Summerley Road Apperknowle
Sheffield
North East Derbyshire
S18 4BA
Director Name | Mr James Ashley Bamber |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr Barry Bloomer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Supply Chain And Procurement Director |
Country of Residence | England |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Secretary Name | Mr Robert John Bates |
---|---|
Status | Current |
Appointed | 04 October 2019(22 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr Andrew Shorter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Michael Gavins |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Twickenham Crescent Halfway Sheffield S20 4HS |
Secretary Name | Mr Matthew James Gavins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerley Top Summerley Road Apperknowle Sheffield North East Derbyshire S18 4BA |
Director Name | Joan Gavins |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 September 2008) |
Role | Company Director |
Correspondence Address | 48 Twickenham Crescent Sheffield South Yorkshire S20 4HS |
Director Name | Mrs Nicola Jane Cook |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2009) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 25 Farmoor Gardens Sothall Sheffield South Yorkshire S20 2PF |
Secretary Name | Mrs Nicola Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2009) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 25 Farmoor Gardens Sothall Sheffield South Yorkshire S20 2PF |
Director Name | Mr Steven John Bulloss |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr Brian Howarth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 August 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr Samuel Ryan Rees |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2014) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr Nicholas Anthony Shaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr Paul Carey Harvey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 July 2014) |
Role | Customer Service Director |
Country of Residence | England |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr Iain Fleming |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr David Arthur Bygraves |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr Rod Howard Dorman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2016(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Evolution Power Tools Llc 8363 Research Drive Davenport Iowa United States |
Secretary Name | Mr Danny Peter Taylor |
---|---|
Status | Resigned |
Appointed | 04 December 2017(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2019) |
Role | Company Director |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr Andrew Craig Dickinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(22 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Mr Andrew Mander |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(22 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 May 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | evolutionpowertools.com |
---|---|
Telephone | 0114 2511022 |
Telephone region | Sheffield |
Registered Address | Venture One Longacre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
42k at £1 | Matthew Gavins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,597,280 |
Gross Profit | £8,167,061 |
Net Worth | £7,211,892 |
Cash | £394,981 |
Current Liabilities | £8,222,735 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
8 October 2010 | Delivered on: 12 October 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
19 May 2009 | Delivered on: 21 May 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts 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: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever see image for full details. Outstanding |
12 May 2009 | Delivered on: 20 May 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at owlthorpe greenway and longacre close holbrook sheffield south yorkshire t/no SYK517731 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 April 2009 | Delivered on: 9 April 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 March 2006 | Delivered on: 24 March 2006 Satisfied on: 26 January 2011 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: Land situate at owlthorpe greenway and longacre close sheffield. 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 |
23 April 2001 | Delivered on: 26 April 2001 Satisfied on: 24 April 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £150,000 with all interest accrued and to be held by the bank on account no 8881898 604009 and earmarked or designated by reference to the company. Fully Satisfied |
8 May 2000 | Delivered on: 12 May 2000 Satisfied on: 30 December 2010 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Termination of appointment of Rod Howard Dorman as a director on 31 August 2023 (1 page) |
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
15 May 2023 | Director's details changed for Mr Andrew Shorter on 12 May 2023 (2 pages) |
12 May 2023 | Director's details changed for Mr Barry Bloomer on 12 May 2022 (2 pages) |
28 October 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
15 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
18 May 2021 | Termination of appointment of Andrew Craig Dickinson as a director on 17 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Andrew Mander as a director on 17 May 2021 (1 page) |
5 May 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
7 December 2020 | Director's details changed for Mr James Ashley Bamber on 19 December 2019 (2 pages) |
24 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 September 2020 | Appointment of Mr Andrew Mander as a director on 21 September 2020 (2 pages) |
25 September 2020 | Appointment of Mr Andrew Craig Dickinson as a director on 21 September 2020 (2 pages) |
24 September 2020 | Appointment of Mr Andrew Shorter as a director on 21 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of David Arthur Bygraves as a director on 31 July 2020 (1 page) |
18 August 2020 | Change of details for Mr Matthew Gavins as a person with significant control on 15 October 2018 (2 pages) |
27 July 2020 | Change of details for Mr Matthew Gavins as a person with significant control on 19 November 2018 (2 pages) |
14 July 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
1 November 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 October 2019 | Appointment of Mr Robert John Bates as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Danny Peter Taylor as a secretary on 16 August 2019 (1 page) |
15 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
12 July 2018 | Accounts made up to 31 December 2017 (42 pages) |
21 December 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
13 December 2017 | Appointment of Mr Danny Peter Taylor as a secretary on 4 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Danny Peter Taylor as a secretary on 4 December 2017 (2 pages) |
30 November 2017 | Appointment of Mr Barry Bloomer as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Barry Bloomer as a director on 30 November 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
10 November 2016 | Appointment of Mr Rod Howard Dorman as a director on 8 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Rod Howard Dorman as a director on 8 November 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
7 January 2016 | Termination of appointment of Iain Fleming as a director on 7 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Iain Fleming as a director on 7 December 2015 (1 page) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
24 April 2015 | Termination of appointment of Steven John Bulloss as a director on 31 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Steven John Bulloss as a director on 31 March 2015 (1 page) |
6 January 2015 | Appointment of Mr David Arthur Bygraves as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Iain Fleming as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr David Arthur Bygraves as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Iain Fleming as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr David Arthur Bygraves as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Iain Fleming as a director on 1 January 2015 (2 pages) |
11 November 2014 | Director's details changed for Steven Bulloss on 1 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Steven Bulloss on 1 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Steven Bulloss on 1 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
8 August 2014 | Termination of appointment of Paul Carey Harvey as a director on 15 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Paul Carey Harvey as a director on 15 July 2014 (1 page) |
14 March 2014 | Termination of appointment of Samuel Rees as a director (1 page) |
14 March 2014 | Termination of appointment of Samuel Rees as a director (1 page) |
19 December 2013 | Appointment of Mr James Ashley Bamber as a director (2 pages) |
19 December 2013 | Appointment of Mr Paul Carey Harvey as a director (2 pages) |
19 December 2013 | Appointment of Mr James Ashley Bamber as a director (2 pages) |
19 December 2013 | Appointment of Mr Paul Carey Harvey as a director (2 pages) |
18 December 2013 | Termination of appointment of Nicholas Shaw as a director (1 page) |
18 December 2013 | Termination of appointment of Nicholas Shaw as a director (1 page) |
31 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
22 January 2013 | Cancellation of shares. Statement of capital on 22 January 2013
|
22 January 2013 | Cancellation of shares. Statement of capital on 22 January 2013
|
14 January 2013 | Purchase of own shares. (3 pages) |
14 January 2013 | Purchase of own shares. (3 pages) |
10 December 2012 | Cancellation of shares. Statement of capital on 10 December 2012
|
10 December 2012 | Cancellation of shares. Statement of capital on 10 December 2012
|
10 December 2012 | Purchase of own shares. (3 pages) |
10 December 2012 | Purchase of own shares. (3 pages) |
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Purchase of own shares. (3 pages) |
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Purchase of own shares. (3 pages) |
18 October 2012 | Auditor's resignation (1 page) |
18 October 2012 | Auditor's resignation (1 page) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Purchase of own shares. (5 pages) |
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Purchase of own shares. (5 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
5 September 2012 | Cancellation of shares. Statement of capital on 5 September 2012
|
5 September 2012 | Purchase of own shares. (3 pages) |
5 September 2012 | Cancellation of shares. Statement of capital on 5 September 2012
|
5 September 2012 | Cancellation of shares. Statement of capital on 5 September 2012
|
5 September 2012 | Purchase of own shares. (3 pages) |
17 August 2012 | Purchase of own shares. (4 pages) |
17 August 2012 | Purchase of own shares. (4 pages) |
17 August 2012 | Cancellation of shares. Statement of capital on 17 August 2012
|
17 August 2012 | Cancellation of shares. Statement of capital on 17 August 2012
|
10 July 2012 | Cancellation of shares. Statement of capital on 10 July 2012
|
10 July 2012 | Purchase of own shares. (3 pages) |
10 July 2012 | Cancellation of shares. Statement of capital on 10 July 2012
|
10 July 2012 | Purchase of own shares. (3 pages) |
11 June 2012 | Cancellation of shares. Statement of capital on 11 June 2012
|
11 June 2012 | Purchase of own shares. (3 pages) |
11 June 2012 | Cancellation of shares. Statement of capital on 11 June 2012
|
11 June 2012 | Purchase of own shares. (3 pages) |
15 May 2012 | Purchase of own shares. (3 pages) |
15 May 2012 | Purchase of own shares. (3 pages) |
15 May 2012 | Cancellation of shares. Statement of capital on 15 May 2012
|
15 May 2012 | Cancellation of shares. Statement of capital on 15 May 2012
|
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Cancellation of shares. Statement of capital on 13 March 2012
|
13 March 2012 | Cancellation of shares. Statement of capital on 13 March 2012
|
22 February 2012 | Cancellation of shares. Statement of capital on 22 February 2012
|
22 February 2012 | Cancellation of shares. Statement of capital on 22 February 2012
|
22 February 2012 | Cancellation of shares. Statement of capital on 22 February 2012
|
22 February 2012 | Cancellation of shares. Statement of capital on 22 February 2012
|
17 February 2012 | Purchase of own shares. (3 pages) |
17 February 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Purchase of own shares. (3 pages) |
6 December 2011 | Appointment of Mr Nicholas Anthony Shaw as a director (2 pages) |
6 December 2011 | Appointment of Mr Nicholas Anthony Shaw as a director (2 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
2 February 2011 | Appointment of Mr Samuel Ryan Rees as a director (2 pages) |
2 February 2011 | Appointment of Mr Samuel Ryan Rees as a director (2 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Termination of appointment of Brian Howarth as a director (1 page) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Steven Bulloss on 31 December 2009 (2 pages) |
10 November 2010 | Director's details changed for Matthew James Gavins on 31 December 2009 (2 pages) |
10 November 2010 | Termination of appointment of Brian Howarth as a director (1 page) |
10 November 2010 | Director's details changed for Steven Bulloss on 31 December 2009 (2 pages) |
10 November 2010 | Director's details changed for Matthew James Gavins on 31 December 2009 (2 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
29 March 2010 | Appointment of Mr Brian Howarth as a director (2 pages) |
29 March 2010 | Appointment of Mr Brian Howarth as a director (2 pages) |
4 February 2010 | Section 519 (1 page) |
4 February 2010 | Section 519 (1 page) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Statement of rights variation attached to shares (2 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Statement of rights variation attached to shares (2 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
21 May 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 April 2009 | Appointment terminated secretary nicola cook (1 page) |
27 April 2009 | Appointment terminated secretary nicola cook (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 February 2009 | Appointment terminated director nicola cook (2 pages) |
7 February 2009 | Director appointed steven bulloss (2 pages) |
7 February 2009 | Appointment terminated director nicola cook (2 pages) |
7 February 2009 | Director appointed steven bulloss (2 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 September 2008 | Statement of rights variation attached to shares (1 page) |
24 September 2008 | Statement of rights variation attached to shares (1 page) |
19 September 2008 | Appointment terminated director michael gavins (1 page) |
19 September 2008 | Appointment terminated director joan gavins (1 page) |
19 September 2008 | Appointment terminated director michael gavins (1 page) |
19 September 2008 | Appointment terminated director joan gavins (1 page) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: evolution house new street holbrook industrial estate sheffield south yorkshire S20 3GH (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: evolution house new street holbrook industrial estate sheffield south yorkshire S20 3GH (1 page) |
5 December 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
5 December 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Company name changed hi tech evolution europe LIMITED\certificate issued on 10/03/06 (2 pages) |
10 March 2006 | Company name changed hi tech evolution europe LIMITED\certificate issued on 10/03/06 (2 pages) |
12 January 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
12 January 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
15 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
15 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
17 February 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 February 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 18 gartrice grove halfway sheffield south yorkshire S20 4SZ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 18 gartrice grove halfway sheffield south yorkshire S20 4SZ (1 page) |
9 December 2003 | Company name changed hi-tech services LIMITED\certificate issued on 09/12/03 (2 pages) |
9 December 2003 | Company name changed hi-tech services LIMITED\certificate issued on 09/12/03 (2 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: unit 1C,westhorpe fields busines s park,killamarsh sheffield south yorkshire S21 1TZ (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: unit 1C,westhorpe fields busines s park,killamarsh sheffield south yorkshire S21 1TZ (1 page) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members
|
4 October 2000 | Return made up to 30/09/00; full list of members
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
27 June 2000 | Ad 21/06/00-21/06/00 £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
27 June 2000 | Ad 21/06/00-21/06/00 £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
4 May 2000 | Nc inc already adjusted 01/05/00 (1 page) |
4 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Nc inc already adjusted 01/05/00 (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Registered office changed on 04/05/00 from: unit 1C westthorpe fields business park green lane killamarsh sheffield S20 1TZ (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: unit 1C westthorpe fields business park green lane killamarsh sheffield S20 1TZ (1 page) |
4 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Return made up to 30/09/98; full list of members
|
10 February 1999 | Return made up to 30/09/98; full list of members
|
10 February 1999 | New director appointed (1 page) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | New director appointed (1 page) |
15 December 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
30 September 1997 | Incorporation (16 pages) |
30 September 1997 | Incorporation (16 pages) |