Company NameQuality Electrical Supplies And Technology Limited
Company StatusActive
Company Number02616061
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)
Previous NameHelpdrive Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameAndrew Paul Davies
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(14 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Lodge 1 Heslington Lane
Fulford
York
YO10 4HW
Director NameMr Andrew Wood
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(29 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastham Place Eastham Place
Burnley
BB11 3DA
Secretary NameMr Andrew Wood
StatusCurrent
Appointed01 June 2020(29 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressEastham Place Eastham Place
Burnley
BB11 3DA
Director NameMr Dominic John Miller
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastham Place Eastham Place
Burnley
Lancashire
BB11 3DA
Director NameMr Anthony Michael Holly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address2 Rosewood Avenue
Burnley
Lancashire
BB11 2PH
Director NameMr Michael Wyld
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address7 Cuckstool Lane
Fence
Burnley
Lancashire
BB12 9PB
Secretary NameMr Michael Wyld
NationalityBritish
StatusResigned
Appointed02 July 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address7 Cuckstool Lane
Fence
Burnley
Lancashire
BB12 9PB
Secretary NameMr Ian Stewart Briggs
NationalityBritish
StatusResigned
Appointed23 March 1993(1 year, 9 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Lodge 1 Heslington Lane
Fulford
York
YO10 4HW
Director NameMr Sean Patrick Holly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(4 years after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Caldwell House 48 Trinity Church Road
Barnes
London
SW13 8EJ
Director NameMr Christopher James Whitwam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Langdale Rise
Colne
Lancashire
BB8 7RA
Director NameMr Ian Stewart Briggs
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(4 years after company formation)
Appointment Duration25 years (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Lodge 1 Heslington Lane
Fulford
York
YO10 4HW
Director NamePaul Pickering
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2004)
RoleSales Director
Correspondence Address31 May Street
Barrowford
Nelson
Lancashire
BB9 8NZ
Director NameMr Christopher Holly
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
Accrington Road
Burnley
Lancs
BB11 5EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitequestelectrical.co.uk
Telephone01282 838000
Telephone regionBurnley

Location

Registered AddressFulford Lodge 1 Heslington Lane
Fulford
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7k at £1Christine Alford
67.19%
Ordinary
809 at £1Ian Briggs
32.81%
Ordinary

Financials

Year2014
Net Worth£508,895
Cash£19,564
Current Liabilities£907,608

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 3 days from now)

Charges

24 October 1997Delivered on: 30 October 1997
Persons entitled: Midland 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: 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
31 October 1996Delivered on: 12 November 1996
Persons entitled: Midland 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: 104-106 green road colne lancashire with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
31 October 1996Delivered on: 9 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
20 September 1996Delivered on: 25 September 1996
Persons entitled: Griffin Factors Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 10TH september 1996 or otherwise.
Particulars: By way of fixed equitable charge (I) all debts or other obligations to the company of agreed customers under contracts of sale (debts) the subject of an agreement for the purchase of debts which fail to vest and all associated rights to the debts as described in the agreement for the purchase of debts. See the mortgage charge document for full details.
Outstanding
18 November 2016Delivered on: 19 November 2016
Persons entitled: Esp Scotland Limited

Classification: A registered charge
Particulars: Victoria house accrington roads burnley lancashire.
Outstanding
3 February 1998Delivered on: 11 February 1998
Persons entitled:
Barnett Waddingham Trustees Limited
Sean Patrick Holly
Mark Patrick Keane

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 209,211,213 & 215 padiham road burnley t/n's LA360963,LA360382 and LA268563.
Outstanding
16 August 1995Delivered on: 26 August 1995
Satisfied on: 26 November 2009
Persons entitled: Lloyds 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: The f/h property k/as 104 and 106 green road colne burnley.t/no.la 565396 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 August 1995Delivered on: 6 September 1995
Satisfied on: 26 November 2009
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking property and assets.
Fully Satisfied
31 August 1995Delivered on: 6 September 1995
Satisfied on: 26 November 2009
Persons entitled: Ucb 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: All that f/h land and buildings being part of victoria house accrington road burnley lancs. 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
31 May 1995Delivered on: 7 June 1995
Satisfied on: 7 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 December 1991Delivered on: 23 December 1991
Satisfied on: 7 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
12 January 2022Appointment of Mr Dominic John Miller as a director on 1 December 2021 (2 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
9 June 2020Appointment of Mr Andrew Wood as a secretary on 1 June 2020 (2 pages)
2 June 2020Termination of appointment of Ian Stewart Briggs as a secretary on 1 June 2020 (1 page)
2 June 2020Termination of appointment of Ian Stewart Briggs as a director on 1 June 2020 (1 page)
2 June 2020Appointment of Mr Andrew Wood as a director on 1 June 2020 (2 pages)
6 May 2020Notification of Esp Scotland Limited as a person with significant control on 9 March 2020 (2 pages)
6 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
6 May 2020Cessation of Ian Stewart Briggs as a person with significant control on 9 March 2020 (1 page)
8 January 2020Registered office address changed from Victoria House Accrington Road Burnley Lancs BB11 5EF to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 8 January 2020 (1 page)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 November 2016Registration of charge 026160610011, created on 18 November 2016 (8 pages)
19 November 2016Registration of charge 026160610011, created on 18 November 2016 (8 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,466
(4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,466
(4 pages)
25 February 2016Satisfaction of charge 10 in full (1 page)
25 February 2016Satisfaction of charge 8 in full (1 page)
25 February 2016Satisfaction of charge 8 in full (1 page)
25 February 2016Satisfaction of charge 10 in full (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,466
(4 pages)
23 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,466
(4 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,466
(4 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,466
(4 pages)
12 March 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
12 March 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
11 June 2013Termination of appointment of a director (1 page)
11 June 2013Termination of appointment of a director (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Termination of appointment of Christopher Holly as a director (1 page)
8 May 2013Termination of appointment of Christopher Holly as a director (1 page)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for Ian Stewart Briggs on 1 March 2010 (1 page)
23 March 2010Director's details changed for Andrew Paul Davies on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Ian Stewart Briggs on 1 March 2010 (1 page)
23 March 2010Director's details changed for Andrew Paul Davies on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Christopher Holly on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Ian Stewart Briggs on 1 March 2010 (1 page)
23 March 2010Director's details changed for Mr Christopher Holly on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Christopher Holly on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Ian Stewart Briggs on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Ian Stewart Briggs on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Ian Stewart Briggs on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Andrew Paul Davies on 1 March 2010 (2 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 August 2008Appointment terminated director sean holly (1 page)
1 August 2008Appointment terminated director sean holly (1 page)
10 June 2008Director's change of particulars / sean holly / 21/04/2008 (1 page)
10 June 2008Director's change of particulars / sean holly / 21/04/2008 (1 page)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
9 April 2008Director appointed mr christopher holly (1 page)
9 April 2008Director appointed mr christopher holly (1 page)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 June 2007Return made up to 31/05/07; full list of members (3 pages)
18 June 2007Return made up to 31/05/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
16 June 2005Return made up to 31/05/05; full list of members (3 pages)
16 June 2005Return made up to 31/05/05; full list of members (3 pages)
13 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
13 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
11 June 2004Return made up to 31/05/04; no change of members (7 pages)
11 June 2004Return made up to 31/05/04; no change of members (7 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
16 June 2003Return made up to 31/05/03; no change of members (7 pages)
16 June 2003Return made up to 31/05/03; no change of members (7 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Ad 22/04/02--------- £ si 25@1=25 £ ic 2441/2466 (2 pages)
25 June 2002Ad 22/04/02--------- £ si 25@1=25 £ ic 2441/2466 (2 pages)
15 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
15 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (9 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (9 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (10 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (10 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
23 February 2000£ ic 2596/2319 30/11/99 £ sr 277@1=277 (1 page)
23 February 2000£ ic 2596/2319 30/11/99 £ sr 277@1=277 (1 page)
17 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
28 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
7 June 1999Accounts for a small company made up to 31 August 1998 (10 pages)
7 June 1999Accounts for a small company made up to 31 August 1998 (10 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
2 July 1997Return made up to 31/05/97; no change of members (4 pages)
2 July 1997Return made up to 31/05/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (10 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (10 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
7 July 1996Accounts for a small company made up to 31 August 1995 (11 pages)
7 July 1996Accounts for a small company made up to 31 August 1995 (11 pages)
3 July 1996Return made up to 31/05/96; full list of members (6 pages)
3 July 1996Return made up to 31/05/96; full list of members (6 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
29 August 1995£ nc 1000/100000 31/05/95 (1 page)
29 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1995Ad 31/05/95--------- £ si 2496@1 (2 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
29 August 1995£ nc 1000/100000 31/05/95 (1 page)
29 August 1995Ad 31/05/95--------- £ si 2496@1 (2 pages)
26 August 1995Particulars of mortgage/charge (6 pages)
26 August 1995Particulars of mortgage/charge (6 pages)
4 August 1995Return made up to 31/05/95; full list of members (6 pages)
4 August 1995Return made up to 31/05/95; full list of members (6 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New secretary appointed;new director appointed (2 pages)
21 July 1995New secretary appointed;new director appointed (2 pages)
21 July 1995Director resigned (2 pages)
4 July 1995Full accounts made up to 31 August 1994 (8 pages)
4 July 1995Full accounts made up to 31 August 1994 (8 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
31 May 1991Incorporation (9 pages)
31 May 1991Incorporation (9 pages)