Company NameUrban Transport Group Limited
Company StatusActive
Company Number05491588
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous NamePTEG Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tobyn James Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director (Transport Operations) Neca
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 33 St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4AX
Director NameMr Richard John McGuckin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleLocal Government Director
Country of ResidenceEngland
Correspondence Address1 Mann Island
Liverpool
L3 1BP
Director NameMr Stephen George Warrener
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellington House
40-50 Wellington Street
Leeds
Yorkshire
LS1 2DE
Director NameMrs Anne Catherine Shaw
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(18 years after company formation)
Appointment Duration10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWellington House
40-50 Wellington Street
Leeds
Yorkshire
LS1 2DE
Director NameMr Simon Warburton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(18 years after company formation)
Appointment Duration10 months
RoleLocal Government Director
Country of ResidenceEngland
Correspondence AddressWellington House Wellington Street
Leeds
LS1 2DE
Director NameMr Alex Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(18 years after company formation)
Appointment Duration10 months
RoleChief Customer And Strategy Officer
Country of ResidenceEngland
Correspondence AddressWellington House
40-50 Wellington Street
Leeds
Yorkshire
LS1 2DE
Secretary NameMr Jason Gerard Prince
StatusCurrent
Appointed06 July 2023(18 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address40-50 Wellington Street Wellington Street
Leeds
LS1 2DE
Director NameMs Pat Maria Beijer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed27 October 2023(18 years, 4 months after company formation)
Appointment Duration6 months
RolePublic Administration
Country of ResidenceEngland
Correspondence Address11 Broad Street West
Sheffield
S1 2BQ
Director NameRobert Gardiner Donald
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleDirector General
Correspondence Address32 Greyhound Lane
Stourbridge
West Midlands
DY8 3AG
Director NameChristopher James Mulligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleChief Executive
Correspondence Address18 Lyndhurst Road
Didsbury
Manchester
M20 6AA
Director NameMr Michael John Parker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressMount Royal Allendale Road
Hexham
Northumberland
NE46 2NJ
Director NameKieran Preston
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address15 Morritt Avenue
Halton
Leeds
West Yorkshire
LS15 7EP
Director NameMr Neil Scales
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Branscombe Drive
Lynford Park
Sale
Cheshire
M33 5JN
Director NameRoy Malcolm Wicks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleDirector General
Correspondence Address16 Tivydale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Secretary NameMr Tim Larner
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerseat 6 Franklin Mount
Harrogate
North Yorkshire
HG1 5EJ
Director NameAidan Odonnell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 12 April 2006)
RoleCompany Director
Correspondence Address14 Belmony Crescent
Glasgow
G12 8EW
Scotland
Director NameMr Bernard George Garner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2014)
RoleDirector General
Country of ResidenceEngland
Correspondence Address54 Madeira Avenue
Whitley Bay
Tyne & Wear
NE26 3SZ
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPrestbury Cottage
New Road, Prestbury
Macclesfield
Cheshire
SK10 4HP
Director NameMr David Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Shrigley Rise
Bollington
Macclesfield
Cheshire
SK10 5QR
Secretary NameJonathan Christopher Bray
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 April 2023)
RoleCompany Director
Correspondence Address16 Wilton Rise
York
North Yorkshire
YO24 4BW
Director NameDr Jonathan Lamonte
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 November 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Picadilly Place
Manchester
M1 3BG
Director NameMr John Angus Henkel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2016)
RoleDirector Wyca
Country of ResidenceEngland
Correspondence AddressWellington House 40-50 Wellington Street
Leeds
West Yorkshire
LS1 2DE
Director NameMr Stephen Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address11 Broad Street West
Sheffield
S1 2BQ
Director NameMr Francis Rogers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2021)
RoleInterim Chief Executive And Director General
Country of ResidenceEngland
Correspondence AddressPO Box 1976
No. 1 Mann Island Mann Island
Liverpool
L3 1BP
Director NameMr James Eric Aspinall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 July 2016)
RoleInterim Chief Executive
Country of ResidenceEngland
Correspondence Address16 Summer Lane
Birmingham
B19 3SD
Director NameMr Vernon John Everitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Victoria Street
London
SW1H 0TL
Director NameMr Benjamin Gordon Still
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(11 years after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWellington House Wellington Street
Leeds
LS1 2DE
Director NameMs Laura Manning Shoaf
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(11 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Summer Lane
Birmingham
B19 3SD
Director NameMr Eamonn John Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2023)
RoleLocal Government Chief Executive
Country of ResidenceEngland
Correspondence AddressWellington House
40-50 Wellington Street
Leeds
Yorkshire
LS1 2DE
Director NameMr John James Dowie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2023(17 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 2023)
RoleExecutive Director, Infrastructure And Place
Country of ResidenceEngland
Correspondence AddressWellington House
40-50 Wellington Street
Leeds
Yorkshire
LS1 2DE
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitepteg.net
Email address[email protected]
Telephone0113 2517204
Telephone regionLeeds

Location

Registered AddressWellington House
40-50 Wellington Street
Leeds
Yorkshire
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Cash£380,969
Current Liabilities£657,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (14 pages)
31 October 2023Appointment of Ms Pat Maria Beijer as a director on 27 October 2023 (2 pages)
19 July 2023Appointment of Mr Jason Gerard Prince as a secretary on 6 July 2023 (2 pages)
3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 June 2023Appointment of Mrs Anne Catherine Shaw as a director on 28 June 2023 (2 pages)
28 June 2023Appointment of Mr Alex Williams as a director on 28 June 2023 (2 pages)
28 June 2023Appointment of Mr Simon Warburton as a director on 28 June 2023 (2 pages)
28 June 2023Termination of appointment of Laura Manning Shoaf as a director on 26 June 2023 (1 page)
9 June 2023Termination of appointment of John James Dowie as a director on 6 June 2023 (1 page)
23 May 2023Termination of appointment of Eamonn John Boylan as a director on 18 May 2023 (1 page)
23 May 2023Termination of appointment of Benjamin Gordon Still as a director on 18 May 2023 (1 page)
12 April 2023Termination of appointment of Jonathan Christopher Bray as a secretary on 10 April 2023 (1 page)
28 February 2023Appointment of Mr John James Dowie as a director on 27 February 2023 (2 pages)
27 February 2023Appointment of Mr Stephen George Warrener as a director on 27 February 2023 (2 pages)
3 January 2023Termination of appointment of Stephen Edwards as a director on 31 December 2022 (1 page)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 June 2022Appointment of Mr Richard John Mcguckin as a director on 7 June 2022 (2 pages)
9 February 2022Termination of appointment of Vernon John Everitt as a director on 28 January 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (10 pages)
19 July 2021Termination of appointment of Francis Rogers as a director on 16 July 2021 (1 page)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
24 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Eamonn John Boylan as a director on 24 January 2019 (2 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Termination of appointment of Jonathan Lamonte as a director on 23 November 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Appointment of Ms Laura Shoaf as a director on 6 July 2016 (2 pages)
1 August 2016Termination of appointment of James Eric Aspinall as a director on 28 July 2016 (1 page)
1 August 2016Appointment of Ms Laura Shoaf as a director on 6 July 2016 (2 pages)
1 August 2016Termination of appointment of James Eric Aspinall as a director on 28 July 2016 (1 page)
15 July 2016Appointment of Mr Benjamin Gordon Still as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Benjamin Gordon Still as a director on 6 July 2016 (2 pages)
5 July 2016Annual return made up to 27 June 2016 no member list (7 pages)
5 July 2016Annual return made up to 27 June 2016 no member list (7 pages)
1 July 2016Termination of appointment of John Angus Henkel as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of John Angus Henkel as a director on 1 July 2016 (1 page)
23 May 2016Appointment of Mr Vernon John Everitt as a director on 8 May 2016 (2 pages)
23 May 2016Appointment of Mr Vernon John Everitt as a director on 8 May 2016 (2 pages)
23 February 2016Appointment of Mr Francis Rogers as a director on 13 January 2016 (2 pages)
23 February 2016Appointment of Mr Francis Rogers as a director on 13 January 2016 (2 pages)
22 February 2016Appointment of Mr Stephen Edwards as a director on 13 January 2016 (2 pages)
22 February 2016Appointment of Mr James Eric Aspinall as a director on 13 January 2016 (2 pages)
22 February 2016Appointment of Mr James Eric Aspinall as a director on 13 January 2016 (2 pages)
22 February 2016Appointment of Mr Stephen Edwards as a director on 13 January 2016 (2 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Company name changed pteg LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-13
(2 pages)
31 January 2016Company name changed pteg LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-13
(2 pages)
15 January 2016Termination of appointment of David Brown as a director on 5 November 2015 (1 page)
15 January 2016Termination of appointment of David Brown as a director on 5 November 2015 (1 page)
15 January 2016Termination of appointment of David Brown as a director on 5 November 2015 (1 page)
4 January 2016Termination of appointment of Geoffrey Stuart Inskip as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Geoffrey Stuart Inskip as a director on 31 December 2015 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 27 June 2015 no member list (7 pages)
1 July 2015Annual return made up to 27 June 2015 no member list (7 pages)
5 March 2015Appointment of Mr John Angus Henkel as a director on 14 January 2015 (3 pages)
5 March 2015Appointment of Mr Tobyn James Hughes as a director on 14 January 2015 (3 pages)
5 March 2015Appointment of Mr John Angus Henkel as a director on 14 January 2015 (3 pages)
5 March 2015Appointment of Mr Tobyn James Hughes as a director on 14 January 2015 (3 pages)
7 January 2015Termination of appointment of Bernard George Garner as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Bernard George Garner as a director on 31 December 2014 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 27 June 2014 no member list (6 pages)
2 July 2014Annual return made up to 27 June 2014 no member list (6 pages)
3 February 2014Termination of appointment of Kieran Preston as a director (2 pages)
3 February 2014Termination of appointment of Kieran Preston as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 July 2013Director's details changed for Dr Jonathan Lamonte on 23 April 2013 (2 pages)
15 July 2013Director's details changed for Dr Jonathan Lamonte on 23 April 2013 (2 pages)
15 July 2013Annual return made up to 27 June 2013 no member list (7 pages)
15 July 2013Annual return made up to 27 June 2013 no member list (7 pages)
10 July 2013Appointment of Dr Jonathan Lamonte as a director (3 pages)
10 July 2013Appointment of Dr Jonathan Lamonte as a director (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 June 2012Annual return made up to 27 June 2012 no member list (6 pages)
29 June 2012Annual return made up to 27 June 2012 no member list (6 pages)
2 April 2012Termination of appointment of Neil Scales as a director (2 pages)
2 April 2012Termination of appointment of Neil Scales as a director (2 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
4 July 2011Annual return made up to 27 June 2011 no member list (7 pages)
4 July 2011Secretary's details changed for Jonathan Christopher Bray on 4 January 2011 (2 pages)
4 July 2011Secretary's details changed for Jonathan Christopher Bray on 4 January 2011 (2 pages)
4 July 2011Annual return made up to 27 June 2011 no member list (7 pages)
4 July 2011Secretary's details changed for Jonathan Christopher Bray on 4 January 2011 (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 July 2010Annual return made up to 27 June 2010 no member list (5 pages)
6 July 2010Annual return made up to 27 June 2010 no member list (5 pages)
6 July 2010Director's details changed for Kieran Preston on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Kieran Preston on 27 June 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 July 2009Annual return made up to 27/06/09 (3 pages)
16 July 2009Annual return made up to 27/06/09 (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Secretary appointed jonathan christopher bray (2 pages)
17 December 2008Appointment terminated secretary timothy larner (1 page)
17 December 2008Appointment terminated secretary timothy larner (1 page)
17 December 2008Secretary appointed jonathan christopher bray (2 pages)
20 November 2008Resolutions
  • RES13 ‐ Resignation and appointment of directors 15/10/2008
(1 page)
20 November 2008Resolutions
  • RES13 ‐ Resignation and appointment of directors 15/10/2008
(1 page)
15 July 2008Annual return made up to 27/06/08 (3 pages)
15 July 2008Annual return made up to 27/06/08 (3 pages)
29 April 2008Director appointed david brown (2 pages)
29 April 2008Appointment terminated director roy wicks (1 page)
29 April 2008Appointment terminated director roy wicks (1 page)
29 April 2008Director appointed david brown (2 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 December 2007Resolutions
  • RES13 ‐ Re accounts accepted 10/10/07
(1 page)
28 December 2007Resolutions
  • RES13 ‐ Re accounts accepted 10/10/07
(1 page)
24 July 2007Annual return made up to 27/06/07 (5 pages)
24 July 2007Annual return made up to 27/06/07 (5 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Resolutions
  • RES13 ‐ Rep & acct accep as pre 11/10/06
(1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Resolutions
  • RES13 ‐ Rep & acct accep as pre 11/10/06
(1 page)
19 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
13 July 2006Annual return made up to 27/06/06 (5 pages)
13 July 2006Annual return made up to 27/06/06 (5 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
31 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned;director resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: the studio st nicholas close elstreee hertfordshire WD6 3EW (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: the studio st nicholas close elstreee hertfordshire WD6 3EW (1 page)
7 July 2005Secretary resigned;director resigned (1 page)
27 June 2005Incorporation (29 pages)
27 June 2005Incorporation (29 pages)