Company NameSurestop Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number05873694
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMiss Emma Gayle Versluys
StatusCurrent
Appointed28 June 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(17 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Martin Dalton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Secretary NameMrs Sandra Dalton
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Birmingham Trade Park
Kingsbury Road Erdington
Birmingham
West Midlands
B24 9PS
Director NameMr Alan Arthur Vurlan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 30 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Noel Gerard O'Donnell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Secretary NameMr Michael John Godwin
StatusResigned
Appointed01 April 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2012)
RoleCompany Director
Correspondence AddressUnit 7 Birmingham Trade Park
Kingsbury Road Erdington
Birmingham
West Midlands
B24 9PS
Secretary NameMr Ian Darby
StatusResigned
Appointed06 October 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressUnit 7 Birmingham Trade Park
Kingsbury Road Erdington
Birmingham
West Midlands
B24 9PS
Secretary NameMr Mark Alan Vurlan
StatusResigned
Appointed28 February 2014(7 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Mark Alan Vurlan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 January 2015)
RoleDirector And General Manager
Country of ResidenceEngland
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Paul Michael Rice
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 December 2015)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Secretary NameMr Peter David Shepherd
StatusResigned
Appointed30 January 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Secretary NameMr Martin Keith Payne
StatusResigned
Appointed25 May 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMs Emma Gayle Versluys
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPolypipe Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Contact

Websitesurestop.co.uk
Email address[email protected]
Telephone01970 764746
Telephone regionAberystwyth

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Polypipe LTD
90.99%
Ordinary A
5k at £1Polypipe LTD
9.01%
Ordinary B

Financials

Year2014
Net Worth£1,633,976
Cash£722,288
Current Liabilities£411,805

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

25 March 2010Delivered on: 31 March 2010
Satisfied on: 22 January 2014
Persons entitled: Chancerygate (Erdington) Limited

Classification: Rent deposit deed
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: Rights and interest in the deposit account the rent deposit and the deposit balance see image for full details.
Fully Satisfied
28 October 2009Delivered on: 4 November 2009
Persons entitled: Birmingham City Council

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: F/H unit 7 block b birmingham trade park kingsbury road erdington birmingham t/n WM951728.
Outstanding
19 May 2009Delivered on: 22 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 7 birmingham trade park kingbury road erdington birmingham.
Outstanding
26 March 2007Delivered on: 29 March 2007
Persons entitled: Barclays 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.
Outstanding

Filing History

2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
10 October 2023Full accounts made up to 31 December 2022 (19 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (19 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 July 2022Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page)
20 July 2022Cessation of Paul Anthony James as a person with significant control on 20 July 2022 (1 page)
20 July 2022Notification of Polypipe Limited as a person with significant control on 20 July 2022 (2 pages)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
1 November 2021Registered office address changed from Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (20 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (20 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
20 August 2019Satisfaction of charge 1 in full (1 page)
20 August 2019Satisfaction of charge 2 in full (1 page)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 May 2019Satisfaction of charge 3 in full (1 page)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (17 pages)
19 March 2018Termination of appointment of Emma Gayle Versluys as a director on 19 March 2018 (1 page)
19 March 2018Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages)
19 March 2018Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
12 October 2017Appointment of Ms Emma Gayle Versluys as a director on 2 October 2017 (2 pages)
12 October 2017Appointment of Ms Emma Gayle Versluys as a director on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
6 July 2017Full accounts made up to 31 December 2016 (17 pages)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (17 pages)
24 May 2016Full accounts made up to 31 December 2015 (17 pages)
7 January 2016Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 54,950
(5 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 54,950
(5 pages)
13 March 2015Termination of appointment of Mark Alan Vurlan as a director on 30 January 2015 (1 page)
13 March 2015Termination of appointment of Mark Alan Vurlan as a director on 30 January 2015 (1 page)
2 March 2015Appointment of Mr Paul Michael Rice as a director on 30 January 2015 (2 pages)
2 March 2015Termination of appointment of Noel Gerard O'donnell as a director on 30 January 2015 (1 page)
2 March 2015Termination of appointment of Alan Arthur Vurlan as a director on 30 January 2015 (1 page)
2 March 2015Appointment of Mr Paul Michael Rice as a director on 30 January 2015 (2 pages)
2 March 2015Termination of appointment of Alan Arthur Vurlan as a director on 30 January 2015 (1 page)
2 March 2015Termination of appointment of Noel Gerard O'donnell as a director on 30 January 2015 (1 page)
23 February 2015Termination of appointment of Mark Alan Vurlan as a secretary on 30 January 2015 (1 page)
23 February 2015Termination of appointment of Martin Dalton as a director on 30 January 2015 (1 page)
23 February 2015Appointment of Mr David Graham Hall as a director on 30 January 2015 (2 pages)
23 February 2015Termination of appointment of Mark Alan Vurlan as a secretary on 30 January 2015 (1 page)
23 February 2015Termination of appointment of Martin Dalton as a director on 30 January 2015 (1 page)
23 February 2015Registered office address changed from Unit 7 Birmingham Trade Park Kingsbury Road Erdington Birmingham West Midlands B24 9PS to Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Unit 7 Birmingham Trade Park Kingsbury Road Erdington Birmingham West Midlands B24 9PS to Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 23 February 2015 (1 page)
23 February 2015Appointment of Mr David Graham Hall as a director on 30 January 2015 (2 pages)
20 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 February 2015Appointment of Mr Peter David Shepherd as a director on 30 January 2015 (2 pages)
20 February 2015Appointment of Mr Peter David Shepherd as a secretary on 30 January 2015 (2 pages)
20 February 2015Appointment of Mr Peter David Shepherd as a director on 30 January 2015 (2 pages)
20 February 2015Appointment of Mr Peter David Shepherd as a secretary on 30 January 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 54,950
(6 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 54,950
(6 pages)
20 May 2014Appointment of Mr Mark Alan Vurlan as a director (2 pages)
20 May 2014Appointment of Mr Mark Alan Vurlan as a director (2 pages)
20 March 2014Termination of appointment of Ian Darby as a secretary (1 page)
20 March 2014Appointment of Mr Mark Alan Vurlan as a secretary (2 pages)
20 March 2014Appointment of Mr Mark Alan Vurlan as a secretary (2 pages)
20 March 2014Termination of appointment of Ian Darby as a secretary (1 page)
22 January 2014Satisfaction of charge 4 in full (1 page)
22 January 2014Satisfaction of charge 4 in full (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
10 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 54,950
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 54,950
(4 pages)
24 April 2013Change of share class name or designation (2 pages)
24 April 2013Change of share class name or designation (2 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Appointment of Mr Ian Darby as a secretary (1 page)
19 October 2012Appointment of Mr Ian Darby as a secretary (1 page)
19 October 2012Termination of appointment of Michael Godwin as a secretary (1 page)
19 October 2012Termination of appointment of Michael Godwin as a secretary (1 page)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
1 April 2011Appointment of Mr Michael John Godwin as a secretary (1 page)
1 April 2011Termination of appointment of Sandra Dalton as a secretary (1 page)
1 April 2011Appointment of Mr Michael John Godwin as a secretary (1 page)
1 April 2011Termination of appointment of Sandra Dalton as a secretary (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Director's details changed for Mr Alan Arthur Vurlan on 1 November 2009 (2 pages)
14 July 2010Director's details changed for Mr Alan Arthur Vurlan on 1 November 2009 (2 pages)
14 July 2010Director's details changed for Mr Alan Arthur Vurlan on 1 November 2009 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2010Director's details changed for Noel Gerard O'donnell on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Martin Dalton on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages)
5 February 2010Secretary's details changed for Mrs Sandra Dalton on 1 February 2010 (1 page)
5 February 2010Secretary's details changed for Mrs Sandra Dalton on 1 February 2010 (1 page)
5 February 2010Director's details changed for Noel Gerard O'donnell on 1 February 2010 (2 pages)
5 February 2010Registered office address changed from Unit 3, Century Park, Starley Way, Bickenhill Solihull West Midlands B37 7HF on 5 February 2010 (1 page)
5 February 2010Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Martin Dalton on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Martin Dalton on 1 February 2010 (2 pages)
5 February 2010Secretary's details changed for Mrs Sandra Dalton on 1 February 2010 (1 page)
5 February 2010Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages)
5 February 2010Registered office address changed from Unit 3, Century Park, Starley Way, Bickenhill Solihull West Midlands B37 7HF on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Unit 3, Century Park, Starley Way, Bickenhill Solihull West Midlands B37 7HF on 5 February 2010 (1 page)
5 February 2010Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Noel Gerard O'donnell on 1 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 July 2009Director's change of particulars / alan vurlan / 10/07/2009 (1 page)
10 July 2009Director's change of particulars / alan vurlan / 10/07/2009 (1 page)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 12/07/08; full list of members (4 pages)
1 August 2008Return made up to 12/07/08; full list of members (4 pages)
27 June 2008Secretary's change of particulars / sandra dalton / 27/06/2008 (1 page)
27 June 2008Secretary's change of particulars / sandra dalton / 27/06/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
13 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 May 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
13 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 March 2008Director appointed noel gerard o'donnell (1 page)
4 March 2008Director appointed noel gerard o'donnell (1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 October 2007Return made up to 12/07/07; full list of members (7 pages)
29 October 2007Return made up to 12/07/07; full list of members (7 pages)
13 September 2007Ad 02/05/07--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
13 September 2007Ad 02/05/07--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2007Nc inc already adjusted 02/05/07 (1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2007Nc inc already adjusted 02/05/07 (1 page)
29 March 2007Particulars of mortgage/charge (9 pages)
29 March 2007Particulars of mortgage/charge (9 pages)
27 January 2007New director appointed (1 page)
27 January 2007New director appointed (1 page)
12 July 2006Incorporation (9 pages)
12 July 2006Incorporation (9 pages)