Company NameNu-Swift (Engineering) Limited
Company StatusActive
Company Number02916187
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Tim Martin Langdale
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleFactory Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMrs Sharron Louise Worthey
StatusCurrent
Appointed17 September 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Andrew McMenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(29 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBernard Makowski
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address49 Rue Du Moulin D Ane
Niort
79000
France
Secretary NameMr Richard John Pollard
NationalityBritish
StatusResigned
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration27 years, 5 months (resigned 17 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameGrahame Heap
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2006)
RoleOperations Dir
Correspondence Address8 Weydale Avenue
Oakes
Huddersfield
West Yorkshire
HD3 3PY
Director NameJean-Pierre Landre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1998(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressAvenue De Boetendael 25
Brussels 1180
Belgium
Foreign
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2002)
RoleCompany Director
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameDerek Paterson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 20 April 2007)
RoleFactory Manager
Correspondence Address32 Hampstead Drive
Whitefield
Manchester
Lancashire
M45 7YA
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2009)
RoleManaging Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(14 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Andrew John Cooling
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.premierfire.co.uk

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£3,153,413
Gross Profit£365,023
Net Worth-£2,027,804
Current Liabilities£3,594,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
20 February 2009Delivered on: 27 February 2009
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 February 2006Delivered on: 8 February 2006
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
26 September 2005Delivered on: 30 September 2005
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 December 1999Delivered on: 10 January 2000
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 1997Delivered on: 16 September 1997
Satisfied on: 9 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

17 June 2020Accounts for a small company made up to 31 December 2019 (23 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (22 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
17 May 2018Full accounts made up to 31 December 2017 (21 pages)
25 April 2018Change of details for Ls Uk Fire Group Limited as a person with significant control on 24 April 2018 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 September 2017Appointment of Mr Tim Martin Langdale as a director on 13 September 2017 (2 pages)
26 September 2017Appointment of Mr Tim Martin Langdale as a director on 13 September 2017 (2 pages)
25 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
25 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
25 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
25 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
25 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
25 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (23 pages)
30 June 2017Full accounts made up to 31 December 2016 (23 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 May 2016Full accounts made up to 31 December 2015 (26 pages)
8 May 2016Full accounts made up to 31 December 2015 (26 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (18 pages)
17 May 2015Full accounts made up to 31 December 2014 (18 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
30 October 2014Auditor's resignation (2 pages)
30 October 2014Auditor's resignation (2 pages)
9 May 2014Full accounts made up to 31 December 2013 (18 pages)
9 May 2014Full accounts made up to 31 December 2013 (18 pages)
14 April 2014Register inspection address has been changed from Wistons Lane Elland Halifax West Yorkshire HX5 9DT (1 page)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Register inspection address has been changed from Wistons Lane Elland Halifax West Yorkshire HX5 9DT (1 page)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2013Satisfaction of charge 3 in full (4 pages)
9 May 2013Satisfaction of charge 5 in full (4 pages)
9 May 2013Satisfaction of charge 4 in full (4 pages)
9 May 2013Satisfaction of charge 2 in full (5 pages)
9 May 2013Satisfaction of charge 2 in full (5 pages)
9 May 2013Satisfaction of charge 5 in full (4 pages)
9 May 2013Satisfaction of charge 3 in full (4 pages)
9 May 2013Satisfaction of charge 1 in full (4 pages)
9 May 2013Satisfaction of charge 1 in full (4 pages)
9 May 2013Satisfaction of charge 4 in full (4 pages)
8 May 2013Full accounts made up to 31 December 2012 (18 pages)
8 May 2013Full accounts made up to 31 December 2012 (18 pages)
7 May 2013Registration of charge 029161870006 (38 pages)
7 May 2013Registration of charge 029161870006 (38 pages)
7 May 2013Registration of charge 029161870007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
7 May 2013Registration of charge 029161870007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 January 2013Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page)
18 May 2012Full accounts made up to 31 December 2011 (18 pages)
18 May 2012Full accounts made up to 31 December 2011 (18 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 May 2011Full accounts made up to 31 December 2010 (18 pages)
19 May 2011Full accounts made up to 31 December 2010 (18 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
22 July 2010Full accounts made up to 31 December 2009 (17 pages)
22 July 2010Full accounts made up to 31 December 2009 (17 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Mr Richard John Pollard on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Michael Lunn on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Richard John Pollard on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Lunn on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Lunn on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Richard John Pollard on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Richard John Pollard on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Richard John Pollard on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Richard John Pollard on 6 April 2010 (1 page)
29 June 2009Full accounts made up to 31 December 2008 (17 pages)
29 June 2009Full accounts made up to 31 December 2008 (17 pages)
23 April 2009Return made up to 01/04/09; full list of members (3 pages)
23 April 2009Return made up to 01/04/09; full list of members (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2009Appointment terminated director brian gibbons (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
23 February 2009Appointment terminated director brian gibbons (1 page)
10 September 2008Full accounts made up to 31 December 2007 (17 pages)
10 September 2008Full accounts made up to 31 December 2007 (17 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from wistons lane elland west yorkshire HX5 9DS (1 page)
9 April 2008Location of debenture register (1 page)
9 April 2008Location of debenture register (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Registered office changed on 09/04/2008 from wistons lane elland west yorkshire HX5 9DS (1 page)
9 April 2008Location of register of members (1 page)
20 June 2007Full accounts made up to 31 December 2006 (17 pages)
20 June 2007Full accounts made up to 31 December 2006 (17 pages)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
5 April 2007Return made up to 01/04/07; full list of members (2 pages)
5 April 2007Return made up to 01/04/07; full list of members (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (17 pages)
31 May 2006Full accounts made up to 31 December 2005 (17 pages)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (17 pages)
8 June 2005Full accounts made up to 31 December 2004 (17 pages)
7 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 August 2004Full accounts made up to 31 December 2003 (17 pages)
16 August 2004Full accounts made up to 31 December 2003 (17 pages)
8 April 2004Return made up to 01/04/04; full list of members (7 pages)
8 April 2004Return made up to 01/04/04; 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 April 2003Return made up to 01/04/03; full list of members (7 pages)
8 April 2003Return made up to 01/04/03; full list of members (7 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
2 May 2002Full accounts made up to 31 December 2001 (15 pages)
2 May 2002Full accounts made up to 31 December 2001 (15 pages)
10 April 2002Return made up to 01/04/02; full list of members (7 pages)
10 April 2002Return made up to 01/04/02; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
6 April 2001Return made up to 01/04/01; full list of members (7 pages)
6 April 2001Return made up to 01/04/01; full list of members (7 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Return made up to 01/04/00; full list of members (5 pages)
11 April 2000Return made up to 01/04/00; full list of members (5 pages)
3 February 2000New director appointed (7 pages)
3 February 2000New director appointed (7 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
31 March 1999Return made up to 01/04/99; no change of members (4 pages)
31 March 1999Return made up to 01/04/99; no change of members (4 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (12 pages)
9 April 1998Full accounts made up to 31 December 1997 (12 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
16 September 1997Particulars of mortgage/charge (6 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
15 August 1997Full accounts made up to 31 December 1996 (12 pages)
15 August 1997Full accounts made up to 31 December 1996 (12 pages)
25 March 1997Return made up to 01/04/97; no change of members (4 pages)
25 March 1997Return made up to 01/04/97; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Full accounts made up to 31 December 1995 (14 pages)
13 April 1996Return made up to 01/04/96; no change of members (4 pages)
13 April 1996Return made up to 01/04/96; no change of members (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (12 pages)
12 June 1995Full accounts made up to 31 December 1994 (12 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1995Return made up to 06/04/95; full list of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
4 May 1995Return made up to 06/04/95; full list of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)