 10 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Kathleen Rusinek as a secretary on 10 March 2020 (1 page) |
18 February 2020 | Satisfaction of charge 2 in full (1 page) |
18 February 2020 | Satisfaction of charge 1 in full (1 page) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
24 January 2019 | Director's details changed for Mrs Tracey Amanda Bourne on 17 January 2019 (2 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 March 2018 | Director's details changed for Mrs Tracey Amanda Bourne on 2 March 2018 (2 pages) |
2 March 2018 | Appointment of Mrs Tracey Amanda Bourne as a director on 1 March 2018 (2 pages) |
2 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
5 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
5 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Stephen Anthony Rusinek on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Stephen Anthony Rusinek on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Kathleen Rusinek on 8 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mrs Kathleen Rusinek on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Stephen Anthony Rusinek on 8 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mrs Kathleen Rusinek on 8 February 2010 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / stephen rusinek / 26/02/2009 (1 page) |
26 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
26 February 2009 | Director and secretary's change of particulars / kathleen rusinek / 26/02/2009 (2 pages) |
26 February 2009 | Director's change of particulars / stephen rusinek / 26/02/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / kathleen rusinek / 26/02/2009 (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (3 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
11 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 April 2001 | Return made up to 08/02/01; full list of members
|
23 April 2001 | Return made up to 08/02/01; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 April 1999 | Return made up to 08/02/99; no change of members
|
14 April 1999 | Return made up to 08/02/99; no change of members
|
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 February 1998 | Return made up to 08/02/98; no change of members
|
18 February 1998 | Return made up to 08/02/98; no change of members
|
22 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
22 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
9 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
9 April 1997 | Return made up to 08/02/97; full list of members
|
9 April 1997 | Return made up to 08/02/97; full list of members
|
25 January 1997 | Ad 01/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 January 1997 | Ad 01/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 July 1996 | Return made up to 08/02/96; full list of members (6 pages) |
18 July 1996 | Return made up to 08/02/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 30 June 1995 (14 pages) |
28 January 1996 | Accounts for a small company made up to 30 June 1995 (14 pages) |
19 July 1995 | Particulars of mortgage/charge (6 pages) |
19 July 1995 | Particulars of mortgage/charge (6 pages) |
6 April 1995 | Return made up to 08/02/95; no change of members (4 pages) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 April 1995 | Return made up to 08/02/95; no change of members (4 pages) |
21 February 1993 | Return made up to 08/02/93; full list of members (6 pages) |
11 August 1992 | Return made up to 08/02/92; full list of members (6 pages) |
8 February 1991 | Incorporation (13 pages) |