Company NameFacom UK Limited
DirectorsMark Richard Smiley and Steven John Costello
Company StatusActive
Company Number04140357
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Previous NameEtchco 1080 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSteven John Costello
StatusCurrent
Appointed01 November 2013(12 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleGeneral Manager Uk & Roi
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Steven John Costello
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameRaymond Igla
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address39 Avenue De La Belle Gabriele
94130 Nogent Sur Marne
France
Director NameMr Nigel Johnston Lomax
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyview
Kettlemore Lane
Sheriffhales
Shropshire
TF11 8RG
Director NameBruno Marie Ghislan Thierry D'Audiffret
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2002)
RoleCompany Director
Correspondence Address44 Avenue Jeanne Leger
78150
Le Chesnay
France
Secretary NameMr Nigel Johnston Lomax
NationalityBritish
StatusResigned
Appointed27 February 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyview
Kettlemore Lane
Sheriffhales
Shropshire
TF11 8RG
Secretary NameFranck Guy Zerathe
NationalityFrench
StatusResigned
Appointed22 March 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2003)
RoleFinance Director
Correspondence Address44 Wellington Drive
Cannock
Staffordshire
WS11 1PY
Director NameGary Collins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressShawbirch
1 Blackthorn Grove
Telford
Shropshire
TF5 0LL
Director NameGilles Francois Leva
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address202 Bld Jean Jaures
Boulogne Billancourt
92100
France
Director NameDavid Eric Burchnall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Nursery Gardens
Earl Shilton
Leicester
LE9 7JE
Secretary NameDavid Eric Burchnall
NationalityBritish
StatusResigned
Appointed28 October 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Nursery Gardens
Earl Shilton
Leicester
LE9 7JE
Director NameFranck Imbert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2004(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address24 Rue Nungesser Et Coli
Paris
75016
Foreign
Director NamePeter Julian D'Assis-Fonseca
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 July 2007)
RoleHR Manager
Correspondence Address32 Brooklands Avenue
Fulwood
Sheffield
South Yorkshire
S10 4GD
Director NameStratton James Brock
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 2007)
RoleChartered Accountant
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Director NameMr Mark John Hicks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa View
Sheffield Business Park
Sheffield
S Yorks
S9 1XH
Secretary NameStratton James Brock
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 July 2007)
RoleChartered Accountant
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed18 July 2007(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S Yorkshire
S9 1XE
Director NameRobert James Neale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa View
Sheffield Business Park
Sheffield
S Yorks
S9 1XH
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S Yorkshire
S9 1XE
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S Yorkshire
S9 1XE
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressEuropa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S Yorkshire
S9 1XE
Director NameMs Erica Lynn Brennan
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2018(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameEffectorder Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY

Contact

Websitespsupport.com
Telephone01225 702104
Telephone regionBath

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.7m at £1Facom Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

10 May 2005Delivered on: 18 May 2005
Satisfied on: 2 April 2013
Persons entitled: G C Cannock Limited

Classification: Rent deposit deed
Secured details: £146,875.00 due from the company to the chargee.
Particulars: First fixed charge over all right,title and interest in the deposit fund,as defined,and all other sums from time to time constituting as security for the performance of the tenant's obligations to pay rent under the lease dated 10/5/2005. see the mortgage charge document for full details.
Fully Satisfied
7 November 2003Delivered on: 18 November 2003
Satisfied on: 2 April 2013
Persons entitled: G C Cannock Limited

Classification: Rent deposit deed
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: The sum of £146,875 and all other monies from time to time standing pursuant to the credit of the deposit fund.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
25 February 2020Director's details changed for Ms Erica Lynn Brennan on 25 February 2020 (2 pages)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
22 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 May 2018Appointment of Ms Erica Brennan as a director on 9 May 2018 (2 pages)
9 May 2018Termination of appointment of Amit Kumar Sood as a director on 9 May 2018 (1 page)
14 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 January 2017Appointment of Mr Mark Richard Smiley as a director on 1 November 2016 (2 pages)
17 January 2017Appointment of Mr Mark Richard Smiley as a director on 1 November 2016 (2 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
7 October 2016Accounts for a small company made up to 31 December 2015 (13 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (13 pages)
9 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 7,701,557
(5 pages)
9 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 7,701,557
(5 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
20 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
20 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,701,557
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,701,557
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,701,557
(6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
28 January 2014Appointment of Steven John Costello as a secretary (2 pages)
28 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7,701,557
(6 pages)
28 January 2014Appointment of Steven John Costello as a secretary (2 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7,701,557
(6 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7,701,557
(6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
23 January 2013Secretary's details changed for Fred Hayhurst on 23 January 2013 (1 page)
23 January 2013Secretary's details changed for Fred Hayhurst on 23 January 2013 (1 page)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
3 October 2012Registered office address changed from Europa View Sheffield Business Park Sheffield S9 1XH on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Europa View Sheffield Business Park Sheffield S9 1XH on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Europa View Sheffield Business Park Sheffield S9 1XH on 3 October 2012 (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
9 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
9 July 2012Termination of appointment of Matthew Cogzell as a director (1 page)
9 July 2012Termination of appointment of Matthew Cogzell as a director (1 page)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 September 2011Appointment of Mr Matthew James Cogzell as a director
  • ANNOTATION The date of appointment was removed from the public register on 14/10/2011 as it was invalid or ineffective
(3 pages)
6 September 2011Appointment of Mr Matthew James Cogzell as a director
  • ANNOTATION The date of appointment was removed from the public register on 14/10/2011 as it was invalid or ineffective
(3 pages)
2 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
2 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
5 August 2010Appointment of Mr John Mitchell Cowley as a director (2 pages)
5 August 2010Appointment of Mr John Mitchell Cowley as a director (2 pages)
4 August 2010Termination of appointment of Mark Hicks as a director (1 page)
4 August 2010Termination of appointment of Robert Neale as a director (1 page)
4 August 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
4 August 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
4 August 2010Termination of appointment of Robert Neale as a director (1 page)
4 August 2010Termination of appointment of Mark Hicks as a director (1 page)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Robert James Neale on 4 November 2009 (3 pages)
12 November 2009Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages)
12 November 2009Director's details changed for Mark John Hicks on 4 November 2009 (3 pages)
12 November 2009Director's details changed for Robert James Neale on 4 November 2009 (3 pages)
12 November 2009Director's details changed for Robert James Neale on 4 November 2009 (3 pages)
12 November 2009Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages)
12 November 2009Director's details changed for Mark John Hicks on 4 November 2009 (3 pages)
12 November 2009Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages)
12 November 2009Director's details changed for Mark John Hicks on 4 November 2009 (3 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
22 December 2008Full accounts made up to 31 December 2007 (18 pages)
22 December 2008Full accounts made up to 31 December 2007 (18 pages)
2 June 2008Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page)
2 June 2008Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page)
2 February 2008Full accounts made up to 31 December 2006 (21 pages)
2 February 2008Full accounts made up to 31 December 2006 (21 pages)
16 January 2008Return made up to 06/01/08; full list of members (2 pages)
16 January 2008Return made up to 06/01/08; full list of members (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (2 pages)
2 August 2007Full accounts made up to 31 December 2005 (19 pages)
2 August 2007Full accounts made up to 31 December 2005 (19 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
22 January 2007Return made up to 06/01/07; full list of members (8 pages)
22 January 2007Return made up to 06/01/07; full list of members (8 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: churchbridge works walsall road cannock staffordshire WS11 3JR (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: churchbridge works walsall road cannock staffordshire WS11 3JR (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
12 October 2006Full accounts made up to 31 December 2004 (20 pages)
12 October 2006Full accounts made up to 31 December 2004 (20 pages)
17 February 2006Return made up to 06/01/06; full list of members (7 pages)
17 February 2006Return made up to 06/01/06; full list of members (7 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Full accounts made up to 31 December 2003 (20 pages)
26 August 2005Full accounts made up to 31 December 2003 (20 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Particulars of mortgage/charge (4 pages)
18 May 2005Particulars of mortgage/charge (4 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
23 February 2005Return made up to 06/01/05; full list of members (7 pages)
23 February 2005Return made up to 06/01/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2002 (22 pages)
3 November 2004Full accounts made up to 31 December 2002 (22 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
4 May 2004Return made up to 06/01/04; full list of members (8 pages)
4 May 2004Return made up to 06/01/04; full list of members (8 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2001 (24 pages)
3 November 2003Full accounts made up to 31 December 2001 (24 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Director resigned (2 pages)
10 December 2002Director resigned (2 pages)
8 December 2002New director appointed (4 pages)
8 December 2002New director appointed (4 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
6 February 2002Return made up to 12/01/02; full list of members (7 pages)
6 February 2002Return made up to 12/01/02; full list of members (7 pages)
9 January 2002Ad 21/12/01--------- £ si 4920000@1=4920000 £ ic 2/4920002 (2 pages)
9 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2002Ad 21/12/01--------- £ si 4920000@1=4920000 £ ic 2/4920002 (2 pages)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 January 2002£ nc 5000000/7800000 21/12/01 (1 page)
9 January 2002Ad 21/12/01--------- £ si 2781555@1=2781555 £ ic 4920002/7701557 (2 pages)
9 January 2002£ nc 5000000/7800000 21/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 January 2002Ad 21/12/01--------- £ si 2781555@1=2781555 £ ic 4920002/7701557 (2 pages)
10 April 2001Nc inc already adjusted 04/04/01 (1 page)
10 April 2001Nc inc already adjusted 04/04/01 (1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
7 March 2001Company name changed etchco 1080 LIMITED\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed etchco 1080 LIMITED\certificate issued on 07/03/01 (2 pages)
12 January 2001Incorporation (26 pages)
12 January 2001Incorporation (26 pages)