Company NameBlazefield Buses Limited
DirectorsAlex Lloyd Hornby and Mark Alan Dale
Company StatusActive
Company Number02582503
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Alex Lloyd Hornby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(25 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(29 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale End
Church Lane Pannal
Harrogate
HG3 1NJ
Director NameMr Stuart David Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 1991(5 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sovereign Park
Cornwall Road
Harrogate
North Yorkshire
HG1 2SJ
Secretary NameMr Stuart David Wilde
NationalityBritish
StatusResigned
Appointed19 July 1991(5 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address7 Ash Drive
St Ippolyts
Hitchin
Hertfordshire
SG4 7SJ
Secretary NameMr Clive Richard Smith
NationalityBritish
StatusResigned
Appointed16 October 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address14 Leamington Road
Ilkley
West Yorkshire
LS29 8EN
Secretary NameMrs Julie Karen Temple
NationalityBritish
StatusResigned
Appointed29 December 2000(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Thomas's Way
Green Hammerton
York
North Yorkshire
YO26 8BE
Director NameMr James Keillor Wallace
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(16 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Hunters Way
York
YO24 1JJ
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(17 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMill Lane House Mill Lane
Thorp Arch
Wetherby
West Yorkshire
LS23 7DZ
Secretary NameMr James Keillor Wallace
NationalityBritish
StatusResigned
Appointed16 March 2009(18 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMrs Nadean McNaught
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Secretary NameMrs Nadean McNaught
StatusResigned
Appointed01 February 2017(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Seth King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(27 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitetransdevplc.co.uk

Location

Registered AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Blazefield Travel Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

6 May 2003Delivered on: 23 May 2003
Persons entitled: National Westminster 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.
Outstanding
20 September 2001Delivered on: 4 October 2001
Satisfied on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission (the "deed") between blazefield holdings limited and others (the "existing companies") (1) burnley and pendle transport company limited (2) (the "further company") and lloyds tsb bank PLC (3) (the "bank")
Secured details: All monies and liabilities due or to become due from any one or more of the existing companies to the chargee on any account whatsoever (all terms defined).
Particulars: The company and the existing companies jointly and severally agree that, in addition to any general lien or similar right (if any) to which the bank as bankers may be entitled by law, the bank may at any time and withour notice to the company the existing companies or any of them combine or consolidate all or any of them (including any accounts held in the bank's name re the liabilities of the company and the existing companies or any of them to the bank) with all or any of the liabilities of the company and the existing companies or any ot them to the bank. See the mortgage charge document for full details.
Fully Satisfied
12 April 2001Delivered on: 21 April 2001
Satisfied on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
25 August 1994Delivered on: 2 September 1994
Satisfied on: 23 December 2005
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
9 August 1991Delivered on: 22 August 1991
Satisfied on: 23 December 2005
Persons entitled: Nat West Investment Bank Limited

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

Filing History

30 May 2023Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page)
11 May 2023Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages)
13 January 2023Termination of appointment of Mark Alan Dale as a director on 13 January 2023 (1 page)
13 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 July 2022Previous accounting period extended from 21 December 2021 to 31 December 2021 (1 page)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 21 December 2020 (3 pages)
23 February 2021Micro company accounts made up to 21 December 2019 (3 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages)
28 November 2019Micro company accounts made up to 21 December 2018 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 September 2019Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page)
2 July 2019Termination of appointment of Seth King as a director on 30 June 2019 (1 page)
7 January 2019Appointment of Mr Seth King as a director on 7 January 2019 (2 pages)
21 December 2018Termination of appointment of Nadean Mcnaught as a director on 19 October 2018 (1 page)
21 December 2018Termination of appointment of Nadean Mcnaught as a secretary on 19 October 2018 (1 page)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages)
1 February 2017Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
29 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
20 November 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
20 November 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
12 November 2012Director's details changed for Mr James Keillor Wallace on 26 October 2012 (2 pages)
12 November 2012Director's details changed for Mr James Keillor Wallace on 26 October 2012 (2 pages)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page)
8 June 2012Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages)
8 June 2012Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 October 2011Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page)
12 October 2011Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page)
15 September 2011Full accounts made up to 31 December 2010 (21 pages)
15 September 2011Full accounts made up to 31 December 2010 (21 pages)
10 January 2011Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 November 2010Full accounts made up to 31 December 2009 (19 pages)
18 November 2010Full accounts made up to 31 December 2009 (19 pages)
26 November 2009Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
22 January 2009Return made up to 31/10/08; full list of members (4 pages)
22 January 2009Return made up to 31/10/08; full list of members (4 pages)
23 October 2008Appointment terminated director giles fearnley (1 page)
23 October 2008Appointment terminated director giles fearnley (1 page)
24 September 2008Full accounts made up to 31 December 2007 (18 pages)
24 September 2008Full accounts made up to 31 December 2007 (18 pages)
23 June 2008Director appointed mr martin james gilbert (1 page)
23 June 2008Director appointed mr martin james gilbert (1 page)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
8 January 2007Return made up to 31/10/06; full list of members (2 pages)
8 January 2007Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (10 pages)
7 July 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Full accounts made up to 31 December 2003 (11 pages)
21 September 2004Full accounts made up to 31 December 2003 (11 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (11 pages)
19 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
8 August 2002Full accounts made up to 31 October 2001 (10 pages)
8 August 2002Full accounts made up to 31 October 2001 (10 pages)
26 November 2001Return made up to 31/10/01; full list of members (6 pages)
26 November 2001Return made up to 31/10/01; full list of members (6 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
14 August 2001Full accounts made up to 31 October 2000 (9 pages)
14 August 2001Full accounts made up to 31 October 2000 (9 pages)
21 April 2001Particulars of mortgage/charge (7 pages)
21 April 2001Particulars of mortgage/charge (7 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 July 2000Secretary's particulars changed (1 page)
27 July 2000Secretary's particulars changed (1 page)
26 July 2000Full accounts made up to 31 October 1999 (9 pages)
26 July 2000Full accounts made up to 31 October 1999 (9 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Registered office changed on 08/11/99 from: blazefield house russell street keighley west yorkshire BD21 2JX (1 page)
8 November 1999Registered office changed on 08/11/99 from: blazefield house russell street keighley west yorkshire BD21 2JX (1 page)
20 August 1999Full accounts made up to 31 October 1998 (9 pages)
20 August 1999Full accounts made up to 31 October 1998 (9 pages)
22 May 1999Registered office changed on 22/05/99 from: 20 devonshire street keighley BD21 2AU (1 page)
22 May 1999Registered office changed on 22/05/99 from: 20 devonshire street keighley BD21 2AU (1 page)
16 November 1998Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 1998Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1998Full accounts made up to 31 October 1997 (9 pages)
21 August 1998Full accounts made up to 31 October 1997 (9 pages)
13 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
18 August 1997Full accounts made up to 31 October 1996 (9 pages)
18 August 1997Full accounts made up to 31 October 1996 (9 pages)
7 August 1997Declaration of assistance for shares acquisition (9 pages)
7 August 1997Declaration of assistance for shares acquisition (9 pages)
7 August 1997Declaration of assistance for shares acquisition (16 pages)
7 August 1997Declaration of assistance for shares acquisition (16 pages)
7 November 1996Return made up to 31/10/96; no change of members (6 pages)
7 November 1996Return made up to 31/10/96; no change of members (6 pages)
16 August 1996Full accounts made up to 31 October 1995 (8 pages)
16 August 1996Full accounts made up to 31 October 1995 (8 pages)
9 November 1995Return made up to 31/10/95; no change of members (8 pages)
9 November 1995Return made up to 31/10/95; no change of members (8 pages)
19 October 1995Auditor's resignation (2 pages)
19 October 1995Auditor's resignation (2 pages)
7 August 1995Full accounts made up to 31 October 1994 (8 pages)
7 August 1995Full accounts made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
4 October 1991Company name changed simco 399 LIMITED\certificate issued on 07/10/91 (2 pages)
4 October 1991Company name changed simco 399 LIMITED\certificate issued on 07/10/91 (2 pages)
27 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 February 1991Incorporation (16 pages)
14 February 1991Incorporation (16 pages)