Company NameCrucible Training Systems Limited
Company StatusActive
Company Number00349147
CategoryPrivate Limited Company
Incorporation Date2 February 1939(85 years, 3 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(80 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(83 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(84 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(74 years, 1 month after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Roger Luscombe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 1992)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOast House
Crumps Lane
Ulcombe
Kent
ME17 1EX
Director NameDavid Paul Martin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
RoleGeneral Manager
Correspondence Address173 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LJ
Director NameWalter Edwin Jacobson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 February 1999)
RoleGeneral Manager
Correspondence Address137 St Helens Avenue
Benson
Wallingford
Oxfordshire
OX10 6RU
Director NamePeter Edward Stokes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 1995)
RoleCompany Secretayr
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Director NameGeoffrey Walker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 1992)
RoleGeneral Manager
Correspondence AddressPeddlars Waye
Loxley
Warwickshire
CV35 9JN
Director NameJohn Robert Etherton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 1992)
RoleFinancial Controller
Correspondence Address9 Clifford Avenue
London
SW14 7BT
Secretary NamePeter Edward Stokes
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Director NameCapt Brian James Calvert
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(53 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressNoakes Hill Cottage
Ashampstead
Reading
Berkshire
RG8 8RY
Secretary NameRonald Peter Higgins
NationalityBritish
StatusResigned
Appointed04 April 1995(56 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 1999)
RoleSecretary
Correspondence Address58 Wilson Gardens
West Harrow
Middlesex
HA1 4DZ
Director NameDavid John Simons
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(59 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address66 Faraday Drive
Shenley Lodge
Milton Keynes
MK5 7HQ
Director NameJohn William James Jewell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(60 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 March 2001)
RoleCompany Director
Correspondence Address1 Brantham Close
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8TG
Secretary NameAlan Sutton
NationalityBritish
StatusResigned
Appointed14 July 1999(60 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 July 2001)
RoleManager
Correspondence Address92 Ranworth Avenue
Hoddesdon
Hertfordshire
EN11 9NT
Director NameMr Alexander James Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(62 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 2006)
RoleBusiness Dev Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuckley Farm, Longhorsley
Morpeth
Northumberland
NE65 8QT
Director NamePhilip Henry Kay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(63 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2004)
RoleChief Executive
Correspondence Address1 Clumber Drive
Northampton
Northamptonshire
NN3 3NX
Director NameRobert Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(63 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapel Farm
Chapel Lane
Scropton
Derbyshire
DE65 5PS
Director NameMr Albert Norman Dungate
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(63 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed30 July 2002(63 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 November 2002(63 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameNigel John Russell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(65 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2009)
RoleManaging Director
Correspondence Address55 Morley Mills
Morley Street Daybrook
Nottingham
Nottinghamshire
NG5 6JL
Director NameMr Kevin William Goodman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(66 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2007)
RoleCompany Director
Correspondence Address7 Branfield Place
London
E14 9YA
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(67 years after company formation)
Appointment Duration9 years, 11 months (resigned 16 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameKevin Dennis Fletcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(67 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Weston Road
Aston On Trent
Derby
Derbyshire
DE72 2AS
Director NameNorman Patrick Hodges
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(68 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kings Mill Lane
Weston On Trent
Derbyshire
DE72 2BQ
Director NameMr Andrew Greig
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(69 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Selby Drive
Urmston
Manchester
M41 8NX
Director NameMr David Brian Ruff
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(70 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirilis New Road
Codford
Warminster
Wiltshire
BA12 0NS
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(70 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(73 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(76 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(76 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(78 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Telephone01279 664166
Telephone regionBishops Stortford

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Babcock Support Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

25 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
27 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
(3 pages)
26 September 2019Termination of appointment of Karen Veronica Hayzen-Smith as a director on 26 September 2019 (1 page)
26 September 2019Appointment of Mr Nicholas James William Borrett as a director on 26 September 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 June 2019Notification of Babcock Support Services Limited as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Withdrawal of a person with significant control statement on 10 June 2019 (2 pages)
1 May 2019Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages)
2 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 July 2017Appointment of Ms Karen Veronica Hayzen-Smith as a director on 21 June 2017 (2 pages)
11 July 2017Termination of appointment of Richard Hewitt Taylor as a director on 21 June 2017 (1 page)
11 July 2017Appointment of Ms Karen Veronica Hayzen-Smith as a director on 21 June 2017 (2 pages)
11 July 2017Termination of appointment of Richard Hewitt Taylor as a director on 21 June 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
28 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2016Statement by Directors (1 page)
28 January 2016Solvency Statement dated 27/01/16 (1 page)
28 January 2016Solvency Statement dated 27/01/16 (1 page)
28 January 2016Statement of capital on 28 January 2016
  • GBP 2
(4 pages)
28 January 2016Statement by Directors (1 page)
28 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2016Statement of capital on 28 January 2016
  • GBP 2
(4 pages)
16 December 2015Appointment of Richard Hewitt Taylor as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Albert Norman Dungate as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Franco Martinelli as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Richard Hewitt Taylor as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Albert Norman Dungate as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Franco Martinelli as a director on 16 December 2015 (1 page)
2 December 2015Full accounts made up to 31 March 2015 (12 pages)
2 December 2015Full accounts made up to 31 March 2015 (12 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(5 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(5 pages)
12 November 2014Full accounts made up to 31 March 2014 (11 pages)
12 November 2014Full accounts made up to 31 March 2014 (11 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(5 pages)
12 November 2013Full accounts made up to 31 March 2013 (12 pages)
12 November 2013Full accounts made up to 31 March 2013 (12 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(5 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(5 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
9 October 2012Full accounts made up to 31 March 2012 (15 pages)
9 October 2012Full accounts made up to 31 March 2012 (15 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of Kevin Fletcher as a director (1 page)
16 August 2012Termination of appointment of Kevin Fletcher as a director (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
7 June 2011Termination of appointment of David Ruff as a director (1 page)
7 June 2011Termination of appointment of David Ruff as a director (1 page)
16 November 2010Termination of appointment of Andrew Greig as a director (1 page)
16 November 2010Termination of appointment of Andrew Greig as a director (1 page)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
10 August 2010Company name changed acetech personnel LIMITED\certificate issued on 10/08/10
  • CONNOT ‐
(3 pages)
10 August 2010Company name changed acetech personnel LIMITED\certificate issued on 10/08/10
  • CONNOT ‐
(3 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-06
(3 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-06
(3 pages)
21 July 2010Full accounts made up to 31 March 2010 (17 pages)
21 July 2010Full accounts made up to 31 March 2010 (17 pages)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
13 November 2009Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
14 July 2009Full accounts made up to 31 March 2009 (17 pages)
14 July 2009Full accounts made up to 31 March 2009 (17 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
16 February 2009Director appointed david brian ruff (2 pages)
16 February 2009Director appointed david brian ruff (2 pages)
12 February 2009Director's change of particulars / andrew greig / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / andrew greig / 12/02/2009 (1 page)
19 January 2009Appointment terminated director nigel russell (1 page)
19 January 2009Appointment terminated director nigel russell (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
24 November 2008Director appointed andrew greig (2 pages)
24 November 2008Appointment terminated director norman hodges (1 page)
24 November 2008Appointment terminated director norman hodges (1 page)
24 November 2008Director appointed andrew greig (2 pages)
17 September 2008Return made up to 17/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
17 September 2008Return made up to 17/09/08; full list of members (4 pages)
1 July 2008Full accounts made up to 31 March 2008 (15 pages)
1 July 2008Full accounts made up to 31 March 2008 (15 pages)
18 September 2007Return made up to 17/09/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (1 page)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (1 page)
16 July 2007Full accounts made up to 31 March 2007 (16 pages)
16 July 2007Full accounts made up to 31 March 2007 (16 pages)
21 January 2007Full accounts made up to 31 March 2006 (15 pages)
21 January 2007Full accounts made up to 31 March 2006 (15 pages)
19 September 2006Return made up to 17/09/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
26 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (15 pages)
1 December 2005Full accounts made up to 31 March 2005 (15 pages)
28 November 2005Location of register of members (1 page)
28 November 2005Location of register of members (1 page)
28 November 2005Return made up to 17/09/05; full list of members (2 pages)
28 November 2005Return made up to 17/09/05; full list of members (2 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
12 November 2004Full accounts made up to 31 March 2004 (15 pages)
12 November 2004Full accounts made up to 31 March 2004 (15 pages)
8 October 2004Return made up to 17/09/04; full list of members (6 pages)
8 October 2004Return made up to 17/09/04; full list of members (6 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Return made up to 17/09/03; full list of members (7 pages)
8 October 2003Return made up to 17/09/03; full list of members (7 pages)
8 October 2003Director's particulars changed (1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 December 2002New secretary appointed (1 page)
5 December 2002New secretary appointed (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
3 October 2002Full accounts made up to 31 March 2002 (16 pages)
3 October 2002Full accounts made up to 31 March 2002 (16 pages)
23 September 2002Return made up to 22/08/02; full list of members (6 pages)
23 September 2002Return made up to 22/08/02; full list of members (6 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page)
11 September 2001Return made up to 22/08/01; full list of members (5 pages)
11 September 2001Return made up to 22/08/01; full list of members (5 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
19 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: reddings wood ampthill bedford bedfordshire MK45 2HD (1 page)
14 March 2001New director appointed (1 page)
14 March 2001Registered office changed on 14/03/01 from: reddings wood ampthill bedford bedfordshire MK45 2HD (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (1 page)
7 March 2001Full accounts made up to 31 December 2000 (13 pages)
7 March 2001Full accounts made up to 31 December 2000 (13 pages)
21 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Full accounts made up to 31 December 1999 (13 pages)
12 July 2000Full accounts made up to 31 December 1999 (13 pages)
27 January 2000Registered office changed on 27/01/00 from: clive house langley business centre langley slough SL3 8DS (1 page)
27 January 2000Registered office changed on 27/01/00 from: clive house langley business centre langley slough SL3 8DS (1 page)
9 September 1999Return made up to 22/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Full accounts made up to 31 December 1998 (13 pages)
9 September 1999Full accounts made up to 31 December 1998 (13 pages)
9 September 1999Return made up to 22/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
26 August 1998Return made up to 22/08/98; no change of members (4 pages)
26 August 1998Return made up to 22/08/98; no change of members (4 pages)
13 July 1998Full accounts made up to 31 December 1997 (13 pages)
13 July 1998Full accounts made up to 31 December 1997 (13 pages)
2 September 1997Return made up to 22/08/97; full list of members (6 pages)
2 September 1997Return made up to 22/08/97; full list of members (6 pages)
6 July 1997Full accounts made up to 31 December 1996 (13 pages)
6 July 1997Full accounts made up to 31 December 1996 (13 pages)
11 December 1996Registered office changed on 11/12/96 from: huntavia house 112 st leonards road windsor berkshire SL4 3DG (1 page)
11 December 1996Registered office changed on 11/12/96 from: huntavia house 112 st leonards road windsor berkshire SL4 3DG (1 page)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
3 September 1996Return made up to 22/08/96; full list of members (6 pages)
3 September 1996Return made up to 22/08/96; full list of members (6 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
30 August 1995Return made up to 22/08/95; no change of members (4 pages)
30 August 1995Return made up to 22/08/95; no change of members (4 pages)
20 July 1995Registered office changed on 20/07/95 from: huntavia house 420 bath road longford west drayton middlesex UB7 0LL (1 page)
20 July 1995Registered office changed on 20/07/95 from: huntavia house 420 bath road longford west drayton middlesex UB7 0LL (1 page)
18 April 1995New secretary appointed;director resigned (2 pages)
18 April 1995New secretary appointed;director resigned (2 pages)
21 May 1987Company name changed henderson safety tank company li mited(the)\certificate issued on 22/05/87 (2 pages)
21 May 1987Company name changed henderson safety tank company li mited(the)\certificate issued on 22/05/87 (2 pages)