Company NamePTSG Access And Safety Limited
DirectorsPaul William Teasdale and Adam John Coates
Company StatusActive
Company Number03233894
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)
Previous NamesN.C.M. (Installations) Limited and National Cradle Maintenance Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,
StatusCurrent
Appointed06 May 2008(11 years, 9 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Adam John Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(14 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Secretary NameMr Adam John Coates
StatusCurrent
Appointed31 August 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMrs Marie Joan Beard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Rise 14 Pipe Lane
Orton On The Hill
Atherstone
Warwickshire
CV9 3NF
Director NameMr Stephen Beard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Rise 14 Pipe Lane
Orton On The Hill
Atherstone
Warwickshire
CV9 3NF
Secretary NameMrs Marie Joan Beard
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Rise 14 Pipe Lane
Orton On The Hill
Atherstone
Warwickshire
CV9 3NF
Director NameMr Stephen Robert Shipley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(10 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Rous Lench
Evesham
Worcestershire
WR11 4UJ
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed28 February 2007(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Secretary NameSally Ann Bedford
NationalityBritish
StatusResigned
Appointed19 August 2008(12 years after company formation)
Appointment Duration11 years, 1 month (resigned 10 October 2019)
RoleCompany Director
Correspondence Address16 Bishops Way
Castleford
West Yorkshire
WF10 5GJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ptsg.co.uk/
Telephone01977 668771
Telephone regionPontefract

Location

Registered Address13-14 Flemming Court
Castleford
West Yorkshire
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

Financials

Year2012
Turnover£9,168,599
Net Worth£2,312,778
Cash£1,301,448
Current Liabilities£2,452,539

Accounts

Latest Accounts2 April 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

23 September 2020Delivered on: 7 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over the chargor’s real property (as defined in the instrument) and first fixed charge over the chargor’s intellectual property (as defined in the instrument), including all the domain names listed in schedule 7 of the instrument which includes, among others, the domain name “access-testing.co.UK”. Please refer to instrument.
Outstanding
13 November 2019Delivered on: 22 November 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Domain name: access-testing.co.UK. Please see the scheduled intellectual property included at schedule 7 (the scheduled intellectual property) of the instrument. For more details please refer to the instrument.
Outstanding
9 October 2019Delivered on: 14 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: By way of first fixed charge all of its real property (excluding the excluded property), the intellectual property listed in part g (intellectual property) of schedule 2 to the accession deed and all of its other intellectual property. For more details please refer to the instrument.
Outstanding
22 March 2019Delivered on: 1 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 July 2017Delivered on: 12 July 2017
Persons entitled: David Roberts as Security Trustee for and on Behalf of the Persons Listed in Schedule 2 of the Instrument

Classification: A registered charge
Outstanding
18 July 2016Delivered on: 18 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 February 2007Delivered on: 8 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 October 2021Delivered on: 27 October 2021
Persons entitled: Lucid Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
1 October 2001Delivered on: 11 October 2001
Satisfied on: 9 April 2005
Persons entitled: Technical & General Guarantee Company Limited

Classification: Charge over cash deposits
Secured details: £1,500 per calendar month for 18 months commencing on 1ST august 2001 and all monies due or to become due from the company to the chargee.
Particulars: £1,500 per calendar month for 18 months. See the mortgage charge document for full details.
Fully Satisfied
9 February 1998Delivered on: 12 February 1998
Satisfied on: 17 April 2007
Persons entitled: Lloyds 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

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
20 July 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (52 pages)
16 June 2023Audit exemption subsidiary accounts made up to 2 April 2022 (30 pages)
16 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
16 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
5 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
5 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
3 November 2022Termination of appointment of John Robert Foley as a director on 1 November 2022 (1 page)
7 October 2022Full accounts made up to 31 March 2021 (40 pages)
3 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
27 October 2021Satisfaction of charge 032338940007 in full (4 pages)
27 October 2021Satisfaction of charge 032338940009 in full (4 pages)
27 October 2021Registration of charge 032338940010, created on 26 October 2021 (14 pages)
27 October 2021Satisfaction of charge 032338940008 in full (4 pages)
30 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
29 March 2021Full accounts made up to 31 December 2019 (28 pages)
7 October 2020Registration of charge 032338940009, created on 23 September 2020 (114 pages)
28 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
27 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
27 July 2020Change of details for Premier Technical Services Group Plc as a person with significant control on 1 August 2019 (2 pages)
10 July 2020Satisfaction of charge 032338940005 in full (1 page)
22 November 2019Registration of charge 032338940008, created on 13 November 2019 (113 pages)
16 October 2019Termination of appointment of Sally Ann Bedford as a secretary on 10 October 2019 (1 page)
14 October 2019Registration of charge 032338940007, created on 9 October 2019 (42 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
17 September 2019Satisfaction of charge 032338940006 in full (1 page)
17 September 2019Satisfaction of charge 3 in full (1 page)
17 September 2019Satisfaction of charge 032338940004 in full (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
28 June 2019Memorandum and Articles of Association (11 pages)
18 June 2019Statement by Directors (1 page)
18 June 2019Statement of capital on 18 June 2019
  • GBP 250,000
(3 pages)
18 June 2019Solvency Statement dated 18/06/19 (1 page)
18 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2019Memorandum and Articles of Association (12 pages)
4 April 2019Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 April 2019Registration of charge 032338940006, created on 22 March 2019 (45 pages)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
12 July 2017Registration of charge 032338940005, created on 6 July 2017 (26 pages)
12 July 2017Registration of charge 032338940005, created on 6 July 2017 (26 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 July 2016Registration of charge 032338940004, created on 18 July 2016 (13 pages)
18 July 2016Registration of charge 032338940004, created on 18 July 2016 (13 pages)
3 May 2016Director's details changed for Mr John Robert Foley on 1 February 2016 (2 pages)
3 May 2016Director's details changed for Mr John Robert Foley on 1 February 2016 (2 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
27 August 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 250,001
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 250,001
(4 pages)
27 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,001
(7 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,001
(7 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 250,000
(6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 250,000
(6 pages)
24 September 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
24 September 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
10 September 2013Termination of appointment of Stephen Shipley as a director (1 page)
10 September 2013Termination of appointment of Stephen Shipley as a director (1 page)
10 September 2013Termination of appointment of Stephen Shipley as a secretary (1 page)
10 September 2013Termination of appointment of Stephen Shipley as a secretary (1 page)
10 September 2013Appointment of Mr Adam John Coates as a secretary (1 page)
10 September 2013Appointment of Mr Adam John Coates as a secretary (1 page)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
29 July 2013Company name changed national cradle maintenance LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(3 pages)
29 July 2013Company name changed national cradle maintenance LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(3 pages)
28 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
28 June 2013Change of name notice (2 pages)
18 March 2013Secretary's details changed for Sally Ann Sharp on 18 March 2013 (1 page)
18 March 2013Secretary's details changed for Sally Ann Sharp on 18 March 2013 (1 page)
16 August 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
16 August 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
8 August 2011Registered office address changed from 13 Flemming Court, Whistler Drive, Castleford West Yorkshire WF10 5HW on 8 August 2011 (1 page)
8 August 2011Director's details changed for Mr Paul William Teasdale on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
8 August 2011Director's details changed for Mr Paul William Teasdale on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 13 Flemming Court, Whistler Drive, Castleford West Yorkshire WF10 5HW on 8 August 2011 (1 page)
8 August 2011Director's details changed for Mr Paul William Teasdale on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 13 Flemming Court, Whistler Drive, Castleford West Yorkshire WF10 5HW on 8 August 2011 (1 page)
7 July 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
7 July 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
27 June 2011Appointment of Mr Adam John Coates as a director (2 pages)
27 June 2011Appointment of Mr Adam John Coates as a director (2 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
23 March 2010Secretary's details changed for Sally Ann Guy on 17 February 2010 (1 page)
23 March 2010Secretary's details changed for Sally Ann Guy on 17 February 2010 (1 page)
26 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 August 2009Secretary's change of particulars / sally guy / 24/07/2009 (1 page)
3 August 2009Secretary's change of particulars / sally guy / 24/07/2009 (1 page)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
9 July 2009Appointment terminated director stephen beard (1 page)
9 July 2009Appointment terminated director stephen beard (1 page)
18 September 2008Return made up to 25/07/08; full list of members (4 pages)
18 September 2008Return made up to 25/07/08; full list of members (4 pages)
26 August 2008Secretary appointed sally ann guy (2 pages)
26 August 2008Secretary appointed sally ann guy (2 pages)
7 May 2008Director appointed mr paul william teasdale (1 page)
7 May 2008Director appointed mr paul william teasdale (1 page)
1 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
29 August 2007Ad 23/08/07--------- £ si 249900@1=249900 £ ic 100/250000 (1 page)
29 August 2007Ad 23/08/07--------- £ si 249900@1=249900 £ ic 100/250000 (1 page)
14 August 2007Registered office changed on 14/08/07 from: suite 3 dorset house 25 duke street chelmsford essex CM1 1TB (1 page)
14 August 2007Registered office changed on 14/08/07 from: suite 3 dorset house 25 duke street chelmsford essex CM1 1TB (1 page)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
17 April 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
7 September 2006Return made up to 25/07/06; full list of members (2 pages)
7 September 2006Return made up to 25/07/06; full list of members (2 pages)
8 September 2005Return made up to 25/07/05; full list of members (7 pages)
8 September 2005Return made up to 25/07/05; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
18 May 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Company name changed N.C.M. (installations) LIMITED\certificate issued on 05/10/04 (3 pages)
5 October 2004Company name changed N.C.M. (installations) LIMITED\certificate issued on 05/10/04 (3 pages)
3 August 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
3 August 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
25 July 2003Return made up to 25/07/03; full list of members (7 pages)
25 July 2003Return made up to 25/07/03; full list of members (7 pages)
23 June 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
23 June 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
8 September 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
8 September 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
2 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
2 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
30 July 2001Return made up to 25/07/01; full list of members (6 pages)
30 July 2001Return made up to 25/07/01; full list of members (6 pages)
22 September 2000Full accounts made up to 31 January 2000 (10 pages)
22 September 2000Full accounts made up to 31 January 2000 (10 pages)
8 August 2000Return made up to 05/08/00; full list of members (6 pages)
8 August 2000Return made up to 05/08/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 January 1999 (10 pages)
18 October 1999Full accounts made up to 31 January 1999 (10 pages)
31 August 1999Return made up to 05/08/99; no change of members (4 pages)
31 August 1999Return made up to 05/08/99; no change of members (4 pages)
25 August 1998Return made up to 05/08/98; no change of members (4 pages)
25 August 1998Return made up to 05/08/98; no change of members (4 pages)
3 June 1998Full accounts made up to 31 January 1998 (11 pages)
3 June 1998Full accounts made up to 31 January 1998 (11 pages)
12 February 1998Particulars of mortgage/charge (6 pages)
12 February 1998Particulars of mortgage/charge (6 pages)
22 October 1997Return made up to 05/08/97; full list of members (6 pages)
22 October 1997Return made up to 05/08/97; full list of members (6 pages)
5 September 1996Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
5 September 1996Ad 17/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1996Ad 17/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1996Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed;new director appointed (1 page)
14 August 1996New secretary appointed;new director appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (1 page)
5 August 1996Incorporation (20 pages)
5 August 1996Incorporation (20 pages)