Company NameSiroflex Limited
Company StatusActive
Company Number02831699
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Previous NamesSovco 519 Limited and Vallance & Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Robert Perry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(7 months after company formation)
Appointment Duration30 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Secretary NameMiss Karen Maria Kane
StatusCurrent
Appointed30 November 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O Bostik Ltd, Common Road, Stafford Common Road
Stafford
ST16 3EH
Director NameMr Robert Peter Massey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed17 December 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressC/O Bostik Ltd Common Road
Stafford
ST16 3EH
Director NameMs Karen Maria Kane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCfo Uk & Ireland
Country of ResidenceEngland
Correspondence AddressStafford Works Common Road
Stafford
ST16 3EH
Director NameMr Xavier Jean Joseph Durand-Delacre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed29 November 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRegional President Europe
Country of ResidenceFrance
Correspondence AddressStafford Works Common Road
Stafford
ST16 3EH
Director NameCornelius Den Braven
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed31 January 1994(7 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameWim Den Braven
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 August 2009)
RoleCompany Director
Correspondence AddressMuisbroekseweg 61b
Gissenburg
3381 Km
Secretary NameMr Simon Robert Perry
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months after company formation)
Appointment Duration26 years, 4 months (resigned 15 June 2020)
RoleSealants Business Manager
Country of ResidenceEngland
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameJohn Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(4 years after company formation)
Appointment Duration20 years, 7 months (resigned 19 February 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameJulie Perry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(8 years, 7 months after company formation)
Appointment Duration16 years (resigned 19 February 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameGerard Jansen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2004(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMrs FrÉDÉRique Marie-Pierre Lepinay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2018(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2020)
RoleFinancial Analyst
Country of ResidenceFrance
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Francois Marie Michel Pluntz
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2018(24 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2019)
RoleCfo Bostik Group
Country of ResidenceFrance
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Gary Jonathan Dee
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Sebastien L-Arvor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(25 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 January 2020)
RoleCfo Bostik Sa
Country of ResidenceFrance
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Jon Herve Roger Michot
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2020(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2021)
RoleCorporate Finance
Country of ResidenceFrance
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Secretary NameMr Paul Anthony Hudson
StatusResigned
Appointed15 June 2020(26 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Fernando Accioly Menezes
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench,Brazilian
StatusResigned
Appointed17 December 2020(27 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 2021)
RoleDirector Of Strategy & International Coordination
Country of ResidenceFrance
Correspondence AddressC/O Bostik Ltd Common Road
Stafford
ST16 3EH
Director NameDen Braven Holding Bv (Corporation)
StatusResigned
Appointed01 February 2012(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 February 2018)
Correspondence Address11 Denariusstraat
Oosterhout
4903rc
Netherlands

Contact

Websitesiroflex.co.uk

Location

Registered AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

125k at £1C Den Braven Beheer Bv
100.00%
Ordinary

Financials

Year2014
Turnover£14,058,813
Gross Profit£2,941,291
Net Worth£3,793,626
Cash£1,493,516
Current Liabilities£1,494,592

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month from now)

Charges

22 January 2014Delivered on: 24 January 2014
Persons entitled: Ing Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 2012Delivered on: 20 November 2012
Persons entitled: Bank Mendes Gans N.V.

Classification: An accession agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking right of pledge any and all present and future claims of the company on the bank arising under or in connection with the accounts see image for full details.
Outstanding
10 July 1997Delivered on: 23 July 1997
Satisfied on: 28 July 2011
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether under any factoring or invoice discounting agreement or arrangement or any loan or leasing agreement or arrangement or otherwise on any account whatsoever including all liabilities in connection with or under guarantees indemnities documentary or other credits or any instruments whatsoever from time to time assumed or entered into by the chargee for or at the request of the company.
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 December 1996Delivered on: 3 January 1997
Satisfied on: 24 June 2011
Persons entitled: Nmb-Heller N.V.

Classification: Contract to sell/contract of services
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Anything at any tine held by the chargee for the company or anything so held which belongs to the company or is or will be owing to the company. See the mortgage charge document for full details.
Fully Satisfied
19 December 1996Delivered on: 3 January 1997
Satisfied on: 24 June 2011
Persons entitled: Mnb-Heller N.V.

Classification: Fixed charge on debts
Secured details: All monies due or to become due from the company to the chargee arising under the factoring agreement (as defined) or otherwise.
Particulars: The debts and associated rights purchased pursuant to the factoring agreement (as defined) to the extent that the debts and rights fail to vest effectively in the chargee and a charge over the other debts. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 29 November 1994
Satisfied on: 18 March 1999
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: 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

Filing History

30 June 2023Full accounts made up to 31 December 2022 (31 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (30 pages)
6 June 2022Notification of Arkema Holding Limited as a person with significant control on 5 January 2017 (2 pages)
6 June 2022Cessation of Arkema Ltd as a person with significant control on 5 January 2017 (1 page)
6 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
8 December 2021Termination of appointment of Jon Herve Roger Michot as a director on 9 November 2021 (1 page)
8 December 2021Appointment of Mr Xavier Jean Joseph Durand-Delacre as a director on 29 November 2021 (2 pages)
8 December 2021Appointment of Ms Karen Maria Kane as a director on 29 November 2021 (2 pages)
8 December 2021Termination of appointment of Fernando Accioly Menezes as a director on 28 October 2021 (1 page)
16 August 2021Full accounts made up to 31 December 2020 (31 pages)
28 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 January 2021Appointment of Mr Fernando Accioly Menezes as a director on 17 December 2020 (2 pages)
22 January 2021Appointment of Mr Robert Peter Massey as a director on 17 December 2020 (2 pages)
22 January 2021Termination of appointment of Gary Jonathan Dee as a director on 20 November 2020 (1 page)
30 November 2020Termination of appointment of Paul Anthony Hudson as a secretary on 30 November 2020 (1 page)
30 November 2020Appointment of Miss Karen Maria Kane as a secretary on 30 November 2020 (2 pages)
26 November 2020Full accounts made up to 31 December 2019 (31 pages)
16 June 2020Appointment of Mr Jon Herve Roger Michot as a director on 15 June 2020 (2 pages)
16 June 2020Termination of appointment of Frédérique Marie-Pierre Lepinay as a director on 15 June 2020 (1 page)
16 June 2020Termination of appointment of Simon Robert Perry as a secretary on 15 June 2020 (1 page)
16 June 2020Appointment of Mr Paul Anthony Hudson as a secretary on 15 June 2020 (2 pages)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Sebastien L-Arvor as a director on 31 January 2020 (1 page)
26 June 2019Full accounts made up to 31 December 2018 (29 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Sebastien L-Arvor as a director on 1 February 2019 (2 pages)
10 February 2019Termination of appointment of Francois Marie Michel Pluntz as a director on 1 February 2019 (1 page)
11 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 April 2018Full accounts made up to 31 December 2017 (28 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 February 2018Appointment of Mr Francois Marie Michel Pluntz as a director on 22 February 2018 (2 pages)
26 February 2018Termination of appointment of Den Braven Holding Bv as a director on 22 February 2018 (1 page)
26 February 2018Appointment of Mr Gary Jonathan Dee as a director on 22 February 2018 (2 pages)
26 February 2018Termination of appointment of Julie Perry as a director on 19 February 2018 (1 page)
26 February 2018Appointment of Mrs Frédérique Marie-Pierre Lepinay as a director on 22 February 2018 (2 pages)
26 February 2018Termination of appointment of John Bates as a director on 19 February 2018 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 March 2017Accounts for a medium company made up to 31 December 2016 (27 pages)
21 March 2017Accounts for a medium company made up to 31 December 2016 (27 pages)
15 February 2017Satisfaction of charge 5 in full (1 page)
15 February 2017Satisfaction of charge 5 in full (1 page)
9 December 2016Satisfaction of charge 028316990006 in full (1 page)
9 December 2016Satisfaction of charge 028316990006 in full (1 page)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 125,000
(5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 125,000
(5 pages)
9 June 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
9 June 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 125,000
(5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 125,000
(5 pages)
23 April 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
23 April 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 125,000
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 125,000
(5 pages)
5 June 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
5 June 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
24 January 2014Registration of charge 028316990006 (23 pages)
24 January 2014Registration of charge 028316990006 (23 pages)
23 January 2014Resolutions
  • RES13 ‐ Company business 17/01/2014
(2 pages)
23 January 2014Resolutions
  • RES13 ‐ Company business 17/01/2014
(2 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 April 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
22 April 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 August 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
6 August 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 April 2012Termination of appointment of Gerard Jansen as a director (1 page)
11 April 2012Termination of appointment of Gerard Jansen as a director (1 page)
11 April 2012Appointment of Den Braven Holding Bv as a director (2 pages)
11 April 2012Appointment of Den Braven Holding Bv as a director (2 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
26 July 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of Cornelius Den Braven as a director (1 page)
2 February 2011Termination of appointment of Cornelius Den Braven as a director (1 page)
13 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
13 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Simon Robert Perry on 31 May 2010 (2 pages)
22 June 2010Secretary's details changed for Simon Robert Perry on 31 May 2010 (1 page)
22 June 2010Director's details changed for Julie Perry on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Gerard Jansen on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Cornelius Den Braven on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Simon Robert Perry on 31 May 2010 (2 pages)
22 June 2010Director's details changed for John Bates on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Julie Perry on 31 May 2010 (2 pages)
22 June 2010Secretary's details changed for Simon Robert Perry on 31 May 2010 (1 page)
22 June 2010Director's details changed for Cornelius Den Braven on 31 May 2010 (2 pages)
22 June 2010Director's details changed for John Bates on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Gerard Jansen on 31 May 2010 (2 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
2 September 2009Appointment terminated director wim den braven (1 page)
2 September 2009Appointment terminated director wim den braven (1 page)
25 June 2009Return made up to 31/05/09; full list of members (5 pages)
25 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
5 June 2008Return made up to 31/05/08; full list of members (5 pages)
5 June 2008Return made up to 31/05/08; full list of members (5 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
9 July 2007Return made up to 31/05/07; no change of members (9 pages)
9 July 2007Return made up to 31/05/07; no change of members (9 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
21 June 2006Return made up to 31/05/06; full list of members (9 pages)
21 June 2006Return made up to 31/05/06; full list of members (9 pages)
4 November 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
4 November 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
5 July 2005Return made up to 31/05/05; full list of members (9 pages)
5 July 2005Return made up to 31/05/05; full list of members (9 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
18 June 2004Return made up to 31/05/04; full list of members (8 pages)
18 June 2004Return made up to 31/05/04; full list of members (8 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
6 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
19 June 2000Return made up to 31/05/00; full list of members (7 pages)
19 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 December 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
20 December 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
18 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 April 1998Accounts for a medium company made up to 31 December 1996 (15 pages)
11 April 1998Accounts for a medium company made up to 31 December 1996 (15 pages)
11 April 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
11 April 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Return made up to 31/05/97; full list of members (6 pages)
4 July 1997Return made up to 31/05/97; full list of members (6 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (7 pages)
3 January 1997Particulars of mortgage/charge (7 pages)
10 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Registered office changed on 05/03/96 from: units c & d castlefield industrial estate bingley west yorkshire (1 page)
5 March 1996Registered office changed on 05/03/96 from: units c & d castlefield industrial estate bingley west yorkshire (1 page)
16 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1995Return made up to 31/05/95; full list of members (8 pages)
20 June 1995Return made up to 31/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
21 December 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 1994Ad 24/03/94--------- £ si 124999@1 (2 pages)
14 December 1994£ nc 100/125000 24/03/94 (1 page)
14 December 1994Memorandum and Articles of Association (5 pages)
14 December 1994Ad 24/03/94--------- £ si 124999@1 (2 pages)
14 December 1994Memorandum and Articles of Association (5 pages)
14 December 1994£ nc 100/125000 24/03/94 (1 page)
29 November 1994Particulars of mortgage/charge (4 pages)
29 November 1994Particulars of mortgage/charge (4 pages)
17 November 1993Company name changed vallance & co LIMITED\certificate issued on 17/11/93 (2 pages)
17 November 1993Company name changed vallance & co LIMITED\certificate issued on 17/11/93 (2 pages)
19 August 1993Company name changed sovco 519 LIMITED\certificate issued on 19/08/93 (2 pages)
19 August 1993Company name changed sovco 519 LIMITED\certificate issued on 19/08/93 (2 pages)
30 June 1993Incorporation (18 pages)
30 June 1993Incorporation (18 pages)