Huddersfield
West Yorkshire
HD3 3WE
Director Name | Mr Mark John Stocks |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stuart Road Brackley Northamptonshire NN13 6HZ |
Secretary Name | Mr Gordon Drysdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oakdale Crescent Huddersfield West Yorkshire HD3 3WE |
Director Name | Allan David Behrens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chimes Taxal Whaley Bridge Stockport Cheshire SK12 7DY |
Director Name | Barry Malcolm Lyne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Secretary Name | Barry Malcolm Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | www.solidcamuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01226 241744 |
Telephone region | Barnsley |
Registered Address | Unit 7 Wortley Court Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Year | 2013 |
---|---|
Net Worth | £394,801 |
Cash | £70,113 |
Current Liabilities | £129,154 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
27 December 2002 | Delivered on: 27 December 2002 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 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
21 September 2018 | Registered office address changed from 19 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Unit 7 Wortley Court Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 21 September 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
17 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
29 November 2012 | Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 29 November 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mark John Stocks on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mark John Stocks on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Gordon Drysdale on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Gordon Drysdale on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
28 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
8 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
17 April 2008 | Return made up to 26/11/07; full list of members (7 pages) |
17 April 2008 | Return made up to 26/11/07; full list of members (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Return made up to 26/11/06; full list of members (3 pages) |
22 March 2007 | Return made up to 26/11/06; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 28 February 2004 (9 pages) |
2 December 2004 | Total exemption small company accounts made up to 28 February 2004 (9 pages) |
23 December 2003 | Return made up to 26/11/03; full list of members
|
23 December 2003 | Return made up to 26/11/03; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 April 2003 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
30 April 2003 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: cadtek house station road, furness vale high peak derbyshire SK23 7QA (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: cadtek house station road, furness vale high peak derbyshire SK23 7QA (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Company name changed eengineering systems LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed eengineering systems LIMITED\certificate issued on 13/02/02 (2 pages) |
11 February 2002 | New secretary appointed;new director appointed (3 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed;new director appointed (3 pages) |
11 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned;director resigned (1 page) |
5 February 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
4 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
3 September 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
3 September 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
19 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
20 April 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
20 April 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
26 November 1999 | Incorporation (24 pages) |
26 November 1999 | Incorporation (24 pages) |