Company Name'Hire One' Limited
Company StatusActive
Company Number04277104
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Andrew Boden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(11 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
West Yorkshire
LS1 5BD
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed09 August 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressYew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed09 August 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameGillian Thorne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address7 Laburnum Drive
Henllys
Cwmbran
Gwent
NP44 6EL
Wales
Secretary NameDebra West
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Arnold Avenue
Llanrumney
Cardiff
CF3 5PP
Wales
Director NameMr Kevin John Latham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(3 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowan Gardens
Church Village
Pontypridd
CF38 2GG
Wales
Director NameIan John Stevens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(3 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 13 February 2008)
RoleCompany Director
Correspondence Address11 Beechcroft Road
Newport
Gwent
NP19 8AG
Wales
Director NameMr Philip John Mason
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(3 weeks, 6 days after company formation)
Appointment Duration18 years, 3 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NamePhilip John Mason
NationalityBritish
StatusResigned
Appointed24 September 2001(3 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 09 August 2013)
RoleCompany Director
Correspondence Address1 Home Farm Court
Shirenewton
Chepstow
NP16 6RL
Wales

Contact

Websitewww.hireone.net
Email address[email protected]
Telephone01443 237717
Telephone regionPontypridd

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150k at £1Lewis Civil Engineering LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,660,000
Gross Profit£1,179,000
Net Worth£1,268,000
Cash£284,000
Current Liabilities£1,114,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

15 January 2013Delivered on: 17 January 2013
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property - right title interest and benefit of the chargor in and to the sub-hire agreements see image for full details.
Outstanding
30 March 2009Delivered on: 9 April 2009
Persons entitled: Ing Lease (UK) LTD

Classification: Long term licence to sub-let
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements entered into by you from time to time and the benefit of all guarantees, indemnities, negotiable instruments and securities taken by you and/or assigned to you in connection with any and all such sub-letting agreements.
Outstanding
6 December 2001Delivered on: 11 December 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the financing agreement (as therein defined) and on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2018Delivered on: 10 May 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 August 2013Delivered on: 14 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 14 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the west side of canal road aberdare t/no. WA718147. Notification of addition to or amendment of charge.
Outstanding
30 November 2012Delivered on: 1 December 2012
Satisfied on: 17 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
26 June 2009Delivered on: 2 July 2009
Satisfied on: 6 August 2013
Persons entitled: Finance Wales Investments (5) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 November 2005Delivered on: 24 November 2005
Satisfied on: 31 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 183 cardiff road maesglas newport t/n WA284013. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 November 2005Delivered on: 24 November 2005
Satisfied on: 17 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a canal road cwmbach aberdare t/n WA718147. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 April 2002Delivered on: 1 May 2002
Satisfied on: 4 January 2012
Persons entitled: Ge Capital Equipment Finance LTD

Classification: Floating charge
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 companys' rights under any form of lease hire or similar agreement in respect of the goods and all rental and other amounts payable under such agreement.
Fully Satisfied
15 January 2013Delivered on: 22 January 2013
Satisfied on: 6 August 2013
Persons entitled: Finance Wales Investments (6) Limited

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 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 October 2001Delivered on: 18 October 2001
Satisfied on: 17 August 2013
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 30 September 2022 (25 pages)
21 December 2022Satisfaction of charge 042771040014 in full (4 pages)
25 November 2022Registration of charge 042771040015, created on 18 November 2022 (67 pages)
21 October 2022Appointment of Mr Jamie Mark Prichard as a director on 30 September 2022 (2 pages)
13 October 2022Appointment of Mr Andrew Mitchell as a director on 30 September 2022 (2 pages)
12 October 2022Termination of appointment of David Andrew Boden as a director on 30 September 2022 (1 page)
5 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 July 2022Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page)
10 January 2022Full accounts made up to 30 September 2021 (26 pages)
6 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 30 September 2020 (25 pages)
12 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
11 February 2020Satisfaction of charge 2 in full (4 pages)
4 February 2020Satisfaction of charge 042771040013 in full (4 pages)
4 February 2020Satisfaction of charge 6 in full (4 pages)
4 February 2020Satisfaction of charge 9 in full (5 pages)
31 January 2020Registration of charge 042771040014, created on 29 January 2020 (65 pages)
8 January 2020Termination of appointment of Philip John Mason as a director on 20 December 2019 (1 page)
19 December 2019Full accounts made up to 30 September 2019 (26 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
3 May 2019Full accounts made up to 30 September 2018 (25 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
14 September 2018Satisfaction of charge 042771040011 in full (4 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
30 August 2018Satisfaction of charge 042771040012 in full (4 pages)
10 May 2018Registration of charge 042771040013, created on 8 May 2018 (61 pages)
28 November 2017Full accounts made up to 30 September 2017 (25 pages)
28 November 2017Full accounts made up to 30 September 2017 (25 pages)
24 November 2017Director's details changed for Mr Philip John Mason on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Philip John Mason on 24 November 2017 (2 pages)
29 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Cessation of Renew Holdings Plc as a person with significant control on 6 April 2016 (1 page)
5 September 2017Notification of Lewis Civil Engineering Limited as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Renew Holdings Plc as a person with significant control on 5 September 2017 (1 page)
5 September 2017Notification of Lewis Civil Engineering Limited as a person with significant control on 6 April 2016 (1 page)
16 June 2017Full accounts made up to 30 September 2016 (24 pages)
16 June 2017Full accounts made up to 30 September 2016 (24 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (21 pages)
29 June 2016Full accounts made up to 30 September 2015 (21 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150,000
(6 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150,000
(6 pages)
6 July 2015Full accounts made up to 30 September 2014 (20 pages)
6 July 2015Full accounts made up to 30 September 2014 (20 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (6 pages)
3 September 2014Director's details changed for Philip John Mason on 28 August 2014 (2 pages)
3 September 2014Director's details changed for Philip John Mason on 28 August 2014 (2 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (6 pages)
25 April 2014Termination of appointment of Kevin Latham as a director (2 pages)
25 April 2014Termination of appointment of Kevin Latham as a director (2 pages)
19 March 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
19 March 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
14 January 2014Full accounts made up to 31 July 2013 (20 pages)
14 January 2014Full accounts made up to 31 July 2013 (20 pages)
14 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 21/10/2013 as it was not properly delivered
(19 pages)
14 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 21/10/2013 as it was not properly delivered
(19 pages)
21 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 150,000
  • ANNOTATION A Replacement AR01 was registered on 14/11/2013
(15 pages)
21 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 150,000
  • ANNOTATION A Replacement AR01 was registered on 14/11/2013
(15 pages)
26 September 2013Appointment of Paul Scott as a director (3 pages)
26 September 2013Appointment of Paul Scott as a director (3 pages)
11 September 2013Registered office address changed from , Cardiff Road, Mwyndy Cross Industries, Pontyclun, Rhondda Cynon Taff, CF72 8PN on 11 September 2013 (2 pages)
11 September 2013Appointment of Renew Nominees Limited as a secretary (3 pages)
11 September 2013Appointment of Renew Corporate Director Limited as a director (3 pages)
11 September 2013Termination of appointment of Philip Mason as a secretary (2 pages)
11 September 2013Appointment of Renew Nominees Limited as a secretary (3 pages)
11 September 2013Appointment of Renew Corporate Director Limited as a director (3 pages)
11 September 2013Termination of appointment of Philip Mason as a secretary (2 pages)
11 September 2013Registered office address changed from , Cardiff Road, Mwyndy Cross Industries, Pontyclun, Rhondda Cynon Taff, CF72 8PN on 11 September 2013 (2 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 August 2013Satisfaction of charge 1 in full (4 pages)
17 August 2013Satisfaction of charge 8 in full (4 pages)
17 August 2013Satisfaction of charge 4 in full (4 pages)
17 August 2013Satisfaction of charge 8 in full (4 pages)
17 August 2013Satisfaction of charge 1 in full (4 pages)
17 August 2013Satisfaction of charge 4 in full (4 pages)
14 August 2013Registration of charge 042771040011 (9 pages)
14 August 2013Registration of charge 042771040012 (26 pages)
14 August 2013Registration of charge 042771040012 (26 pages)
14 August 2013Registration of charge 042771040011 (9 pages)
6 August 2013Satisfaction of charge 10 in full (4 pages)
6 August 2013Satisfaction of charge 10 in full (4 pages)
6 August 2013Satisfaction of charge 7 in full (4 pages)
6 August 2013Satisfaction of charge 7 in full (4 pages)
6 August 2013Appointment of David Boden as a director (4 pages)
6 August 2013Appointment of David Boden as a director (4 pages)
1 August 2013Director's details changed for Mr Kevin John Latham on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Kevin John Latham on 1 August 2013 (2 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 November 2012Director's details changed for Philip John Mason on 19 November 2012 (2 pages)
30 November 2012Secretary's details changed for Philip John Mason on 19 November 2012 (2 pages)
30 November 2012Secretary's details changed for Philip John Mason on 19 November 2012 (2 pages)
30 November 2012Director's details changed for Philip John Mason on 19 November 2012 (2 pages)
21 November 2012Full accounts made up to 31 July 2012 (21 pages)
21 November 2012Full accounts made up to 31 July 2012 (21 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2011Full accounts made up to 31 July 2011 (21 pages)
15 December 2011Full accounts made up to 31 July 2011 (21 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
20 July 2011Second filing of AR01 previously delivered to Companies House made up to 28 August 2010 (16 pages)
20 July 2011Second filing of AR01 previously delivered to Companies House made up to 28 August 2010 (16 pages)
20 April 2011Full accounts made up to 31 July 2010 (20 pages)
20 April 2011Full accounts made up to 31 July 2010 (20 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2011.
(6 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2011.
(6 pages)
1 April 2010Full accounts made up to 31 July 2009 (17 pages)
1 April 2010Full accounts made up to 31 July 2009 (17 pages)
5 September 2009Return made up to 28/08/09; full list of members (4 pages)
5 September 2009Return made up to 28/08/09; full list of members (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 December 2008Full accounts made up to 31 July 2008 (17 pages)
9 December 2008Full accounts made up to 31 July 2008 (17 pages)
4 September 2008Return made up to 28/08/08; full list of members (4 pages)
4 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 June 2008Full accounts made up to 31 July 2007 (19 pages)
2 June 2008Full accounts made up to 31 July 2007 (19 pages)
27 February 2008Appointment terminated director ian stevens (1 page)
27 February 2008Appointment terminated director ian stevens (1 page)
29 August 2007Return made up to 28/08/07; full list of members (3 pages)
29 August 2007Return made up to 28/08/07; full list of members (3 pages)
20 January 2007Full accounts made up to 31 July 2006 (19 pages)
20 January 2007Full accounts made up to 31 July 2006 (19 pages)
22 September 2006Return made up to 28/08/06; full list of members (3 pages)
22 September 2006Return made up to 28/08/06; full list of members (3 pages)
9 March 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
9 March 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
31 August 2005Return made up to 28/08/05; full list of members (3 pages)
31 August 2005Return made up to 28/08/05; full list of members (3 pages)
25 April 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
25 April 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
10 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
10 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Return made up to 28/08/04; full list of members (7 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Return made up to 28/08/04; full list of members (7 pages)
7 January 2004Full accounts made up to 30 September 2003 (11 pages)
7 January 2004Full accounts made up to 30 September 2003 (11 pages)
6 November 2003Registered office changed on 06/11/03 from: pendragon house, caxton place,, pentwyn, cardiff CF23 8XE (1 page)
6 November 2003Registered office changed on 06/11/03 from: pendragon house, caxton place,, pentwyn, cardiff CF23 8XE (1 page)
23 August 2003Return made up to 28/08/03; no change of members (5 pages)
23 August 2003Return made up to 28/08/03; no change of members (5 pages)
26 January 2003Full accounts made up to 30 September 2002 (14 pages)
26 January 2003Full accounts made up to 30 September 2002 (14 pages)
19 September 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
19 September 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
2 September 2002Return made up to 28/08/02; full list of members (7 pages)
2 September 2002Return made up to 28/08/02; full list of members (7 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (7 pages)
11 December 2001Particulars of mortgage/charge (7 pages)
23 October 2001Ad 24/09/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
23 October 2001Ad 24/09/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
18 October 2001Particulars of mortgage/charge (7 pages)
18 October 2001Particulars of mortgage/charge (7 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Nc inc already adjusted 21/09/01 (1 page)
28 September 2001Nc inc already adjusted 21/09/01 (1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 August 2001Incorporation (18 pages)
28 August 2001Incorporation (18 pages)