Park 2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director Name | Stuart Ronald Stead |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 December 2012) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 4-6 Shepcote Enterprise Park 2 3 Europa Drive Sheffield South Yorkshire S9 1XT |
Director Name | Mr David John Hobson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 20 years (resigned 12 February 2019) |
Role | Sale Director |
Country of Residence | England |
Correspondence Address | Units 4-6 Shepcote Enterprise Park 2 3 Europa Drive Sheffield South Yorkshire S9 1XT |
Director Name | Mr John Stevens |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 4-6 Shepcote Enterprise Park 2 3 Europa Drive Sheffield South Yorkshire S9 1XT |
Secretary Name | John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blenheim Mews Ecclesall Road Ecclesall, Sheffield South Yorkshire S11 9PR |
Secretary Name | Emma West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 31 Wain Avenue Chesterfield Derbyshire S41 0FD |
Secretary Name | Mr John Stevens |
---|---|
Status | Resigned |
Appointed | 30 September 2010(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | Units 4-6 Shepcote Enterprise Park 2 3 Europa Drive Sheffield South Yorkshire S9 1XT |
Secretary Name | Mrs Annette Stevens |
---|---|
Status | Resigned |
Appointed | 25 September 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | Units 4-6 Shepcote Enterprise Park 2 3 Europa Drive Sheffield South Yorkshire S9 1XT |
Director Name | Mr Richard Parkin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2020) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 9 Parklands View Aston Sheffield S26 2GW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | mmbell.co.uk |
---|---|
Telephone | 0114 2565260 |
Telephone region | Sheffield |
Registered Address | Units 4-6 Shepcote Enterprise Park 2 3 Europa Drive Sheffield South Yorkshire S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
477 at £1 | Mm Bell & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £767,505 |
Cash | £2,834 |
Current Liabilities | £1,060,006 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 21 July 2012 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company (formerly known as spencer systems limited) to the chargee under an agreement for the purchase of debts between the company and the chargee or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
---|---|
30 March 1999 | Delivered on: 8 April 1999 Satisfied on: 8 June 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as spencer systems limited 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. See the mortgage charge document for full details. Fully Satisfied |
30 March 1999 | Delivered on: 1 April 1999 Satisfied on: 14 May 2003 Persons entitled: John Stevens Classification: Fixed and floating charge Secured details: £79797.38 due or to become due from the company formerly known as spencer systems limited to the chargee. Particulars: Freehold property k/a 47 eyre lane sheffield t/n syk 276244, leasehold land and buildings on the south west side of matilda street sheffield t/n syk 380781 and freehold land and buildings situated at eyre street sheffield. 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 March 1999 | Delivered on: 1 April 1999 Satisfied on: 14 May 2003 Persons entitled: Robert Kevin Bell Classification: Fixed and floating charge Secured details: £254106.55 due or to become due from the company formerly known as spencer systems limited to the chargee. Particulars: Freehold property k/a 47 eyre lane sheffield t/n syk 276244, leasehold land and buildings on the south west side of matilda street sheffield t/n syk 380781 and freehold land and buildings situated at eyre street sheffield. 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 March 1999 | Delivered on: 1 April 1999 Satisfied on: 14 May 2003 Persons entitled: Beryl Bell Classification: Fixed and floating charge Secured details: £25970.31 due or to become due from the company formerly known as spencer systems limited to the chargee. Particulars: Freehold property k/a 47 eyre lane sheffield t/n syk 276244, leasehold land and buildings on the south west side of matilda street sheffield t/n syk 380781 and freehold land and buildings situated at eyre street sheffield. 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 March 1999 | Delivered on: 1 April 1999 Satisfied on: 14 May 2003 Persons entitled: Paul Kevin Bell Classification: Fixed and floating charge Secured details: £25970.31 due or to become due from the company formerly known as spencer systems limited to the chargee. Particulars: Freehold property k/a 47 eyre lane sheffield t/n syk 276244, leasehold land and buildings on the south west side of matilda street sheffield t/n syk 380781 and freehold land and buildings situated at eyre street sheffield. 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 March 1999 | Delivered on: 1 April 1999 Satisfied on: 19 August 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company fomerly known as spencer systems limited to the chargee on any account whatsoever. Particulars: 102 arundel street sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 March 1999 | Delivered on: 1 April 1999 Satisfied on: 19 August 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as spencer systems limited to the chargee on any account whatsoever. Particulars: 47 eyre lane sheffield t/n SYK276244. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 January 1989 | Delivered on: 13 April 1999 Satisfied on: 8 June 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company formerly known as spencer systems limited to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book debts uncalled capital of m m bell & sons limited. Fully Satisfied |
30 March 1999 | Delivered on: 1 April 1999 Satisfied on: 11 August 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as spencer systems limited to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of matilda street sheffield t/n syk 381781. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 December 2022 | Delivered on: 12 December 2022 Persons entitled: Ecapital Commercial Finance Limited Classification: A registered charge Outstanding |
19 July 2018 | Delivered on: 23 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The plant and machinery as set out in schedule 2. Outstanding |
28 April 2006 | Delivered on: 29 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 4, 5 and 6 shepcote enterprise park shepcote sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 January 2006 | Delivered on: 31 January 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
29 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
13 March 2023 | Satisfaction of charge 036881920013 in full (1 page) |
23 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
12 December 2022 | Registration of charge 036881920014, created on 1 December 2022 (12 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
8 June 2022 | Satisfaction of charge 11 in full (1 page) |
8 June 2022 | Satisfaction of charge 12 in full (2 pages) |
10 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
29 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
15 December 2020 | Termination of appointment of Richard Parkin as a director on 10 December 2020 (1 page) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 February 2019 | Termination of appointment of David John Hobson as a director on 12 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Richard Parkin as a director on 3 November 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 July 2018 | Registration of charge 036881920013, created on 19 July 2018 (49 pages) |
20 July 2018 | Appointment of Mr John Christopher Fenton as a director on 19 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of John Stevens as a director on 19 July 2018 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 March 2016 | Termination of appointment of Annette Stevens as a secretary on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Annette Stevens as a secretary on 15 March 2016 (1 page) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 November 2015 | Appointment of Mrs Annette Stevens as a secretary on 25 September 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Annette Stevens as a secretary on 25 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of John Stevens as a secretary on 25 September 2015 (1 page) |
10 November 2015 | Termination of appointment of John Stevens as a secretary on 25 September 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
17 July 2013 | Director's details changed for Mr John Stevens on 16 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr John Stevens on 16 July 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
23 January 2013 | Termination of appointment of Stuart Stead as a director (1 page) |
23 January 2013 | Termination of appointment of Stuart Stead as a director (1 page) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
7 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Secretary's details changed for Mr John Stevens on 1 December 2011 (1 page) |
7 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Secretary's details changed for Mr John Stevens on 1 December 2011 (1 page) |
7 February 2012 | Secretary's details changed for Mr John Stevens on 1 December 2011 (1 page) |
6 February 2012 | Director's details changed for Stuart Ronald Stead on 1 December 2011 (2 pages) |
6 February 2012 | Director's details changed for Stuart Ronald Stead on 1 December 2011 (2 pages) |
6 February 2012 | Director's details changed for David John Hobson on 1 December 2011 (2 pages) |
6 February 2012 | Director's details changed for David John Hobson on 1 December 2011 (2 pages) |
6 February 2012 | Director's details changed for Stuart Ronald Stead on 1 December 2011 (2 pages) |
6 February 2012 | Director's details changed for John Stevens on 1 December 2011 (2 pages) |
6 February 2012 | Director's details changed for John Stevens on 1 December 2011 (2 pages) |
6 February 2012 | Director's details changed for John Stevens on 1 December 2011 (2 pages) |
6 February 2012 | Director's details changed for David John Hobson on 1 December 2011 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Appointment of Mr John Stevens as a secretary (2 pages) |
1 October 2010 | Appointment of Mr John Stevens as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Emma West as a secretary (1 page) |
30 September 2010 | Termination of appointment of Emma West as a secretary (1 page) |
13 September 2010 | Total exemption small company accounts made up to 30 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 December 2009 (8 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Accounts for a medium company made up to 30 December 2008 (24 pages) |
20 July 2009 | Accounts for a medium company made up to 30 December 2008 (24 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
23 October 2008 | Accounts for a medium company made up to 30 December 2007 (24 pages) |
23 October 2008 | Accounts for a medium company made up to 30 December 2007 (24 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 102 arundel street sheffield S1 3BA (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 102 arundel street sheffield S1 3BA (1 page) |
30 March 2007 | Location of register of members (1 page) |
30 March 2007 | Location of register of members (1 page) |
26 March 2007 | Accounts for a small company made up to 30 December 2006 (7 pages) |
26 March 2007 | Accounts for a small company made up to 30 December 2006 (7 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
18 July 2006 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
18 July 2006 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
30 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
31 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
29 September 2003 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
29 September 2003 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Return made up to 14/12/02; full list of members
|
10 January 2003 | Return made up to 14/12/02; full list of members
|
26 October 2002 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
26 October 2002 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
27 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
10 September 2001 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
10 September 2001 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
17 May 2001 | Accounting reference date extended from 22/06/01 to 30/06/01 (1 page) |
17 May 2001 | Accounting reference date extended from 22/06/01 to 30/06/01 (1 page) |
10 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
25 October 2000 | Accounts for a medium company made up to 29 June 2000 (20 pages) |
25 October 2000 | Accounts for a medium company made up to 29 June 2000 (20 pages) |
16 December 1999 | Return made up to 23/12/99; full list of members
|
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Return made up to 23/12/99; full list of members
|
16 December 1999 | Director's particulars changed (1 page) |
31 August 1999 | Accounting reference date extended from 30/06/99 to 22/06/00 (1 page) |
31 August 1999 | Accounting reference date extended from 30/06/99 to 22/06/00 (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
17 April 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
17 April 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
14 April 1999 | Memorandum and Articles of Association (5 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Resolutions
|
14 April 1999 | Memorandum and Articles of Association (5 pages) |
13 April 1999 | Ad 30/03/99--------- £ si 316@1=316 £ ic 161/477 (2 pages) |
13 April 1999 | Nc inc already adjusted 30/03/99 (1 page) |
13 April 1999 | Nc inc already adjusted 30/03/99 (1 page) |
13 April 1999 | Particulars of property mortgage/charge (3 pages) |
13 April 1999 | Particulars of property mortgage/charge (3 pages) |
13 April 1999 | Ad 30/03/99--------- £ si 316@1=316 £ ic 161/477 (2 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Ad 30/03/99--------- £ si 159@1=159 £ ic 2/161 (2 pages) |
12 April 1999 | Ad 30/03/99--------- £ si 159@1=159 £ ic 2/161 (2 pages) |
12 April 1999 | Resolutions
|
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Company name changed spencer systems LIMITED\certificate issued on 31/03/99 (2 pages) |
31 March 1999 | Company name changed spencer systems LIMITED\certificate issued on 31/03/99 (2 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
23 December 1998 | Incorporation (16 pages) |
23 December 1998 | Incorporation (16 pages) |