Hoyland
Barnsley
South Yorkshire
S74 9SB
Director Name | Mr Santhanagopalan Subramanian |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 November 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr Srinivasa Raghavan Gopalan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 October 2013(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr Richard Charles Thomas |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Secretary Name | Mr Richard Charles Thomas |
---|---|
Status | Current |
Appointed | 31 August 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr Ashok Manaktala |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Paul Simpson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 69 Eckington Road Coal Aston Derbyshire S18 3AU |
Secretary Name | Rebecca Louise Fells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31b Chelsea Road Sheffield South Yorkshire S11 9BQ |
Director Name | Mr Gary Hadley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL |
Secretary Name | Mr Jonathan Graeme Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 September 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Farm Stead Lane Burley Woodhead Ilkley West Yorkshire LS29 7BE |
Director Name | Mr Stewart Simon Ashall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 2010) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Thorpe House Avenue Norton Lees Sheffield South Yorkshire S8 9NH |
Secretary Name | Mr Gary Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL |
Director Name | Mr Peter Raymond Beaumont |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wignall Avenue Wickersley Rotherham S66 2AX |
Director Name | Mr Richard Slee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stevenson Way Sheffield South Yorkshire S9 3WZ |
Director Name | Mr Paul John Roberts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Secretary Name | Mr Paul Roberts |
---|---|
Status | Resigned |
Appointed | 25 November 2011(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Website | ucukltd.com |
---|---|
Telephone | 0114 2611188 |
Telephone region | Sheffield |
Registered Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Address Matches | 5 other UK companies use this postal address |
47.5k at £1 | Tvs Europe Distribution LTD 95.00% Ordinary |
---|---|
2.5k at £1 | David Kernahan 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,388,000 |
Gross Profit | £9,195,000 |
Net Worth | £5,356,000 |
Cash | £71,000 |
Current Liabilities | £6,330,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Axis Trustee Services Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to any chargor, or in which any chargor has an interest at any time, including the leasehold land being:. (I) units 16 and 17. guiness road trading estate, guiness road, trafford, manchester, M17 1SB registered under title number MAN260178; and. (Ii) unit 1, plot 2, ashroyd business park, ashroyds way, hoyland, barnsley, S74 9SB registered under title number SYK465596,. Together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; all easements, rights and agreements in respect thereof; and the benefit of all covenants given in respect thereof.. All rights to and interests in any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets of each chargor (which may now or in future subsist).. For further details please refer to the charging instrument. Outstanding |
---|---|
28 November 2017 | Delivered on: 30 November 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
28 November 2017 | Delivered on: 30 November 2017 Persons entitled: State Bank of India Classification: A registered charge Outstanding |
25 November 2015 | Delivered on: 28 November 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
25 November 2015 | Delivered on: 28 November 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
3 April 2014 | Delivered on: 9 April 2014 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Outstanding |
5 June 2007 | Delivered on: 8 June 2007 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
27 September 2004 | Delivered on: 8 October 2004 Satisfied on: 11 October 2011 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
12 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
---|---|
18 October 2022 | Full accounts made up to 31 March 2022 (34 pages) |
11 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (37 pages) |
7 September 2021 | Appointment of Mr Richard Charles Thomas as a secretary on 31 August 2021 (2 pages) |
6 September 2021 | Termination of appointment of Paul Roberts as a secretary on 31 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Richard Charles Thomas as a director on 31 August 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
14 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 31 March 2019 (26 pages) |
15 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
11 April 2019 | Registration of charge 051727520008, created on 5 April 2019 (59 pages) |
8 April 2019 | Satisfaction of charge 051727520006 in full (1 page) |
25 March 2019 | Satisfaction of charge 051727520007 in full (1 page) |
31 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
16 January 2018 | Resolutions
|
16 January 2018 | Resolutions
|
21 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
30 November 2017 | Registration of charge 051727520006, created on 28 November 2017 (49 pages) |
30 November 2017 | Registration of charge 051727520006, created on 28 November 2017 (49 pages) |
30 November 2017 | Satisfaction of charge 051727520005 in full (1 page) |
30 November 2017 | Registration of charge 051727520007, created on 28 November 2017 (16 pages) |
30 November 2017 | Satisfaction of charge 051727520005 in full (1 page) |
30 November 2017 | Registration of charge 051727520007, created on 28 November 2017 (16 pages) |
29 November 2017 | Satisfaction of charge 2 in full (1 page) |
29 November 2017 | Satisfaction of charge 051727520004 in full (1 page) |
29 November 2017 | Satisfaction of charge 2 in full (1 page) |
29 November 2017 | Satisfaction of charge 051727520004 in full (1 page) |
24 August 2017 | Notification of Tvs Europe Distribution Limited as a person with significant control on 6 April 2016 (1 page) |
24 August 2017 | Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Notification of Tvs Europe Distribution Limited as a person with significant control on 6 April 2016 (1 page) |
24 August 2017 | Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page) |
24 August 2017 | Notification of Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Cessation of Tvs Automobile Solutions Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Cessation of Tvs Automobile Solutions Limited as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of Tvs Automobile Solutions Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Tvs Automobile Solutions Ltd as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
29 November 2016 | Satisfaction of charge 051727520003 in full (1 page) |
29 November 2016 | Satisfaction of charge 051727520003 in full (1 page) |
27 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
2 August 2016 | Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page) |
26 July 2016 | Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
28 November 2015 | Registration of charge 051727520004, created on 25 November 2015 (23 pages) |
28 November 2015 | Registration of charge 051727520004, created on 25 November 2015 (23 pages) |
28 November 2015 | Registration of charge 051727520005, created on 25 November 2015 (20 pages) |
28 November 2015 | Registration of charge 051727520005, created on 25 November 2015 (20 pages) |
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 September 2014 | Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page) |
17 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
8 July 2014 | Director's details changed for Mr David Kernahan on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr David Kernahan on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr David Kernahan on 8 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 April 2014 | Registration of charge 051727520003 (28 pages) |
9 April 2014 | Registration of charge 051727520003 (28 pages) |
22 October 2013 | Appointment of Mr Srinivasa Raghavan Gopalan as a director (2 pages) |
22 October 2013 | Appointment of Mr Srinivasa Raghavan Gopalan as a director (2 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Memorandum and Articles of Association (12 pages) |
22 June 2012 | Memorandum and Articles of Association (12 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
9 May 2012 | Appointment of Mr Paul Roberts as a secretary (1 page) |
9 May 2012 | Appointment of Mr Paul Roberts as a secretary (1 page) |
8 May 2012 | Appointment of Mr Santhanagopolan Subramanian as a director (2 pages) |
8 May 2012 | Termination of appointment of Gary Hadley as a director (1 page) |
8 May 2012 | Appointment of Mr Richard Slee as a director (2 pages) |
8 May 2012 | Appointment of Mr Santhanagopolan Subramanian as a director (2 pages) |
8 May 2012 | Termination of appointment of Gary Hadley as a secretary (1 page) |
8 May 2012 | Termination of appointment of Gary Hadley as a secretary (1 page) |
8 May 2012 | Appointment of Mr Paul John Roberts as a director (2 pages) |
8 May 2012 | Appointment of Mr Richard Slee as a director (2 pages) |
8 May 2012 | Appointment of Mr Paul John Roberts as a director (2 pages) |
8 May 2012 | Termination of appointment of Gary Hadley as a director (1 page) |
22 March 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
22 March 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
3 January 2012 | 519 (1 page) |
3 January 2012 | 519 (1 page) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
11 July 2011 | Director's details changed for Mr David Kernahan on 1 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Mr David Kernahan on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr David Kernahan on 1 June 2011 (2 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of Stewart Ashall as a director (1 page) |
16 June 2010 | Termination of appointment of Stewart Ashall as a director (1 page) |
14 December 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
14 December 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
6 October 2009 | Termination of appointment of Peter Beaumont as a director (1 page) |
6 October 2009 | Termination of appointment of Peter Beaumont as a director (1 page) |
5 September 2009 | Gbp ic 60975/50000\07/08/09\gbp sr 10975@1=10975\ (2 pages) |
5 September 2009 | Gbp ic 60975/50000\07/08/09\gbp sr 10975@1=10975\ (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
24 October 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
24 October 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
9 July 2008 | Director and secretary's change of particulars / gary hadley / 01/02/2008 (1 page) |
9 July 2008 | Director's change of particulars / david kernahan / 05/01/2005 (1 page) |
9 July 2008 | Director and secretary's change of particulars / gary hadley / 01/02/2008 (1 page) |
9 July 2008 | Director's change of particulars / david kernahan / 05/01/2005 (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Director appointed peter raymond beaumont (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Director appointed peter raymond beaumont (2 pages) |
20 August 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
20 August 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
18 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
18 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
22 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
2 December 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Ad 22/09/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | Nc inc already adjusted 27/09/04 (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Nc inc already adjusted 27/09/04 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Ad 22/09/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Company name changed hlw 236 LIMITED\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed hlw 236 LIMITED\certificate issued on 08/09/04 (2 pages) |
7 July 2004 | Incorporation (16 pages) |
7 July 2004 | Incorporation (16 pages) |