Tisbury
Salisbury
Wiltshire
SP3 6JA
Director Name | Matthias Bock |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Technical Director |
Country of Residence | Germany |
Correspondence Address | 4 Carl-Dannemann-Weg Bremen 28355 Germany |
Director Name | Mr Mark John Robert Nash |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Concepts Director |
Country of Residence | England |
Correspondence Address | Ratfyn Barrow House Ratfyn Road Amesbury Salisbury Wiltshire SP4 7DZ |
Secretary Name | Mr Nicholas Kell |
---|---|
Status | Current |
Appointed | 31 December 2010(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Caroline Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ratfyn Barrow House Ratfyn Barrow Road Awesbury Salisbury SP4 7DZ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £402,836 |
Cash | £457,540 |
Current Liabilities | £68,190 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 10 February 2017 (overdue) |
---|
15 January 2014 | Registered office address changed from Orion House Caxton Close Andover Hampshire SP10 3FG England on 15 January 2014 (2 pages) |
---|---|
15 January 2014 | Registered office address changed from Orion House Caxton Close Andover Hampshire SP10 3FG England on 15 January 2014 (2 pages) |
14 January 2014 | Declaration of solvency (5 pages) |
14 January 2014 | Declaration of solvency (5 pages) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Director's details changed for Nicholas Kell on 1 September 2011 (3 pages) |
30 January 2012 | Director's details changed for Nicholas Kell on 1 September 2011 (3 pages) |
30 January 2012 | Director's details changed for Nicholas Kell on 1 September 2011 (3 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Appointment of Mr Nicholas Kell as a secretary (1 page) |
1 February 2011 | Appointment of Mr Nicholas Kell as a secretary (1 page) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Termination of appointment of Caroline Nash as a secretary (1 page) |
31 January 2011 | Director's details changed for Nicholas Kell on 1 June 2010 (2 pages) |
31 January 2011 | Director's details changed for Nicholas Kell on 1 June 2010 (2 pages) |
31 January 2011 | Director's details changed for Nicholas Kell on 1 June 2010 (2 pages) |
31 January 2011 | Termination of appointment of Caroline Nash as a secretary (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Director's details changed for Matthias Bock on 27 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark John Robert Nash on 27 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark John Robert Nash on 27 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from Orion House Caxton Close Andover Hampshire SP10 3FG England on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Matthias Bock on 27 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from Orion House Caxton Close Andover Hampshire SP10 3FG England on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Nicholas Kell on 27 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicholas Kell on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from Unit 9 Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from Unit 9 Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 27 January 2010 (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
15 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
15 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: tower house lucy tower street lincoln LN1 1XW (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: tower house lucy tower street lincoln LN1 1XW (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: quadratek house 1 farnham road guildford surrey GU2 4RG (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: quadratek house 1 farnham road guildford surrey GU2 4RG (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 5TH floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 5TH floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
21 June 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 June 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Ad 03/03/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
11 May 2006 | Nc inc already adjusted 02/03/06 (1 page) |
11 May 2006 | Nc inc already adjusted 02/03/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Ad 03/03/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
2 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 19 ross close lincoln uk LN2 4WQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 19 ross close lincoln uk LN2 4WQ (1 page) |
27 January 2005 | Incorporation (30 pages) |
27 January 2005 | Incorporation (30 pages) |