Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director Name | Mr Paul Cubbage |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Secretary Name | Miss Rachael Louise Jubb |
---|---|
Status | Current |
Appointed | 08 October 2021(26 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Michael James Lawrence |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Michael John Cheetham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 1998) |
Role | Dentist |
Correspondence Address | 42 Bond Street Wakefield West Yorkshire WF1 2QP |
Director Name | Dr Ian David Prescott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 1998) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 91 Old Park Road Roundhay Leeds West Yorkshire LS8 1DG |
Secretary Name | Michael John Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2001) |
Role | Dentist |
Correspondence Address | 42 Bond Street Wakefield West Yorkshire WF1 2QP |
Director Name | Paul Cubbage |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 33 Sheridan Street Outwood Wakefield West Yorkshire WF1 3TP |
Director Name | John Higgins |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2001) |
Role | Accountant |
Correspondence Address | 10 Fall Park Court Leeds LS13 2LP |
Director Name | Peter Roy Wilby |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2004) |
Role | Managing Director |
Correspondence Address | Green Farm Main Street Huggate York North Yorkshire YO42 1YQ |
Secretary Name | Mr Paul Cubbage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lingwell Nook Lane Lofthouse Wakefield WF3 3HZ |
Secretary Name | Paul Damian Curnin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 62 Almshouse Lane Newmillerdam Wakefield West Yorkshire WF2 7ST |
Secretary Name | Susan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | Longfield House 156 Station Road Low Ackworth West Yorkshire WF7 7HD |
Director Name | James Alexander Yates |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Rushworth Close Stanley Wakefield West Yorkshire WF3 4JG |
Director Name | Adrian Macklin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2009) |
Role | Computer Component Distributor |
Correspondence Address | 10 Snowdrop Close Healing Grimsby South Humberside DN41 7JN |
Director Name | Mr James Peter Craddock |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 5 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Secretary Name | Mr James Peter Craddock |
---|---|
Status | Resigned |
Appointed | 25 June 2015(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | Unit 5 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Secretary Name | Mr Paul Cubbage |
---|---|
Status | Resigned |
Appointed | 22 August 2018(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | Unit 5 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Secretary Name | Mr Paul Rowan |
---|---|
Status | Resigned |
Appointed | 29 March 2019(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2021) |
Role | Company Director |
Correspondence Address | Unit 5 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Website | https://www.targetcomponents.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01977 739300 |
Telephone region | Pontefract |
Registered Address | Unit 5 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | I.d. Prescott 50.00% Ordinary |
---|---|
50k at £1 | Ebt 25.00% Ordinary |
50k at £1 | Paul Cubbage 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,663,452 |
Gross Profit | £3,120,409 |
Net Worth | £2,974,776 |
Cash | £1,280,300 |
Current Liabilities | £2,146,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
17 June 2022 | Delivered on: 7 July 2022 Persons entitled: Paul Cubbage Ian David Prescott Classification: A registered charge Outstanding |
---|---|
20 May 2022 | Delivered on: 26 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 August 2019 | Delivered on: 8 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 April 2003 | Delivered on: 6 May 2003 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 |
31 October 2001 | Delivered on: 2 November 2001 Satisfied on: 14 June 2012 Persons entitled: The Royal Bank of Scotland 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 |
13 October 2020 | Change of details for Mr Ian David Prescott as a person with significant control on 9 October 2020 (2 pages) |
---|---|
11 August 2020 | Full accounts made up to 31 March 2020 (27 pages) |
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
9 July 2020 | Second filing for the notification of Paul Cubbage as a person with significant control (7 pages) |
10 September 2019 | Full accounts made up to 31 March 2019 (27 pages) |
8 August 2019 | Registration of charge 031132810003, created on 1 August 2019 (39 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
15 July 2019 | Change of details for Mr Ian David Prescott as a person with significant control on 15 July 2019 (2 pages) |
25 April 2019 | Termination of appointment of Paul Cubbage as a secretary on 29 March 2019 (1 page) |
25 April 2019 | Appointment of Mr Paul Rowan as a secretary on 29 March 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 March 2018 (27 pages) |
24 August 2018 | Appointment of Mr Paul Cubbage as a secretary on 22 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of James Peter Craddock as a director on 22 August 2018 (1 page) |
24 August 2018 | Termination of appointment of James Peter Craddock as a secretary on 22 August 2018 (1 page) |
6 February 2018 | Second filing of the annual return made up to 13 October 2012 (23 pages) |
6 February 2018 | Second filing of the annual return made up to 13 October 2015 (23 pages) |
6 February 2018 | Second filing of the annual return made up to 13 October 2010 (23 pages) |
6 February 2018 | Second filing of the annual return made up to 13 October 2014 (23 pages) |
6 February 2018 | Second filing of the annual return made up to 13 October 2013 (23 pages) |
6 February 2018 | Second filing of the annual return made up to 13 October 2011 (23 pages) |
21 December 2017 | Notification of Paul Cubbage as a person with significant control on 8 December 2017
|
21 December 2017 | Notification of Paul Cubbage as a person with significant control on 8 December 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
7 August 2015 | Termination of appointment of Susan Miller as a secretary on 25 June 2015 (1 page) |
7 August 2015 | Appointment of Mr James Peter Craddock as a secretary on 25 June 2015 (2 pages) |
7 August 2015 | Appointment of Mr James Peter Craddock as a director on 25 June 2015 (2 pages) |
7 August 2015 | Appointment of Mr James Peter Craddock as a director on 25 June 2015 (2 pages) |
7 August 2015 | Termination of appointment of Susan Miller as a secretary on 25 June 2015 (1 page) |
7 August 2015 | Appointment of Mr James Peter Craddock as a secretary on 25 June 2015 (2 pages) |
24 June 2015 | Full accounts made up to 31 March 2015 (20 pages) |
24 June 2015 | Full accounts made up to 31 March 2015 (20 pages) |
21 November 2014 | Section 519 (1 page) |
21 November 2014 | Section 519 (1 page) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
26 June 2014 | Full accounts made up to 31 March 2014 (20 pages) |
26 June 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Paul Cubbage on 15 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Paul Cubbage on 15 October 2013 (2 pages) |
18 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Resolutions
|
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders
|
25 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
25 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Director's details changed for Dr Ian David Prescott on 4 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Dr Ian David Prescott on 4 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders
|
7 November 2011 | Director's details changed for Dr Ian David Prescott on 4 November 2011 (2 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders
|
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 October 2009 | Director's details changed for Mr Paul Cubbage on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Paul Cubbage on 30 October 2009 (2 pages) |
2 September 2009 | Amended full accounts made up to 31 March 2009 (14 pages) |
2 September 2009 | Amended full accounts made up to 31 March 2009 (14 pages) |
14 August 2009 | Appointment terminated director adrian macklin (1 page) |
14 August 2009 | Appointment terminated director adrian macklin (1 page) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 February 2009 | Director appointed adrian macklin (2 pages) |
26 February 2009 | Director appointed adrian macklin (2 pages) |
10 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
23 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: unit 4A pioneer way, pioneer business park, castleford, west yorkshire WF10 5QU (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: unit 4A pioneer way pioneer business park castleford west yorkshire WF10 5QU (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | New director appointed (2 pages) |
18 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
11 July 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
11 July 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
19 October 2004 | Return made up to 13/10/04; full list of members
|
19 October 2004 | Return made up to 13/10/04; full list of members
|
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
18 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
18 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
16 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
6 May 2003 | Particulars of mortgage/charge (4 pages) |
6 May 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
3 January 2003 | Return made up to 13/10/02; full list of members
|
3 January 2003 | Return made up to 13/10/02; full list of members
|
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
26 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
5 November 2001 | Accounts for a small company made up to 30 September 2001 (9 pages) |
5 November 2001 | Accounts for a small company made up to 30 September 2001 (9 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: unit 8A, caldervale road, wakefield, west yorkshire WF1 5PE (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: unit 8A caldervale road wakefield west yorkshire WF1 5PE (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members
|
20 October 1999 | Return made up to 13/10/99; full list of members
|
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
16 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
12 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 42 bond street wakefield west yorkshire WF1 2QP (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 42 bond street, wakefield, west yorkshire, WF1 2QP (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Director resigned (1 page) |
16 March 1998 | Company name changed northern memory LIMITED\certificate issued on 17/03/98 (2 pages) |
16 March 1998 | Company name changed northern memory LIMITED\certificate issued on 17/03/98 (2 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
19 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
14 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
13 June 1996 | Ad 04/06/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
13 June 1996 | Ad 04/06/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | £ nc 100/200000 08/03/96 (1 page) |
13 March 1996 | Resolutions
|
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Memorandum and Articles of Association (11 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | £ nc 100/200000 08/03/96 (1 page) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Accounting reference date notified as 30/09 (1 page) |
13 March 1996 | Resolutions
|
13 March 1996 | Registered office changed on 13/03/96 from: st peters house hartsfield sheffield south yorkshire S1 2EL (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: st peters house hartsfield sheffield south yorkshire S1 2EL (1 page) |
13 March 1996 | Memorandum and Articles of Association (11 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Accounting reference date notified as 30/09 (1 page) |
13 March 1996 | Resolutions
|
7 March 1996 | Company name changed imco (3995) LIMITED\certificate issued on 08/03/96 (2 pages) |
7 March 1996 | Company name changed imco (3995) LIMITED\certificate issued on 08/03/96 (2 pages) |
6 February 1996 | Company name changed castings development centre limi ted\certificate issued on 06/02/96 (2 pages) |
6 February 1996 | Company name changed castings development centre limi ted\certificate issued on 06/02/96 (2 pages) |
26 January 1996 | Company name changed imco (3995) LIMITED\certificate issued on 29/01/96 (2 pages) |
26 January 1996 | Company name changed imco (3995) LIMITED\certificate issued on 29/01/96 (2 pages) |
13 October 1995 | Incorporation (38 pages) |
13 October 1995 | Incorporation (38 pages) |