Sheffield
South Yorkshire
S61 2DW
Director Name | Mr Paul Anthony White |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(21 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Neil Scarlett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(21 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Craig Nicholas Edwards |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Secretary Name | Dr Kate Ann Noble |
---|---|
Status | Current |
Appointed | 01 October 2023(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Richard Ian Waumsley |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(23 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr David John Catton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Farm Main Road Cutthorpe Chesterfield S42 7AJ |
Secretary Name | Richard Mark Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | Dr Nick Andrew Gostick |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 815 Upper Wortley Road Thorpe Hesley Rotherham South Yorkshire S61 2PN |
Director Name | Mr Christopher John Sheppard Routh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2011) |
Role | Director Enviromental |
Country of Residence | England |
Correspondence Address | 16a Whirlow Grove Sheffield South Yorkshire S11 9NR |
Director Name | Prof Edward Patrick Gallagher |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 154 Whyteladyes Lane Cookham Berkshire SL6 9LA |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 June 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Secretary Name | Roger Harvey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QR |
Director Name | Roger Harvey Parker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QR |
Secretary Name | Mr Paul Anthony James Pattison |
---|---|
Status | Resigned |
Appointed | 27 March 2009(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2014) |
Role | Accountant |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Ms Erica Jane Kemp |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Nicholas Harold Birkinshaw |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Paul Anthony James Pattison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2010(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Vincent James Ewan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mrs Sara Jane Blannin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Secretary Name | Mrs Sara Jane Blannin |
---|---|
Status | Resigned |
Appointed | 26 January 2015(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Christopher Richard John |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(18 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2020) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Andrew Paul Gunning |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Kit Robert Hawkins |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
Secretary Name | Mr Stephen John Middleton |
---|---|
Status | Resigned |
Appointed | 06 April 2023(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.ecusltd.co.uk |
---|---|
Telephone | 0114 2669292 |
Telephone region | Sheffield |
Registered Address | Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
109.7k at £1 | Ecus (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,747 |
Cash | £342 |
Current Liabilities | £638,923 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
28 June 2022 | Delivered on: 30 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
17 March 2022 | Delivered on: 25 March 2022 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
6 July 2007 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 |
30 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Appointment of Dr Kate Ann Noble as a secretary on 1 October 2023 (2 pages) |
13 October 2023 | Termination of appointment of Stephen John Middleton as a secretary on 1 October 2023 (1 page) |
4 September 2023 | Termination of appointment of Kit Robert Hawkins as a director on 25 August 2023 (1 page) |
11 April 2023 | Appointment of Mr Craig Nicholas Edwards as a director on 1 March 2023 (2 pages) |
6 April 2023 | Appointment of Mr Stephen John Middleton as a secretary on 6 April 2023 (2 pages) |
31 March 2023 | Resolutions
|
31 March 2023 | Memorandum and Articles of Association (13 pages) |
31 December 2022 | Termination of appointment of Sara Jane Blannin as a secretary on 31 December 2022 (1 page) |
31 December 2022 | Termination of appointment of Sara Jane Blannin as a director on 31 December 2022 (1 page) |
30 December 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
11 July 2022 | Satisfaction of charge 1 in full (1 page) |
30 June 2022 | Registration of charge 040970990005, created on 28 June 2022 (41 pages) |
6 April 2022 | Appointment of Mr Kit Robert Hawkins as a director on 17 March 2022 (2 pages) |
6 April 2022 | Appointment of Mr Paul Anthony White as a director on 17 March 2022 (2 pages) |
25 March 2022 | Registration of charge 040970990004, created on 17 March 2022 (86 pages) |
22 March 2022 | Termination of appointment of Vincent James Ewan as a director on 17 March 2022 (1 page) |
22 March 2022 | Termination of appointment of Andrew Paul Gunning as a director on 17 March 2022 (1 page) |
22 March 2022 | Appointment of Mr Neil Scarlett as a director on 17 March 2022 (2 pages) |
8 January 2022 | Director's details changed for Professor Peter John Skipworth on 1 January 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Christopher Richard John as a director on 13 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Andrew Paul Gunning as a director on 9 March 2020 (2 pages) |
26 February 2020 | Termination of appointment of Erica Jane Kemp as a director on 14 February 2020 (1 page) |
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 April 2019 | Termination of appointment of Nicholas Harold Birkinshaw as a director on 29 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Christopher Richard John as a director on 1 April 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
29 May 2018 | Director's details changed for Mr Nicholas Harold Birkinshaw on 21 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Vincent James Ewan on 21 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Ms Erica Jane Kemp on 21 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mrs Sara Jane Blannin on 21 May 2018 (2 pages) |
19 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 August 2017 | Director's details changed for Mr Nicholas Harold Birkinshaw on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Ms Erica Jane Kemp on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Nicholas Harold Birkinshaw on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Ms Erica Jane Kemp on 1 August 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 February 2015 | Appointment of Mrs Sara Jane Blannin as a secretary on 26 January 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Sara Jane Blannin as a director on 26 January 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Sara Jane Blannin as a director on 26 January 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Sara Jane Blannin as a secretary on 26 January 2015 (2 pages) |
9 December 2014 | Termination of appointment of Paul Anthony James Pattison as a secretary on 21 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Paul Anthony James Pattison as a director on 21 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Paul Anthony James Pattison as a director on 21 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Paul Anthony James Pattison as a secretary on 21 November 2014 (1 page) |
19 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
25 July 2013 | Appointment of Mr Vincent James Ewan as a director (2 pages) |
25 July 2013 | Appointment of Mr Vincent James Ewan as a director (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Termination of appointment of John Phillips as a director (1 page) |
4 July 2012 | Termination of appointment of John Phillips as a director (1 page) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Termination of appointment of Christopher Routh as a director (1 page) |
1 November 2011 | Termination of appointment of Christopher Routh as a director (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Director's details changed for Christopher John Sheppard Routh on 31 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Christopher John Sheppard Routh on 31 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas Harold Birkinshaw on 31 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas Harold Birkinshaw on 31 July 2011 (2 pages) |
2 March 2011 | Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 2 March 2011 (1 page) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Termination of appointment of Edward Gallagher as a director (1 page) |
7 May 2010 | Appointment of Mr Paul Anthony James Pattison as a director (2 pages) |
7 May 2010 | Appointment of Dr Peter John Skipworth as a director (2 pages) |
7 May 2010 | Appointment of Dr Peter John Skipworth as a director (2 pages) |
7 May 2010 | Appointment of Erica Kemp as a director (2 pages) |
7 May 2010 | Appointment of Nicholas Harold Birkinshaw as a director (2 pages) |
7 May 2010 | Termination of appointment of Edward Gallagher as a director (1 page) |
7 May 2010 | Appointment of Nicholas Harold Birkinshaw as a director (2 pages) |
7 May 2010 | Appointment of Erica Kemp as a director (2 pages) |
7 May 2010 | Appointment of Mr Paul Anthony James Pattison as a director (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 November 2009 | Director's details changed for Christopher John Sheppard Routh on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Professor Edward Patrick Gallagher on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Anthony James Pattison on 1 October 2009 (1 page) |
10 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr John Richard Phillips on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Anthony James Pattison on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Professor Edward Patrick Gallagher on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Professor Edward Patrick Gallagher on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Christopher John Sheppard Routh on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Anthony James Pattison on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr John Richard Phillips on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher John Sheppard Routh on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr John Richard Phillips on 1 October 2009 (2 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 March 2009 | Secretary appointed mr paul anthony james pattison (1 page) |
30 March 2009 | Secretary appointed mr paul anthony james pattison (1 page) |
6 March 2009 | Appointment terminated director roger parker (1 page) |
6 March 2009 | Appointment terminated director roger parker (1 page) |
6 March 2009 | Appointment terminated secretary roger parker (1 page) |
6 March 2009 | Appointment terminated secretary roger parker (1 page) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
11 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
11 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
21 November 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
21 November 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
6 September 2007 | Ad 13/07/07--------- £ si 109710@1=109710 £ ic 1/109711 (2 pages) |
6 September 2007 | Ad 13/07/07--------- £ si 109710@1=109710 £ ic 1/109711 (2 pages) |
25 July 2007 | Section 394 (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Section 394 (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Nc inc already adjusted 13/07/07 (1 page) |
25 July 2007 | Nc inc already adjusted 13/07/07 (1 page) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Full accounts made up to 31 July 2006 (15 pages) |
22 February 2007 | Full accounts made up to 31 July 2006 (15 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
2 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
25 July 2005 | Full accounts made up to 31 July 2004 (14 pages) |
25 July 2005 | Full accounts made up to 31 July 2004 (14 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: suel office the innovation centre 217 portobello sheffield S1 4DP (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: suel office the innovation centre 217 portobello sheffield S1 4DP (1 page) |
9 December 2003 | Full accounts made up to 31 July 2003 (15 pages) |
9 December 2003 | Full accounts made up to 31 July 2003 (15 pages) |
18 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
22 November 2002 | Return made up to 26/10/02; full list of members
|
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Return made up to 26/10/02; full list of members
|
8 November 2002 | Full accounts made up to 31 July 2002 (13 pages) |
8 November 2002 | Full accounts made up to 31 July 2002 (13 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
12 October 2001 | Company name changed intelligent vehicles LIMITED\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Company name changed intelligent vehicles LIMITED\certificate issued on 12/10/01 (2 pages) |
26 July 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (1 page) |
26 October 2000 | Incorporation (15 pages) |
26 October 2000 | Incorporation (15 pages) |