Company NamePTSG Electrical Services Limited
Company StatusActive
Company Number02811979
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Previous NameThor Lightning Protection Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Adam John Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(17 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(17 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Secretary NameMr Adam John Coates
StatusCurrent
Appointed10 December 2010(17 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMr Andrew Steven Dack
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(18 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameRoy Colley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Mucklestone Road
Loggerheads
Market Drayton
Shropshire
TF9 4ES
Director NameDerek Lowe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleSecretary
Correspondence Address131 Turnhurst Road
Chell
Stoke On Trent
Staffordshire
ST6 6JU
Director NameRobert Anthony Peppiatt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleContracts Director
Correspondence Address28 Menai Drive
Knypersley
Stoke On Trent
Staffordshire
ST8 7BN
Secretary NameDerek Lowe
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleSecretary
Correspondence Address131 Turnhurst Road
Chell
Stoke On Trent
Staffordshire
ST6 6JU
Director NameMr Paul Colley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(4 years, 9 months after company formation)
Appointment Duration22 years (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Limes
First Avenue Porthill
Newcastle
Staffordshire
ST5 8QX
Secretary NameMiss Samantha Barnett
NationalityBritish
StatusResigned
Appointed11 February 1998(4 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Warren Road
Chell Heath
Stoke On Trent
Staffordshire
ST6 6HW
Director NameMiss Samantha Barnett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(5 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Warren Road
Chell Heath
Stoke On Trent
Staffordshire
ST6 6HW
Director NameAnthony Colley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(10 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chatterley Close
Bradwell
Newcastle
Staffordshire
ST5 8LE
Director NameMr Craig Martin Finney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Faulds Court
James Street
Newcastle
Staffordshire
ST5 0FA
Director NameMs Sally Ann Bedford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(17 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ptsg.co.uk

Location

Registered Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£136,070
Cash£22,849
Current Liabilities£484,253

Accounts

Latest Accounts2 April 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

23 September 2020Delivered on: 29 September 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
13 November 2019Delivered on: 20 November 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 18 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
9 October 2019Delivered on: 14 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: By way of first fixed charge all of its real property (excluding the excluded property), the intellectual property listed in part g (intellectual property) of schedule 2 to the accession deed and all of its other intellectual property. For more details please refer to the instrument.
Outstanding
22 March 2019Delivered on: 1 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 July 2017Delivered on: 12 July 2017
Persons entitled: David Roberts as Security Trustee for and on Behalf of the Persons Listed in Schedule 2 of the Instrument

Classification: A registered charge
Outstanding
26 January 2011Delivered on: 27 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2021Delivered on: 27 October 2021
Persons entitled: Lucid Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 6 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument.
Outstanding
30 July 1999Delivered on: 9 August 1999
Satisfied on: 22 December 2010
Persons entitled: Barclays 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: 36 broom street hanley stoke on trent staffordshire t/n SF235754.
Fully Satisfied
18 October 1996Delivered on: 28 October 1996
Satisfied on: 22 December 2010
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.
Fully Satisfied

Filing History

25 August 2023Director's details changed for Mr Andrew Steven Dack on 1 August 2023 (2 pages)
3 August 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
15 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (52 pages)
15 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
15 June 2023Audit exemption subsidiary accounts made up to 2 April 2022 (27 pages)
15 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
5 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
5 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
14 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 March 2021 (38 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
27 October 2021Satisfaction of charge 028119790010 in full (4 pages)
27 October 2021Registration of charge 028119790011, created on 26 October 2021 (14 pages)
27 October 2021Satisfaction of charge 028119790007 in full (4 pages)
27 October 2021Satisfaction of charge 028119790008 in full (4 pages)
27 October 2021Satisfaction of charge 028119790006 in full (4 pages)
27 October 2021Satisfaction of charge 028119790009 in full (4 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (25 pages)
6 October 2020Registration of charge 028119790010, created on 23 September 2020 (114 pages)
29 September 2020Registration of charge 028119790009, created on 23 September 2020 (23 pages)
28 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
10 July 2020Satisfaction of charge 028119790004 in full (1 page)
6 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
6 April 2020Change of details for Premier Technical Services Group Plc as a person with significant control on 1 August 2019 (2 pages)
6 April 2020Termination of appointment of Paul Colley as a director on 28 February 2020 (1 page)
20 November 2019Registration of charge 028119790008, created on 13 November 2019 (113 pages)
18 October 2019Registration of charge 028119790007, created on 9 October 2019 (22 pages)
16 October 2019Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page)
14 October 2019Registration of charge 028119790006, created on 9 October 2019 (42 pages)
8 October 2019Full accounts made up to 31 December 2018 (24 pages)
17 September 2019Satisfaction of charge 3 in full (1 page)
17 September 2019Satisfaction of charge 028119790005 in full (1 page)
23 April 2019Memorandum and Articles of Association (21 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 April 2019Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 April 2019Registration of charge 028119790005, created on 22 March 2019 (45 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
12 July 2017Registration of charge 028119790004, created on 6 July 2017 (26 pages)
12 July 2017Registration of charge 028119790004, created on 6 July 2017 (26 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 895
(7 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 895
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 895
(7 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 895
(7 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 895
(7 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 895
(7 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 895
(7 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 895
(7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed thor lightning protection LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(3 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed thor lightning protection LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(3 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
19 March 2013Director's details changed for Mrs Sally Sharp on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mrs Sally Sharp on 19 March 2013 (2 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
17 April 2012Registered office address changed from C/O Ncm Ltd Unit 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England on 17 April 2012 (1 page)
17 April 2012Registered office address changed from C/O Ncm Ltd Unit 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England on 17 April 2012 (1 page)
18 November 2011Appointment of Mr Andrew Steven Dack as a director (2 pages)
18 November 2011Appointment of Mr Andrew Steven Dack as a director (2 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010Appointment of Mr Adam John Coates as a secretary (1 page)
21 December 2010Appointment of Mr Paul William Teasdale as a director (2 pages)
21 December 2010Appointment of Mr Adam John Coates as a secretary (1 page)
21 December 2010Appointment of Miss Sally Sharp as a director (2 pages)
21 December 2010Appointment of Mr Paul William Teasdale as a director (2 pages)
21 December 2010Appointment of Miss Sally Sharp as a director (2 pages)
17 December 2010Termination of appointment of Craig Finney as a director (1 page)
17 December 2010Appointment of Mr Adam John Coates as a director (2 pages)
17 December 2010Appointment of Mr Adam John Coates as a director (2 pages)
17 December 2010Termination of appointment of Samantha Barnett as a secretary (1 page)
17 December 2010Termination of appointment of Anthony Colley as a director (1 page)
17 December 2010Termination of appointment of Anthony Colley as a director (1 page)
17 December 2010Termination of appointment of Craig Finney as a director (1 page)
17 December 2010Termination of appointment of Samantha Barnett as a director (1 page)
17 December 2010Termination of appointment of Samantha Barnett as a director (1 page)
17 December 2010Termination of appointment of Samantha Barnett as a secretary (1 page)
16 December 2010Sub-division of shares on 10 December 2010 (6 pages)
16 December 2010Sub-division of shares on 10 December 2010 (6 pages)
16 December 2010Sub-division of shares on 10 December 2010 (6 pages)
16 December 2010Sub-division of shares on 10 December 2010 (6 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 10/12/2010
(2 pages)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 10/12/2010
(2 pages)
15 December 2010Change of share class name or designation (2 pages)
14 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
14 December 2010Registered office address changed from Unit 43 Winpenny Road Parkhouse Industrial Estate East Newcastle Under Lyme Staffordshire ST5 7RH on 14 December 2010 (1 page)
14 December 2010Registered office address changed from Unit 43 Winpenny Road Parkhouse Industrial Estate East Newcastle Under Lyme Staffordshire ST5 7RH on 14 December 2010 (1 page)
14 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Cancellation of shares. Statement of capital on 20 October 2010
  • GBP 898.0
(8 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Cancellation of shares. Statement of capital on 20 October 2010
  • GBP 895.0
(8 pages)
20 October 2010Cancellation of shares. Statement of capital on 20 October 2010
  • GBP 895.0
(8 pages)
20 October 2010Cancellation of shares. Statement of capital on 20 October 2010
  • GBP 898.0
(8 pages)
15 October 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
15 October 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
15 October 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
27 September 2010Resolutions
  • RES13 ‐ 10/09/2010
(1 page)
27 September 2010Resolutions
  • RES13 ‐ 10/09/2010
(1 page)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (11 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (11 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (11 pages)
14 April 2010Director's details changed for Craig Martin Finney on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Craig Martin Finney on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Paul Colley on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Samantha Barnett on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Craig Martin Finney on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Samantha Barnett on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Paul Colley on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Paul Colley on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Samantha Barnett on 5 April 2010 (2 pages)
6 December 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
6 December 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 April 2009Return made up to 05/04/09; full list of members (7 pages)
14 April 2009Return made up to 05/04/09; full list of members (7 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 April 2008Return made up to 05/04/08; full list of members (8 pages)
10 April 2008Return made up to 05/04/08; full list of members (8 pages)
9 November 2007Ad 31/10/07--------- £ si 3@1=3 £ ic 1003/1006 (2 pages)
9 November 2007Ad 31/10/07--------- £ si 3@1=3 £ ic 1003/1006 (2 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 October 2007Registered office changed on 23/10/07 from: 75 st john street hanley stoke on trent staffordshire ST1 2HX (1 page)
23 October 2007Registered office changed on 23/10/07 from: 75 st john street hanley stoke on trent staffordshire ST1 2HX (1 page)
24 May 2007Return made up to 05/04/07; change of members (9 pages)
24 May 2007Return made up to 05/04/07; change of members (9 pages)
19 March 2007Ad 26/02/07--------- £ si 25@1=25 £ ic 1023/1048 (2 pages)
19 March 2007Ad 26/02/07--------- £ si 25@1=25 £ ic 1023/1048 (2 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 July 2006£ sr 50@1 31/07/05 (1 page)
6 July 2006£ sr 50@1 31/07/05 (1 page)
16 June 2006Return made up to 05/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2006Ad 31/07/05--------- £ si 20@1=20 £ ic 1003/1023 (2 pages)
16 June 2006Return made up to 05/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2006Ad 31/07/05--------- £ si 20@1=20 £ ic 1003/1023 (2 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 April 2005Return made up to 05/04/05; full list of members (12 pages)
18 April 2005Return made up to 05/04/05; full list of members (12 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
14 April 2004Return made up to 05/04/04; full list of members (10 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Return made up to 05/04/04; full list of members (10 pages)
14 April 2004New director appointed (2 pages)
3 March 2004Nc inc already adjusted 01/10/03 (2 pages)
3 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2004Ad 01/10/03--------- £ si [email protected] £ ic 1002/1002 (2 pages)
3 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2004Nc inc already adjusted 01/10/03 (2 pages)
3 March 2004Ad 01/10/03--------- £ si [email protected] £ ic 1002/1002 (2 pages)
3 March 2004Ad 01/10/03--------- £ si 2@1=2 £ si [email protected] £ ic 1000/1002 (2 pages)
3 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2004Ad 01/10/03--------- £ si 2@1=2 £ si [email protected] £ ic 1000/1002 (2 pages)
20 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
20 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
29 April 2003Director resigned (1 page)
29 April 2003Return made up to 23/04/03; full list of members (8 pages)
29 April 2003Return made up to 23/04/03; full list of members (8 pages)
29 April 2003Director resigned (1 page)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 April 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(8 pages)
4 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(8 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
14 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 May 1999Return made up to 23/04/99; full list of members (6 pages)
12 May 1999Return made up to 23/04/99; full list of members (6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Accounts for a small company made up to 30 April 1998 (3 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Accounts for a small company made up to 30 April 1998 (3 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned;director resigned (1 page)
3 August 1998Secretary resigned;director resigned (1 page)
21 April 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 April 1997Return made up to 23/04/97; full list of members (6 pages)
30 April 1997Return made up to 23/04/97; full list of members (6 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
9 May 1996Return made up to 23/04/96; full list of members (6 pages)
9 May 1996Return made up to 23/04/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
2 May 1995Return made up to 23/04/95; full list of members (6 pages)
2 May 1995Return made up to 23/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 August 1994Return made up to 23/04/94; full list of members
  • 363(287) ‐ Registered office changed on 02/08/94
(5 pages)
2 August 1994Return made up to 23/04/94; full list of members
  • 363(287) ‐ Registered office changed on 02/08/94
(5 pages)
10 May 1993Ad 28/04/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1993Ad 28/04/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1993Incorporation (17 pages)
23 April 1993Incorporation (17 pages)