Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director Name | Mr Michael Andrews |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2007(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Secretary Name | Mrs Hazel Burton |
---|---|
Status | Current |
Appointed | 01 September 2011(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Director Name | Mr Richard Andrews |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(23 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Director Name | Michael Fenwick Anderson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month after company formation) |
Appointment Duration | 2 months (resigned 11 January 1994) |
Role | Solicitor |
Correspondence Address | 5 Leylands Viewfield Road London SW18 1NF |
Director Name | David Arthur Robins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month after company formation) |
Appointment Duration | 2 months (resigned 11 January 1994) |
Role | Solicitor |
Correspondence Address | Lower Chidden Farmhouse Chidden Hampshire PO7 4TD |
Secretary Name | David Arthur Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month after company formation) |
Appointment Duration | 2 months (resigned 11 January 1994) |
Role | Solicitor |
Correspondence Address | Lower Chidden Farmhouse Chidden Hampshire PO7 4TD |
Director Name | Mr Barry Bucher |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 January 1997) |
Role | Executive |
Correspondence Address | 8725 Blome Road Cincinnati Ohio 45243 |
Director Name | Mr Symon Timothy Havenhand |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 September 2003) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 8 Gleneagles Close Walton Chesterfield Derbyshire S40 3NE |
Director Name | Thomas Kennard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 January 1997) |
Role | Executive |
Correspondence Address | 113 Lake View Court Loveland Ohio 45140 Usa Foreign |
Secretary Name | Thomas Kennard |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 January 1997) |
Role | Executive |
Correspondence Address | 113 Lake View Court Loveland Ohio 45140 Usa Foreign |
Director Name | Mrs Gillian Margaret Havenhand |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Gleneagles Close Walton Chesterfield Derbyshire S40 3NE |
Secretary Name | Mrs Gillian Margaret Havenhand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Gleneagles Close Walton Chesterfield Derbyshire S40 3NE |
Director Name | John Robinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2004) |
Role | Durector |
Correspondence Address | 3 Danebrook Court Castle Beck Sheffield South Yorkshire S2 1DH |
Secretary Name | John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 April 2004) |
Role | Durector |
Correspondence Address | 3 Danebrook Court Castle Beck Sheffield South Yorkshire S2 1DH |
Secretary Name | Mr Michael Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU |
Director Name | Mrs Jane Robinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Danebrook Court Castlebeck Sheffield South Yorkshire S2 1DH |
Secretary Name | Doreen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ai-materials.co.uk |
---|
Registered Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
166.8k at £1 | Broder Metals Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
29 October 2014 | Delivered on: 29 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 September 2010 | Delivered on: 11 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
6 September 2010 | Delivered on: 11 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 April 2010 | Delivered on: 11 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
25 November 2005 | Delivered on: 13 December 2005 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. Outstanding |
12 March 2001 | Delivered on: 22 March 2001 Satisfied on: 10 February 2006 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 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 |
5 February 1997 | Delivered on: 7 February 1997 Satisfied on: 23 September 2006 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed equitable charge all debts purchased or purported by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (inc. All related rights thereof) which fail to vest effectively or absolutely in the security holder for any reason and all amounts of indebtedness not charged above and which shall have arisen from contracts of sale of goods or the supply of services by the company and floating charge all monies of the company in respect of the debts as shall stand released from time to timefrom the fixed charge. Fully Satisfied |
27 January 1997 | Delivered on: 30 January 1997 Satisfied on: 10 February 2006 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. Fully Satisfied |
16 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
30 May 2023 | Satisfaction of charge 7 in full (1 page) |
30 May 2023 | Satisfaction of charge 4 in full (1 page) |
30 May 2023 | Satisfaction of charge 5 in full (1 page) |
30 May 2023 | Satisfaction of charge 6 in full (1 page) |
24 October 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
25 July 2022 | Company name changed ai materials LIMITED\certificate issued on 25/07/22
|
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 October 2016 | Appointment of Mr Richard Andrews as a director on 1 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Appointment of Mr Richard Andrews as a director on 1 October 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
20 October 2015 | Termination of appointment of Doreen Williams as a secretary on 1 October 2015 (1 page) |
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Termination of appointment of Doreen Williams as a secretary on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Doreen Williams as a secretary on 1 October 2015 (1 page) |
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
29 October 2014 | Registration of charge 028598810008, created on 29 October 2014 (23 pages) |
29 October 2014 | Registration of charge 028598810008, created on 29 October 2014 (23 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 May 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
6 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL on 28 April 2012 (1 page) |
28 April 2012 | Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL on 28 April 2012 (1 page) |
23 April 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
23 April 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Appointment of Mrs Hazel Burton as a secretary (1 page) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Appointment of Mrs Hazel Burton as a secretary (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 April 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
30 April 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Ad 30/09/09\gbp si 40294@1=40294\gbp ic 126500/166794\ (2 pages) |
14 October 2009 | Ad 30/09/09\gbp si 40294@1=40294\gbp ic 126500/166794\ (2 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Secretary's details changed for Doreen Williams on 6 October 2009 (1 page) |
13 October 2009 | Termination of appointment of Jane Robinson as a director (1 page) |
13 October 2009 | Director's details changed for Mr Mark Francis Burton on 6 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of Jane Robinson as a director (1 page) |
13 October 2009 | Secretary's details changed for Doreen Williams on 6 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Doreen Williams on 6 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Michael Andrews on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Andrews on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Francis Burton on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Andrews on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Francis Burton on 6 October 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
31 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Particulars of mortgage/charge (9 pages) |
13 December 2005 | Particulars of mortgage/charge (9 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | Nc inc already adjusted 14/09/04 (1 page) |
2 November 2004 | Nc inc already adjusted 14/09/04 (1 page) |
26 October 2004 | Ad 30/09/04--------- £ si 85500@1 (2 pages) |
26 October 2004 | Ad 30/09/04--------- £ si 85500@1 (2 pages) |
21 October 2004 | Return made up to 06/10/04; full list of members
|
21 October 2004 | Return made up to 06/10/04; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: little matlock rolling mill low matlock lane loxley sheffield south yorkshire S6 6RN (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: little matlock rolling mill low matlock lane loxley sheffield south yorkshire S6 6RN (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 November 2003 | Return made up to 06/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 06/10/03; full list of members (8 pages) |
5 November 2003 | New director appointed (1 page) |
5 November 2003 | New director appointed (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: unit 38 station lane industrial estate old whittington chesterfield derbyshire S41 9QX (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: unit 38 station lane industrial estate old whittington chesterfield derbyshire S41 9QX (1 page) |
12 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (11 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (11 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 November 1997 | Return made up to 06/10/97; full list of members
|
5 November 1997 | Return made up to 06/10/97; full list of members
|
3 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 March 1997 | £ nc 1000/100000 31/01/97 (1 page) |
6 March 1997 | £ nc 1000/100000 31/01/97 (1 page) |
6 March 1997 | Ad 31/01/97--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Ad 31/01/97--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
6 March 1997 | Resolutions
|
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
7 February 1997 | Particulars of mortgage/charge (7 pages) |
7 February 1997 | Particulars of mortgage/charge (7 pages) |
30 January 1997 | Particulars of mortgage/charge (4 pages) |
30 January 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Return made up to 06/10/96; full list of members
|
1 October 1996 | Return made up to 06/10/96; full list of members
|
13 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 October 1995 | Return made up to 06/10/95; no change of members
|
9 October 1995 | Return made up to 06/10/95; no change of members
|
12 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 February 1994 | Resolutions
|
2 February 1994 | Resolutions
|
22 December 1993 | Memorandum and Articles of Association (7 pages) |
22 December 1993 | Memorandum and Articles of Association (7 pages) |
8 December 1993 | Memorandum and Articles of Association (12 pages) |
8 December 1993 | Memorandum and Articles of Association (12 pages) |
6 October 1993 | Incorporation (16 pages) |
6 October 1993 | Incorporation (16 pages) |