Company NameAVA Cooling UK Limited
DirectorsStewart Alan Inglis and Klavs Thulstup Pedersen
Company StatusActive
Company Number02689612
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Stewart Alan Inglis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Chesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
Director NameMr Klavs Thulstup Pedersen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed01 December 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit 2 Eastwood Trading Estate
Chesterton Road
Rotherham
S65 1SU
Director NameMr Kenneth Gerald Ansell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Lydiate
Birkenhead Road, Willaston
Neston
Cheshire
CH64 1RU
Wales
Director NameDr Walid Niazy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1993(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1997)
RoleManagement Consultant
Correspondence Address91 Elizabeth Street
London
SW1W 9PG
Secretary NameChristopher Drew Dixon
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year after company formation)
Appointment Duration1 year (resigned 17 February 1994)
RoleCompany Director
Correspondence AddressFlat D 2 Carlisle Place
London
SW1P 1NP
Director NameMr Michael John Reeder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Top Warren
Sheffield
South Yorkshire
S35 2XT
Director NameMr Stephen Frank Thomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Gate Hemming Green
Old Brampton
Chesterfield
Derbyshire
S42 7JQ
Secretary NameMr Michael John Reeder
NationalityBritish
StatusResigned
Appointed17 February 1994(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Top Warren
Sheffield
South Yorkshire
S35 2XT
Director NameTariq Mutlaq Al Mutlaq
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed08 July 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressPO Box 1321
Riyadh 11431
Saudi Arabia
Director NameBader Abdul Moshin Al Mutlaq
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed08 July 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressPO Box 153
Al Khobar 31952
Saudi Arabia
Secretary NameKenneth Peter Paton
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address7 Church Road
Upton
Wirral
Merseyside
L49 6JY
Secretary NameKaye Gilbert
NationalityBritish
StatusResigned
Appointed09 November 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 July 2001)
RoleGroup Accountant
Correspondence Address95 Braithwell Road
Ravenfield
Rotherham
South Yorkshire
S65 4LP
Director NameMr Albert Haugg
Date of BirthDecember 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed26 November 1999(7 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressReichsweg 46
Aachen 52068
Germany
Foreign
Director NameMr Wolfgang Haugg
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed26 November 1999(7 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressReichsweg 63 52068 Aachen
Aachen
52068
Secretary NamePaul John Farmer
NationalityBritish
StatusResigned
Appointed05 March 2002(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address2 Deepcarrs Lane
Lindrick Common
Worksop
South Yorkshire
S81 8BL
Secretary NameMarcel Van Der Spek
NationalityDutch
StatusResigned
Appointed01 January 2005(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2008)
RoleCompany Director
Correspondence AddressVia Calzabigi 42
Livorno
57125
Italy
Secretary NameWolfgang Haugg
NationalityBritish
StatusResigned
Appointed16 October 2008(16 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 January 2017)
RoleCompany Director
Correspondence AddressReichsweg 63
Aachen
52068
Germany
Director NameMr Wen-Chung Wong
Date of BirthJuly 1957 (Born 66 years ago)
NationalityTaiwanese
StatusResigned
Appointed26 January 2017(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceTaiwan, R.O.C
Correspondence AddressUnit 2 Eastwood Trading Estate
Chesterton Road
Rotherham
S65 1SU

Contact

Websiteava.eu

Location

Registered AddressUnit 2 Eastwood Trading Estate
Chesterton Road
Rotherham
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

762.3k at £1Haugg Kuhlerfabrik Gmbh
76.23%
Ordinary B
37.7k at £1Kenneth Gerald Ansell
3.77%
Ordinary B
200k at £1Stewart Alan Inglis
20.00%
Ordinary A

Financials

Year2014
Net Worth£1,973,399
Cash£225,183
Current Liabilities£174,898

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

31 October 2019Delivered on: 1 November 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
25 May 1993Delivered on: 10 June 1993
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.
Outstanding
1 September 2004Delivered on: 2 September 2004
Satisfied on: 18 May 2010
Persons entitled: Euro Sales Finance 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 January 1999Delivered on: 21 January 1999
Satisfied on: 18 May 2010
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective.
Fully Satisfied
7 March 1995Delivered on: 11 March 1995
Satisfied on: 17 February 1999
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge (1) all receivables purchased or purported to be purchased pursuant to a discounting agreement (2) all other debts (3) the benefit of all guarantees, indemnities, instruments and securities.. See the mortgage charge document for full details.
Fully Satisfied
13 July 1993Delivered on: 7 September 1993
Satisfied on: 17 June 1996
Persons entitled: S.F. Thomas and J.S. Thomas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 3 and as adjusted by clause 4 of the agreement (as defined).
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1992Delivered on: 6 July 1992
Satisfied on: 17 February 1999
Persons entitled: Al-Bank Al-Saudi Al-Alami Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the lease of that land at rotheram, south yorkshire (site number bt 4020/26) from english industrial estates corporation dated 14/12/88 as assigned by llanelli radiators limited to the company on 27/3/92 (see form 395 for full details). 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

17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
10 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
24 December 2020Change of share class name or designation (2 pages)
17 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 December 2020Particulars of variation of rights attached to shares (2 pages)
17 December 2020Memorandum and Articles of Association (11 pages)
2 December 2020Termination of appointment of Wen-Chung Wong as a director on 1 December 2020 (1 page)
2 December 2020Appointment of Mr Klavs Thulstup Pedersen as a director on 1 December 2020 (2 pages)
7 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 November 2019Registration of charge 026896120007, created on 31 October 2019 (9 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 August 2018Section 125 order (22 pages)
29 May 2018Appointment of Mr Stewart Alan Inglis as a director on 29 May 2018 (2 pages)
1 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 April 2018Registered office address changed from 26 Todwick Road Dinnington Sheffield South Yorkshire S25 3SH to Unit 2 Eastwood Trading Estate Chesterton Road Rotherham S65 1SU on 24 April 2018 (1 page)
25 January 2018Notification of a person with significant control statement (2 pages)
25 January 2018Cessation of Albert Thomas Haugg as a person with significant control on 26 January 2017 (1 page)
25 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 January 2018Cessation of Wolgfang Haugg as a person with significant control on 26 January 2017 (1 page)
18 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 February 2017Appointment of Mr Wen-Chung Wong as a director on 26 January 2017 (2 pages)
2 February 2017Appointment of Mr Wen-Chung Wong as a director on 26 January 2017 (2 pages)
1 February 2017Termination of appointment of Albert Haugg as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Albert Haugg as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Wolfgang Haugg as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Wolfgang Haugg as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Wolfgang Haugg as a secretary on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Wolfgang Haugg as a secretary on 26 January 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000,000
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000,000
(6 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000,000
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000,000
(6 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
2 January 2014Statement of capital on 2 January 2014
  • GBP 1,000,000
(4 pages)
2 January 2014Statement by directors (1 page)
2 January 2014Statement of capital on 2 January 2014
  • GBP 1,000,000
(4 pages)
2 January 2014Statement of capital on 2 January 2014
  • GBP 1,000,000
(4 pages)
2 January 2014Solvency statement dated 26/11/13 (1 page)
2 January 2014Statement by directors (1 page)
2 January 2014Solvency statement dated 26/11/13 (1 page)
3 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2010Director's details changed for Wolfgang Haugg on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Wolfgang Haugg on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Albert Haugg on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Wolfgang Haugg on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Albert Haugg on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Albert Haugg on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 July 2009Full accounts made up to 31 December 2008 (17 pages)
22 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 February 2009Re-registration cert (1 page)
3 February 2009Re-registration cert (1 page)
2 February 2009Application for reregistration from PLC to private (1 page)
2 February 2009Application for reregistration from PLC to private (1 page)
2 February 2009Re-registration of Memorandum and Articles (22 pages)
2 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
2 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
2 February 2009Re-registration of Memorandum and Articles (22 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 October 2008Appointment terminated secretary marcel van der spek (1 page)
23 October 2008Appointment terminated secretary marcel van der spek (1 page)
23 October 2008Secretary appointed wolfgang haugg (2 pages)
23 October 2008Secretary appointed wolfgang haugg (2 pages)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2008Full accounts made up to 31 December 2007 (18 pages)
30 July 2008Full accounts made up to 31 December 2007 (18 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
2 August 2007Full accounts made up to 31 December 2006 (21 pages)
2 August 2007Full accounts made up to 31 December 2006 (21 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 June 2006Full accounts made up to 31 December 2005 (23 pages)
21 June 2006Full accounts made up to 31 December 2005 (23 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2005Auditor's resignation (1 page)
21 November 2005Auditor's resignation (1 page)
19 May 2005Full accounts made up to 31 December 2004 (17 pages)
19 May 2005Full accounts made up to 31 December 2004 (17 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
6 July 2004Auditor's resignation (1 page)
6 July 2004Auditor's resignation (1 page)
28 April 2004Full accounts made up to 31 December 2003 (17 pages)
28 April 2004Full accounts made up to 31 December 2003 (17 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 July 2003Full accounts made up to 31 December 2002 (17 pages)
24 July 2003Full accounts made up to 31 December 2002 (17 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 July 2002Full accounts made up to 31 December 2001 (19 pages)
29 July 2002Full accounts made up to 31 December 2001 (19 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Return made up to 31/12/01; full list of members (7 pages)
8 April 2002Return made up to 31/12/01; full list of members (7 pages)
8 April 2002New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (17 pages)
12 June 2001Full accounts made up to 31 December 2000 (17 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2000Full accounts made up to 31 December 1999 (18 pages)
20 July 2000Full accounts made up to 31 December 1999 (18 pages)
22 February 2000Full accounts made up to 31 December 1998 (23 pages)
22 February 2000Full accounts made up to 31 December 1998 (23 pages)
17 February 2000Return made up to 22/01/00; full list of members (6 pages)
17 February 2000Return made up to 22/01/00; full list of members (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 26 todwick road dinnington sheffield south yorkshire S25 3SH (1 page)
23 June 1999Registered office changed on 23/06/99 from: 26 todwick road dinnington sheffield south yorkshire S25 3SH (1 page)
12 March 1999Auditor's resignation (1 page)
12 March 1999Auditor's resignation (1 page)
2 March 1999Full group accounts made up to 31 December 1997 (26 pages)
2 March 1999Full group accounts made up to 31 December 1997 (26 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Return made up to 22/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/02/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1999Return made up to 22/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/02/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Nc inc already adjusted 16/12/98 (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1999Ad 16/12/98--------- £ si 1913896@1=1913896 £ ic 3073896/4987792 (2 pages)
22 January 1999Nc inc already adjusted 16/12/98 (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Ad 16/12/98--------- £ si 1913896@1=1913896 £ ic 3073896/4987792 (2 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 January 1999Ad 16/12/98--------- £ si 1913896@1=1913896 £ ic 1160000/3073896 (2 pages)
11 January 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
11 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 January 1999Ad 16/12/98--------- £ si 1913896@1=1913896 £ ic 1160000/3073896 (2 pages)
11 January 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Return made up to 22/01/98; full list of members; amend (9 pages)
9 September 1998Return made up to 22/01/98; full list of members; amend (9 pages)
7 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
7 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Return made up to 22/01/98; full list of members (6 pages)
1 May 1998Return made up to 22/01/98; full list of members (6 pages)
1 May 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
1 September 1997Full group accounts made up to 31 December 1996 (26 pages)
1 September 1997Full group accounts made up to 31 December 1996 (26 pages)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997Secretary resigned;director resigned (1 page)
27 January 1997Return made up to 22/01/97; full list of members (8 pages)
27 January 1997Return made up to 22/01/97; full list of members (8 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
7 August 1996Full group accounts made up to 31 March 1996 (26 pages)
7 August 1996Full group accounts made up to 31 March 1996 (26 pages)
29 July 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
29 July 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 July 1996Ad 08/07/96--------- £ si 660000@1=660000 £ ic 500000/1160000 (2 pages)
17 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 July 1996Ad 08/07/96--------- £ si 660000@1=660000 £ ic 500000/1160000 (2 pages)
17 July 1996£ nc 500000/1160000 30/03/96 (1 page)
17 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 July 1996£ nc 500000/1160000 30/03/96 (1 page)
17 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Return made up to 29/01/96; no change of members (4 pages)
8 February 1996Return made up to 29/01/96; no change of members (4 pages)
12 September 1995Full group accounts made up to 31 March 1995 (25 pages)
12 September 1995Full group accounts made up to 31 March 1995 (25 pages)
11 March 1995Particulars of mortgage/charge (8 pages)
11 March 1995Particulars of mortgage/charge (8 pages)
22 February 1995Return made up to 15/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 February 1995Return made up to 15/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1994Full group accounts made up to 31 March 1994 (30 pages)
2 November 1994Full group accounts made up to 31 March 1994 (30 pages)
28 February 1994Return made up to 17/02/94; full list of members (8 pages)
28 February 1994Return made up to 17/02/94; full list of members (8 pages)
13 May 1993Memorandum and Articles of Association (21 pages)
13 May 1993Memorandum and Articles of Association (21 pages)
9 March 1993Return made up to 17/02/93; full list of members (7 pages)
9 March 1993Return made up to 17/02/93; full list of members (7 pages)