Company NameEnergy Alloys UK Limited
DirectorsNikhil Harshad Shah and Amit Bhandari
Company StatusActive
Company Number05044016
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 1 month ago)
Previous NameShoo 67 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameNikhil Harshad Shah
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1500 City West Blvd. Suite 700
Houston
77042 Texas
United States
Director NameMr Amit Bhandari
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2023(19 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1500 City West Blvd. Suite 700
Houston
Texas
77042
Director NameSamuel Davis Warren
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2004(1 month, 3 weeks after company formation)
Appointment Duration15 years, 12 months (resigned 01 April 2020)
RolePresident
Country of ResidenceUnited States
Correspondence AddressSuite 3 The Quadrant
99 Parkway Avenue
Sheffield
South Yorkshire
S9 4WG
Secretary NameMr Barry Leath Smotherman
StatusResigned
Appointed08 August 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2010)
RoleChief Financial Officer
Correspondence Address350 Glenborough Drive
Suite 300
Houston
Texas 77067
77067
Director NameGareth Nicholas Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2009)
RoleBusinessman
Correspondence AddressC/O Oilfields Supply Center
B53, PO Box 1518
Dubai
UAE
Director NameMichael O'Merion Williams
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2009(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 May 2012)
RoleVp & General Manager Europe
Country of ResidenceEngland
Correspondence AddressAdvantage House Poplar Way
Catcliffe
Rotherham
South Yorkshire
S60 5TR
Director NameMr Francis John Bobb
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2012(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2015)
RoleGeneral Management
Country of ResidenceUnited States
Correspondence Address350 Glenborough
Suite 300
Houston
Texas
United States
Director NameMr John Charles Warren
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2015(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSuite 3 The Quadrant
99 Parkway Avenue
Sheffield
South Yorkshire
S9 4WG
Director NameMichele Louise Colbourne
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEnergy Alloys Uk Ltd Canklow Meadows Industrial Es
West Bawtry Road
Rotherham
S60 2XL
Director NameShoosmiths Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitewww.energyalloys.com

Location

Registered AddressEnergy Alloys Uk Ltd Canklow Meadows Industrial Estate
West Bawtry Road
Rotherham
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

2.7m at £1Energy Alloys International Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£43,538,338
Gross Profit£4,422,999
Net Worth£15,002,346
Cash£374,084
Current Liabilities£14,045,808

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

13 April 2018Delivered on: 16 April 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to igf business credit limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The property is all that freehold land being electricity sub station, canklow meadows industrial estate, west bawtry road, rotherham as the same is contained in title number SYK143399 and registered at hm land registry.
Outstanding
7 February 2017Delivered on: 9 February 2017
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Ii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.
Outstanding
31 October 2011Delivered on: 11 November 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited (Security Holder)

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the south side of west bawtry road, t/no: SYK143399 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.
Outstanding
26 October 2011Delivered on: 1 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £208,600 and all amounts in the future credited to account number 11637684 with the bank.
Outstanding
18 January 2010Delivered on: 22 January 2010
Satisfied on: 10 November 2011
Persons entitled: Bank of America Na (Security Agent)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them 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
18 January 2010Delivered on: 22 January 2010
Satisfied on: 10 November 2011
Persons entitled: Bank of America Na (Security Agent)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them 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
22 September 2005Delivered on: 6 October 2005
Satisfied on: 24 December 2009
Persons entitled: Venture Finance PLC

Classification: Debenture
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 property at carwood road sheepbridge chesterfield t/n DY307822 and the property on the south side of west bawtry road rotherham south yorkshire t/n's SYK143399 and SYK89343,. 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.
Fully Satisfied
22 September 2005Delivered on: 6 October 2005
Satisfied on: 30 June 2006
Persons entitled: Lasalle Business Credit, Llc

Classification: Debenture
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 property at carwood road sheepbridge chesterfield t/n DY307822 and the property on the south side of west bawtry road rotherham south yorkshire t/n's SYK143399 and SYK89343,. 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.
Fully Satisfied
22 September 2005Delivered on: 28 September 2005
Satisfied on: 30 June 2006
Persons entitled: Bhc Interim Funding Ii, L.P.

Classification: All assets debenture
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 land at carwood road sheepbridge chesterfield t/no DY307822, land on teh south side of west bawtry road rotherham south yorkshire t/no SYL143399 and l/h land on the south side of west bawtry road rotherham south yorkshire t/no SYK89343. 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.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
10 December 2020Notification of Amit Bhandari as a person with significant control on 1 December 2020 (2 pages)
10 December 2020Cessation of Derrick Sean Cort as a person with significant control on 1 December 2020 (1 page)
23 October 2020All of the property or undertaking has been released from charge 6 (1 page)
22 May 2020Appointment of Michele Louise Colbourne as a director on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of John Charles Warren as a director on 22 May 2020 (1 page)
22 May 2020Notification of Derrick Sean Cort as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Cessation of John Charles Warren as a person with significant control on 22 May 2020 (1 page)
30 April 2020Termination of appointment of Samuel Davis Warren as a director on 1 April 2020 (1 page)
30 April 2020Cessation of Samuel Davis Warren as a person with significant control on 1 April 2020 (1 page)
28 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 October 2019Full accounts made up to 31 December 2017 (26 pages)
12 October 2019Full accounts made up to 31 December 2018 (27 pages)
6 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
16 April 2018Registration of charge 050440160009, created on 13 April 2018 (20 pages)
27 February 2018Director's details changed for Mr John Charles Warren on 27 February 2018 (2 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 December 2016 (25 pages)
1 March 2017Full accounts made up to 31 December 2015 (23 pages)
1 March 2017Full accounts made up to 31 December 2015 (23 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
9 February 2017Satisfaction of charge 7 in full (4 pages)
9 February 2017Registration of charge 050440160008, created on 7 February 2017 (40 pages)
9 February 2017Satisfaction of charge 7 in full (4 pages)
9 February 2017Registration of charge 050440160008, created on 7 February 2017 (40 pages)
30 January 2017Director's details changed for Samuel Davis Warren on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Samuel Davis Warren on 30 January 2017 (2 pages)
28 November 2016All of the property or undertaking has been released from charge 6 (1 page)
28 November 2016All of the property or undertaking has been released from charge 6 (1 page)
20 June 2016Registered office address changed from Advantage House Poplar Way Catcliffe Rotherham South Yorkshire S60 5TR to Suite 3 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Advantage House Poplar Way Catcliffe Rotherham South Yorkshire S60 5TR to Suite 3 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 20 June 2016 (1 page)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,679,100
(3 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,679,100
(3 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
31 July 2015Appointment of Mr John Charles Warren as a director on 20 July 2015 (2 pages)
31 July 2015Appointment of Mr John Charles Warren as a director on 20 July 2015 (2 pages)
11 March 2015Termination of appointment of Francis John Bobb as a director on 19 February 2015 (1 page)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,679,100
(4 pages)
11 March 2015Termination of appointment of Francis John Bobb as a director on 19 February 2015 (1 page)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,679,100
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,679,100
(4 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,679,100
(4 pages)
21 January 2014Auditor's resignation (1 page)
21 January 2014Auditor's resignation (1 page)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
8 March 2013Director's details changed for Mr Francis John Bobb on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Mr Francis John Bobb on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Samuel Davis Warren on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Samuel Davis Warren on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Samuel Davis Warren on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Mr Francis John Bobb on 8 March 2013 (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (22 pages)
12 June 2012Full accounts made up to 31 December 2011 (22 pages)
21 May 2012Appointment of Mr Francis John Bobb as a director (2 pages)
21 May 2012Appointment of Mr Francis John Bobb as a director (2 pages)
18 May 2012Termination of appointment of Michael Williams as a director (1 page)
18 May 2012Termination of appointment of Michael Williams as a director (1 page)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 June 2011Full accounts made up to 31 December 2010 (21 pages)
13 June 2011Full accounts made up to 31 December 2010 (21 pages)
25 February 2011Director's details changed for Samuel Davis Warren on 3 January 2011 (2 pages)
25 February 2011Director's details changed for Samuel Davis Warren on 3 January 2011 (2 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Michael O'merion Williams on 3 January 2011 (2 pages)
25 February 2011Director's details changed for Michael O'merion Williams on 3 January 2011 (2 pages)
25 February 2011Director's details changed for Michael O'merion Williams on 3 January 2011 (2 pages)
25 February 2011Director's details changed for Samuel Davis Warren on 3 January 2011 (2 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
29 September 2010Full accounts made up to 31 December 2009 (22 pages)
29 September 2010Full accounts made up to 31 December 2009 (22 pages)
22 March 2010Director's details changed for Michael O'merion Williams on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Samuel Davis Warren on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Michael O'merion Williams on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Barry Smotherman as a secretary (1 page)
22 March 2010Director's details changed for Samuel Davis Warren on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Barry Smotherman as a secretary (1 page)
22 January 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2010Full accounts made up to 31 December 2008 (22 pages)
4 January 2010Full accounts made up to 31 December 2008 (22 pages)
10 June 2009Director appointed michael o'merion williams (1 page)
10 June 2009Director appointed michael o'merion williams (1 page)
9 June 2009Appointment terminated director gareth jones (1 page)
9 June 2009Appointment terminated director gareth jones (1 page)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
7 July 2008Full accounts made up to 31 December 2007 (24 pages)
7 July 2008Full accounts made up to 31 December 2007 (24 pages)
9 June 2008Registered office changed on 09/06/2008 from canklow meadows industrial estate west bawtry road rotherham south yorkshire S60 2XN (1 page)
9 June 2008Registered office changed on 09/06/2008 from canklow meadows industrial estate west bawtry road rotherham south yorkshire S60 2XN (1 page)
16 April 2008Return made up to 13/02/08; full list of members (3 pages)
16 April 2008Secretary's change of particulars / barry smotherman / 02/01/2008 (1 page)
16 April 2008Secretary's change of particulars / barry smotherman / 02/01/2008 (1 page)
16 April 2008Return made up to 13/02/08; full list of members (3 pages)
15 April 2008Secretary's change of particulars / barry smotherman / 15/04/2008 (2 pages)
15 April 2008Secretary's change of particulars / barry smotherman / 15/04/2008 (2 pages)
10 December 2007Auditor's resignation (1 page)
10 December 2007Auditor's resignation (1 page)
12 June 2007Full accounts made up to 31 December 2006 (24 pages)
12 June 2007Full accounts made up to 31 December 2006 (24 pages)
5 April 2007Nc inc already adjusted 27/03/06 (1 page)
5 April 2007Ad 27/03/06--------- £ si 2679000@1=2679000 £ ic 100/2679100 (2 pages)
5 April 2007Nc inc already adjusted 27/03/06 (1 page)
5 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2007Ad 27/03/06--------- £ si 2679000@1=2679000 £ ic 100/2679100 (2 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Section 394 (1 page)
5 December 2006Section 394 (1 page)
29 November 2006Auditor's resignation (1 page)
29 November 2006Auditor's resignation (1 page)
27 July 2006Full accounts made up to 31 December 2005 (19 pages)
27 July 2006Full accounts made up to 31 December 2005 (19 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Return made up to 13/02/06; full list of members (7 pages)
26 April 2006Return made up to 13/02/06; full list of members (7 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
5 October 2005Registered office changed on 05/10/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
5 October 2005Registered office changed on 05/10/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
4 October 2005Resolutions
  • RES13 ‐ Reg 8-11 disapp arts 20/09/05
(1 page)
4 October 2005Registered office changed on 04/10/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
4 October 2005Registered office changed on 04/10/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
4 October 2005Resolutions
  • RES13 ‐ Reg 8-11 disapp arts 20/09/05
(1 page)
28 September 2005Particulars of mortgage/charge (7 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
21 February 2005Return made up to 13/02/05; full list of members (6 pages)
21 February 2005Return made up to 13/02/05; full list of members (6 pages)
18 November 2004Memorandum and Articles of Association (15 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2004Memorandum and Articles of Association (15 pages)
16 June 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004Registered office changed on 08/06/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
8 June 2004Registered office changed on 08/06/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
21 April 2004New director appointed (1 page)
21 April 2004New director appointed (1 page)
21 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
21 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
7 April 2004Memorandum and Articles of Association (14 pages)
7 April 2004Memorandum and Articles of Association (14 pages)
1 April 2004Company name changed shoo 67 LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed shoo 67 LIMITED\certificate issued on 01/04/04 (2 pages)
13 February 2004Incorporation (20 pages)
13 February 2004Incorporation (20 pages)