Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(25 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ingrid Blumberg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Secretary Name | Ingrid Anne Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Grosvenor Court Grosvenor Road Chiswick London W4 4EF |
Director Name | Colin David Harvey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 18 Thornhill Road Barham Ipswich Suffolk IP6 0BJ |
Director Name | Mr Martin Courtenay Clarke |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Bedford Gardens London W8 7EQ |
Director Name | Colin Anthony John Mottram |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Woodfield Solomans Close Solomons Lane Shirrell Heath Southampton Hampshire SO32 2HU |
Director Name | Douglas Melvyn Pipe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 1 Sudbourne Road Orwell Green Felixstowe Suffolk IP11 2YS |
Secretary Name | Judith Heather Barrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 2 Riverbank Piccotts End Hemel Hempstead Hertfordshire HP1 3SG |
Director Name | Mr Colin Charles Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 327 New Road Ferndown Dorset BH22 8EJ |
Director Name | Duncan Perry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2005) |
Role | Finance Director |
Correspondence Address | 3 Yewtree Rise Wickham Market Suffolk IP13 0UA |
Secretary Name | Ingrid Blumberg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Director Name | Stephen Richard Binney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 14 Ashwood Gardens Totton Southampton Hampshire SO40 8SZ |
Director Name | Anthony Gavin Herron |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 6c Thorney Crescent London SW11 3TR |
Director Name | Ian Richard Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barley Way Marlow Buckinghamshire SL7 2UG |
Director Name | John Woodhouse |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Shaws Shaw Valley Road Martlesham Woodbridge Suffolk IP12 4SH |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2004(7 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Secretary Name | Duncan Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 3 Yewtree Rise Wickham Market Suffolk IP13 0UA |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.omnico.co.uk |
---|---|
Telephone | 0845 6124304 |
Telephone region | Unknown |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
30 January 2004 | Delivered on: 19 February 2004 Satisfied on: 11 April 2014 Persons entitled: Neville John Cornforth and Debbie Joan Cornforth Classification: Rent deposit deed 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: The company charged the deposit. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 January 2004 | Delivered on: 13 February 2004 Satisfied on: 11 April 2014 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 January 2004 | Delivered on: 4 February 2004 Satisfied on: 11 April 2014 Persons entitled: National Westminster 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 |
30 January 2004 | Delivered on: 4 February 2004 Satisfied on: 11 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at units 9 and 10, sovereign centre, farthing road, sproughton, ipswich, suffolk t/n SK152723. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 August 2000 | Delivered on: 25 August 2000 Satisfied on: 2 December 2005 Persons entitled: The Second Industrial Partnership Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: The sum of £4,000.00 and the monies held in the account referred to in theagreement. Fully Satisfied |
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
20 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Specialised Fixings Limited as a person with significant control on 18 January 2023 (2 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
5 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
5 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
12 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
13 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 5 in full (4 pages) |
11 April 2014 | Satisfaction of charge 5 in full (4 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
27 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
27 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
3 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (11 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (11 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
1 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 July 2005 | Return made up to 26/07/05; full list of members
|
24 July 2005 | Return made up to 26/07/05; full list of members
|
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Declaration of assistance for shares acquisition (22 pages) |
18 February 2004 | Declaration of assistance for shares acquisition (22 pages) |
13 February 2004 | Particulars of mortgage/charge (11 pages) |
13 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Auditors resignation (1 page) |
2 February 2004 | Auditors resignation (1 page) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | Secretary resigned (1 page) |
27 November 2003 | Return made up to 26/10/03; no change of members (6 pages) |
27 November 2003 | Return made up to 26/10/03; no change of members (6 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (3 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 June 2003 | New director appointed (6 pages) |
3 June 2003 | New director appointed (6 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
29 October 2002 | Return made up to 26/10/02; full list of members (3 pages) |
29 October 2002 | Return made up to 26/10/02; full list of members (3 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: empire house hanger green ealing london W5 3BD (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: empire house hanger green ealing london W5 3BD (1 page) |
22 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
20 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
22 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
22 November 1999 | Return made up to 26/10/99; no change of members (9 pages) |
22 November 1999 | Return made up to 26/10/99; no change of members (9 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
3 February 1999 | Return made up to 26/01/99; no change of members (9 pages) |
3 February 1999 | Return made up to 26/01/99; no change of members (9 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
17 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
12 February 1998 | Return made up to 26/01/98; full list of members
|
12 February 1998 | Return made up to 26/01/98; full list of members
|
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 May 1997 | Ad 27/03/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
12 May 1997 | Ad 27/03/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 March 1997 | Company name changed specialised fixings LIMITED\certificate issued on 11/03/97 (2 pages) |
11 March 1997 | Company name changed specialised fixings LIMITED\certificate issued on 11/03/97 (2 pages) |
2 February 1997 | Return made up to 26/01/97; full list of members (14 pages) |
2 February 1997 | Return made up to 26/01/97; full list of members (14 pages) |
20 May 1996 | New director appointed (3 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (3 pages) |
20 May 1996 | New director appointed (3 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (3 pages) |
15 May 1996 | Accounting reference date notified as 31/03 (1 page) |
15 May 1996 | Accounting reference date notified as 31/03 (1 page) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | Secretary resigned (1 page) |
26 January 1996 | Incorporation (21 pages) |
26 January 1996 | Incorporation (21 pages) |