Company NameTotal Environmental Compliance Limited
Company StatusActive
Company Number03134746
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 5 months ago)
Previous NameTotal Environmental And Mechanical Services (Northern) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Drinkhill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(18 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Peter McGowan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Secretary NameMr Adam John Coates
StatusCurrent
Appointed21 May 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NamePaul Vincent Downing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleAir Hygiene Consultant
Correspondence Address26 Iris Avenue
Birstall
Leicester
LE4 4HN
Director NameMr John Andre Lawrenson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleAir Hygiene Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address59 Oakfield Avenue
Birstall
Leicester
LE4 3DT
Director NameRobert John Stewart
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleHeating Engineer
Correspondence Address27 Blakesley Walk
Leicester
Leicestershire
LE4 0QN
Secretary NamePaul Vincent Downing
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleConsultant
Correspondence Address26 Iris Avenue
Birstall
Leicester
LE4 4HN
Director NameJames Gordon Ryder
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address5 Comfrey Grove
Halewood
Liverpool
L26 7XN
Director NameAnthony David Stewart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1999)
RoleHeating Consultant
Correspondence AddressGreenford House 50 Langton Road
Great Bowden
Market Harborough
Leicestershire
LE16 7EZ
Secretary NameJulie Ryder
NationalityBritish
StatusResigned
Appointed15 December 1997(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address5 Comfrey Grove
Liverpool
Merseyside
L26 7XN
Secretary NameMr Alan Reginald Crossland
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Myers Road East
Crosby
Merseyside
L23 0QU
Secretary NameJames Gordon Ryder
NationalityBritish
StatusResigned
Appointed27 October 2003(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Churchview Road
Churview Road
Twickenham
TW2 5BU
Director NameMr James Gordon Ryder
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(11 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 October 2018)
RoleEnvironmental Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCarrick Kingsway View 3 Kingway View
Corston
Malmesbury
Wiltshire
SN16 0HG
Director NameMr Alan Reginald Crossland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(15 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 October 2018)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Victoria Road
Widnes
Cheshire
WA8 7RP
Director NameMr David James St Clair Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2018(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteteamsnorth.co.uk

Location

Registered Address13-14 Flemming Court
Castleford
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

240k at £1Alan Crossland
49.99%
E
240k at £1James G. Ryder
49.99%
E
49 at £1Alan Crossland
0.01%
Ordinary
49 at £1James G. Ryder
0.01%
Ordinary
2 at £1Mark Drinkhill
0.00%
Ordinary

Financials

Year2014
Net Worth£97,852
Cash£46,115
Current Liabilities£374,940

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

10 November 2003Delivered on: 21 November 2003
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
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: By way of first fixed charge all specified debts and other debts. By way of floating charge the floating assets. See the mortgage charge document for full details.
Outstanding
18 August 1998Delivered on: 21 August 1998
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

Filing History

23 March 2023Accounts for a small company made up to 31 December 2021 (8 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 January 2022Director's details changed for Mr Peter Mcgowan on 30 January 2022 (2 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
22 June 2021Cancellation of shares. Statement of capital on 2 May 2018
  • GBP 100
(4 pages)
12 June 2021Memorandum and Articles of Association (9 pages)
12 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
25 May 2021Appointment of Mr Paul William Teasdale as a director on 21 May 2021 (2 pages)
25 May 2021Registered office address changed from C/O Ecs Group 1 Earlstrees Court Earlstrees Industrial Estate Corby Northamptonshire NN17 4AX England to 13-14 Flemming Court Castleford WF10 5HW on 25 May 2021 (1 page)
25 May 2021Termination of appointment of David James St Clair Low as a director on 21 May 2021 (1 page)
25 May 2021Appointment of Mr Adam John Coates as a secretary on 21 May 2021 (2 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
26 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
8 December 2020Director's details changed for Mr David James St Clair Low on 6 December 2020 (2 pages)
8 December 2020Director's details changed for Mr Peter Mcgowan on 6 December 2020 (2 pages)
8 December 2020Change of details for Electrical Compliance and Safety Ltd as a person with significant control on 6 December 2020 (2 pages)
1 October 2020Registered office address changed from C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU United Kingdom to C/O Ecs Group 1 Earlstrees Court Earlstrees Industrial Estate Corby Northamptonshire NN17 4AX on 1 October 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
5 February 2019Registered office address changed from C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road Priors Hall Corby Northamptonshire to C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU on 5 February 2019 (1 page)
5 February 2019Confirmation statement made on 6 December 2018 with updates (4 pages)
30 October 2018Appointment of Mr David James St Clair Low as a director on 8 October 2018 (2 pages)
30 October 2018Notification of Electrical Compliance and Safety Ltd as a person with significant control on 8 October 2018 (4 pages)
17 October 2018Cessation of James Gordon Ryder as a person with significant control on 8 October 2018 (3 pages)
17 October 2018Cessation of Alan Reginald Crossland as a person with significant control on 8 October 2018 (3 pages)
15 October 2018Appointment of Mr Peter Mcgowan as a director on 8 October 2018 (2 pages)
15 October 2018Termination of appointment of Alan Reginald Crossland as a secretary on 8 October 2018 (2 pages)
15 October 2018Termination of appointment of Alan Reginald Crossland as a director on 8 October 2018 (1 page)
15 October 2018Termination of appointment of James Gordon Ryder as a director on 8 October 2018 (1 page)
15 October 2018Registered office address changed from 39-41 Victoria Road Widnes Cheshire WA8 7RP to C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road Priors Hall Corby Northamptonshire on 15 October 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
24 May 2018Statement of capital on 24 May 2018
  • GBP 100
(3 pages)
15 May 2018Statement by Directors (1 page)
15 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 May 2018Solvency Statement dated 02/05/18 (1 page)
6 March 2018Cancellation of shares. Statement of capital on 14 February 2018
  • GBP 100
(6 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 March 2017Satisfaction of charge 2 in full (1 page)
20 March 2017Satisfaction of charge 2 in full (1 page)
20 March 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Satisfaction of charge 1 in full (1 page)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
26 May 2016Company name changed total environmental and mechanical services (northern) LIMITED\certificate issued on 26/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
26 May 2016Company name changed total environmental and mechanical services (northern) LIMITED\certificate issued on 26/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 480,100
(7 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 480,100
(7 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 January 2015Appointment of Mr Mark Drinkhill as a director on 29 October 2014 (2 pages)
8 January 2015Appointment of Mr Mark Drinkhill as a director on 29 October 2014 (2 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 480,100
(6 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 480,100
(6 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
24 January 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 680,100
(6 pages)
24 January 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 680,100
(6 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 480,100
(6 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 480,100
(6 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 480,100
(6 pages)
19 July 2013Resolutions
  • RES13 ‐ Company authorised to enter into contracts facilitating subscription for aditional class e shares 25/06/2013
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 480,100
(6 pages)
19 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 480,100
(6 pages)
19 July 2013Resolutions
  • RES13 ‐ Company authorised to enter into contracts facilitating subscription for aditional class e shares 25/06/2013
(3 pages)
11 April 2013Resolutions
  • RES13 ‐ Company to enter into contracts facilitating subscription for class e shares 18/02/2013
(3 pages)
11 April 2013Resolutions
  • RES13 ‐ Company to enter into contracts facilitating subscription for class e shares 18/02/2013
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 340,100
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 340,100
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 December 2012Director's details changed for James Gordon Ryder on 7 December 2012 (2 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
11 December 2012Director's details changed for James Gordon Ryder on 7 December 2012 (2 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
11 December 2012Director's details changed for James Gordon Ryder on 7 December 2012 (2 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract facility 26/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
21 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 240,100
(6 pages)
21 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 240,100
(6 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract facility 26/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
12 December 2011Secretary's details changed for Alan Reginald Crossland on 1 January 2011 (1 page)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
12 December 2011Secretary's details changed for Alan Reginald Crossland on 1 January 2011 (1 page)
12 December 2011Secretary's details changed for Alan Reginald Crossland on 1 January 2011 (1 page)
11 May 2011Appointment of Alan Reginald Crossland as a director (3 pages)
11 May 2011Appointment of Alan Reginald Crossland as a director (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for James Gordon Ryder on 10 December 2009 (3 pages)
7 October 2010Director's details changed for James Gordon Ryder on 10 December 2009 (3 pages)
8 March 2010Director's details changed for James Gordon Ryder on 1 December 2009 (2 pages)
8 March 2010Director's details changed for James Gordon Ryder on 1 December 2009 (2 pages)
8 March 2010Director's details changed for James Gordon Ryder on 1 December 2009 (2 pages)
8 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 March 2009Return made up to 06/12/08; full list of members (3 pages)
5 March 2009Return made up to 06/12/08; full list of members (3 pages)
4 March 2009Secretary's change of particulars / alan crosswand / 07/12/2007 (1 page)
4 March 2009Secretary's change of particulars / alan crosswand / 07/12/2007 (1 page)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
22 January 2008Return made up to 06/12/07; full list of members (2 pages)
22 January 2008Return made up to 06/12/07; full list of members (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
1 December 2005Return made up to 06/12/05; full list of members (6 pages)
1 December 2005Return made up to 06/12/05; full list of members (6 pages)
25 October 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
25 October 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
17 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
17 February 2004Return made up to 06/12/03; full list of members (8 pages)
17 February 2004Return made up to 06/12/03; full list of members (8 pages)
17 February 2004Secretary's particulars changed (1 page)
17 February 2004Secretary's particulars changed (1 page)
19 January 2004Registered office changed on 19/01/04 from: 16 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
19 January 2004Registered office changed on 19/01/04 from: 16 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
22 November 2003New secretary appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003New secretary appointed (2 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
28 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 November 2002Return made up to 06/12/02; full list of members (8 pages)
29 November 2002Return made up to 06/12/02; full list of members (8 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
21 January 2002Return made up to 06/12/01; full list of members (6 pages)
21 January 2002Return made up to 06/12/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 January 2001Full accounts made up to 29 February 2000 (11 pages)
10 January 2001Full accounts made up to 29 February 2000 (11 pages)
11 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Return made up to 06/12/99; full list of members (7 pages)
9 December 1999Return made up to 06/12/99; full list of members (7 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
19 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
9 December 1998Return made up to 06/12/98; full list of members (6 pages)
9 December 1998Return made up to 06/12/98; full list of members (6 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
26 May 1998Full accounts made up to 28 February 1998 (10 pages)
26 May 1998Full accounts made up to 28 February 1998 (10 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998Return made up to 06/12/97; full list of members (8 pages)
25 January 1998Return made up to 06/12/97; full list of members (8 pages)
25 January 1998New secretary appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 15-16 church square market harborough leicestershire LE16 7NB (1 page)
5 November 1997Registered office changed on 05/11/97 from: 15-16 church square market harborough leicestershire LE16 7NB (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned;director resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned;director resigned (1 page)
5 July 1997Director resigned (1 page)
3 July 1997Full accounts made up to 28 February 1997 (9 pages)
3 July 1997Full accounts made up to 28 February 1997 (9 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
2 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Accounting reference date extended from 31/12 to 28/02 (1 page)
16 October 1996Accounting reference date extended from 31/12 to 28/02 (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 January 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1996Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995Secretary resigned (2 pages)
6 December 1995Incorporation (15 pages)
6 December 1995Incorporation (15 pages)