Company NameECUS Limited
Company StatusActive
Company Number04097099
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 5 months ago)
Previous NameIntelligent Vehicles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameProf Peter John Skipworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(9 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Paul Anthony White
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(21 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Neil Scarlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(21 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Craig Nicholas Edwards
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(22 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameDr Kate Ann Noble
StatusCurrent
Appointed01 October 2023(22 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Richard Ian Waumsley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(23 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Secretary NameRichard Mark Birtles
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameDr Nick Andrew Gostick
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2004)
RoleCompany Director
Correspondence Address815 Upper Wortley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PN
Director NameMr Christopher John Sheppard Routh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2011)
RoleDirector Enviromental
Country of ResidenceEngland
Correspondence Address16a Whirlow Grove
Sheffield
South Yorkshire
S11 9NR
Director NameProf Edward Patrick Gallagher
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address154 Whyteladyes Lane
Cookham
Berkshire
SL6 9LA
Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Secretary NameRoger Harvey Parker
NationalityBritish
StatusResigned
Appointed25 November 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QR
Director NameRoger Harvey Parker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QR
Secretary NameMr Paul Anthony James Pattison
StatusResigned
Appointed27 March 2009(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2014)
RoleAccountant
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMs Erica Jane Kemp
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(9 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Nicholas Harold Birkinshaw
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Paul Anthony James Pattison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Vincent James Ewan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(12 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMrs Sara Jane Blannin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameMrs Sara Jane Blannin
StatusResigned
Appointed26 January 2015(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Christopher Richard John
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(18 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2020)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Andrew Paul Gunning
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 March 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Kit Robert Hawkins
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrook Holt No. 3 Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameMr Stephen John Middleton
StatusResigned
Appointed06 April 2023(22 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2023)
RoleCompany Director
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.ecusltd.co.uk
Telephone0114 2669292
Telephone regionSheffield

Location

Registered AddressBrook Holt No. 3
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

109.7k at £1Ecus (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£121,747
Cash£342
Current Liabilities£638,923

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

28 June 2022Delivered on: 30 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
17 March 2022Delivered on: 25 March 2022
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
6 July 2007Delivered on: 11 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
9 April 2010Delivered on: 13 April 2010
Satisfied on: 31 October 2013
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 see image for full details.
Fully Satisfied
16 June 2009Delivered on: 18 June 2009
Satisfied on: 7 December 2012
Persons entitled: Skipton Business Finance Limited

Classification: Fixed charge on all debts and related rights and floating charge on all other property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all specified debts and other debts and by way of a floating charge the floating assets.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
13 October 2023Appointment of Dr Kate Ann Noble as a secretary on 1 October 2023 (2 pages)
13 October 2023Termination of appointment of Stephen John Middleton as a secretary on 1 October 2023 (1 page)
4 September 2023Termination of appointment of Kit Robert Hawkins as a director on 25 August 2023 (1 page)
11 April 2023Appointment of Mr Craig Nicholas Edwards as a director on 1 March 2023 (2 pages)
6 April 2023Appointment of Mr Stephen John Middleton as a secretary on 6 April 2023 (2 pages)
31 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 March 2023Memorandum and Articles of Association (13 pages)
31 December 2022Termination of appointment of Sara Jane Blannin as a secretary on 31 December 2022 (1 page)
31 December 2022Termination of appointment of Sara Jane Blannin as a director on 31 December 2022 (1 page)
30 December 2022Accounts for a small company made up to 31 December 2021 (13 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
11 July 2022Satisfaction of charge 1 in full (1 page)
30 June 2022Registration of charge 040970990005, created on 28 June 2022 (41 pages)
6 April 2022Appointment of Mr Kit Robert Hawkins as a director on 17 March 2022 (2 pages)
6 April 2022Appointment of Mr Paul Anthony White as a director on 17 March 2022 (2 pages)
25 March 2022Registration of charge 040970990004, created on 17 March 2022 (86 pages)
22 March 2022Termination of appointment of Vincent James Ewan as a director on 17 March 2022 (1 page)
22 March 2022Termination of appointment of Andrew Paul Gunning as a director on 17 March 2022 (1 page)
22 March 2022Appointment of Mr Neil Scarlett as a director on 17 March 2022 (2 pages)
8 January 2022Director's details changed for Professor Peter John Skipworth on 1 January 2022 (2 pages)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Christopher Richard John as a director on 13 March 2020 (1 page)
16 March 2020Appointment of Mr Andrew Paul Gunning as a director on 9 March 2020 (2 pages)
26 February 2020Termination of appointment of Erica Jane Kemp as a director on 14 February 2020 (1 page)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 April 2019Termination of appointment of Nicholas Harold Birkinshaw as a director on 29 March 2019 (1 page)
8 April 2019Appointment of Mr Christopher Richard John as a director on 1 April 2019 (2 pages)
7 January 2019Confirmation statement made on 26 October 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
29 May 2018Director's details changed for Mr Nicholas Harold Birkinshaw on 21 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Vincent James Ewan on 21 May 2018 (2 pages)
29 May 2018Director's details changed for Ms Erica Jane Kemp on 21 May 2018 (2 pages)
29 May 2018Director's details changed for Mrs Sara Jane Blannin on 21 May 2018 (2 pages)
19 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 August 2017Director's details changed for Mr Nicholas Harold Birkinshaw on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Ms Erica Jane Kemp on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Nicholas Harold Birkinshaw on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Ms Erica Jane Kemp on 1 August 2017 (2 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 109,711
(5 pages)
11 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 109,711
(5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 February 2015Appointment of Mrs Sara Jane Blannin as a secretary on 26 January 2015 (2 pages)
26 February 2015Appointment of Mrs Sara Jane Blannin as a director on 26 January 2015 (2 pages)
26 February 2015Appointment of Mrs Sara Jane Blannin as a director on 26 January 2015 (2 pages)
26 February 2015Appointment of Mrs Sara Jane Blannin as a secretary on 26 January 2015 (2 pages)
9 December 2014Termination of appointment of Paul Anthony James Pattison as a secretary on 21 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Anthony James Pattison as a director on 21 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Anthony James Pattison as a director on 21 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Anthony James Pattison as a secretary on 21 November 2014 (1 page)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 109,711
(5 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 109,711
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 109,711
(5 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 109,711
(5 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
25 July 2013Appointment of Mr Vincent James Ewan as a director (2 pages)
25 July 2013Appointment of Mr Vincent James Ewan as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Termination of appointment of John Phillips as a director (1 page)
4 July 2012Termination of appointment of John Phillips as a director (1 page)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
1 November 2011Termination of appointment of Christopher Routh as a director (1 page)
1 November 2011Termination of appointment of Christopher Routh as a director (1 page)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Director's details changed for Christopher John Sheppard Routh on 31 July 2011 (2 pages)
3 August 2011Director's details changed for Christopher John Sheppard Routh on 31 July 2011 (2 pages)
2 August 2011Director's details changed for Nicholas Harold Birkinshaw on 31 July 2011 (2 pages)
2 August 2011Director's details changed for Nicholas Harold Birkinshaw on 31 July 2011 (2 pages)
2 March 2011Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 2 March 2011 (1 page)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Termination of appointment of Edward Gallagher as a director (1 page)
7 May 2010Appointment of Mr Paul Anthony James Pattison as a director (2 pages)
7 May 2010Appointment of Dr Peter John Skipworth as a director (2 pages)
7 May 2010Appointment of Dr Peter John Skipworth as a director (2 pages)
7 May 2010Appointment of Erica Kemp as a director (2 pages)
7 May 2010Appointment of Nicholas Harold Birkinshaw as a director (2 pages)
7 May 2010Termination of appointment of Edward Gallagher as a director (1 page)
7 May 2010Appointment of Nicholas Harold Birkinshaw as a director (2 pages)
7 May 2010Appointment of Erica Kemp as a director (2 pages)
7 May 2010Appointment of Mr Paul Anthony James Pattison as a director (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 November 2009Director's details changed for Christopher John Sheppard Routh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Professor Edward Patrick Gallagher on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Anthony James Pattison on 1 October 2009 (1 page)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr John Richard Phillips on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Anthony James Pattison on 1 October 2009 (1 page)
10 November 2009Director's details changed for Professor Edward Patrick Gallagher on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Professor Edward Patrick Gallagher on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Christopher John Sheppard Routh on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Anthony James Pattison on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr John Richard Phillips on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher John Sheppard Routh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr John Richard Phillips on 1 October 2009 (2 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 March 2009Secretary appointed mr paul anthony james pattison (1 page)
30 March 2009Secretary appointed mr paul anthony james pattison (1 page)
6 March 2009Appointment terminated director roger parker (1 page)
6 March 2009Appointment terminated director roger parker (1 page)
6 March 2009Appointment terminated secretary roger parker (1 page)
6 March 2009Appointment terminated secretary roger parker (1 page)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
11 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
11 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
21 November 2007Accounts for a small company made up to 31 July 2007 (6 pages)
21 November 2007Accounts for a small company made up to 31 July 2007 (6 pages)
6 November 2007Return made up to 26/10/07; full list of members (3 pages)
6 November 2007Return made up to 26/10/07; full list of members (3 pages)
6 September 2007Ad 13/07/07--------- £ si 109710@1=109710 £ ic 1/109711 (2 pages)
6 September 2007Ad 13/07/07--------- £ si 109710@1=109710 £ ic 1/109711 (2 pages)
25 July 2007Section 394 (1 page)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2007Section 394 (1 page)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2007Nc inc already adjusted 13/07/07 (1 page)
25 July 2007Nc inc already adjusted 13/07/07 (1 page)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
22 February 2007Full accounts made up to 31 July 2006 (15 pages)
22 February 2007Full accounts made up to 31 July 2006 (15 pages)
23 November 2006Return made up to 26/10/06; full list of members (3 pages)
23 November 2006Return made up to 26/10/06; full list of members (3 pages)
5 June 2006Full accounts made up to 31 July 2005 (14 pages)
5 June 2006Full accounts made up to 31 July 2005 (14 pages)
2 November 2005Return made up to 26/10/05; full list of members (3 pages)
2 November 2005Return made up to 26/10/05; full list of members (3 pages)
25 July 2005Full accounts made up to 31 July 2004 (14 pages)
25 July 2005Full accounts made up to 31 July 2004 (14 pages)
4 November 2004Return made up to 26/10/04; full list of members (8 pages)
4 November 2004Return made up to 26/10/04; full list of members (8 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: suel office the innovation centre 217 portobello sheffield S1 4DP (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: suel office the innovation centre 217 portobello sheffield S1 4DP (1 page)
9 December 2003Full accounts made up to 31 July 2003 (15 pages)
9 December 2003Full accounts made up to 31 July 2003 (15 pages)
18 November 2003Return made up to 26/10/03; full list of members (7 pages)
18 November 2003Return made up to 26/10/03; full list of members (7 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
22 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
(7 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
(7 pages)
8 November 2002Full accounts made up to 31 July 2002 (13 pages)
8 November 2002Full accounts made up to 31 July 2002 (13 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
12 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
12 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 November 2001Return made up to 26/10/01; full list of members (6 pages)
8 November 2001Return made up to 26/10/01; full list of members (6 pages)
12 October 2001Company name changed intelligent vehicles LIMITED\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed intelligent vehicles LIMITED\certificate issued on 12/10/01 (2 pages)
26 July 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
26 July 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (1 page)
26 October 2000Incorporation (15 pages)
26 October 2000Incorporation (15 pages)