Colwick Industrial Estate
Nottingham
NG4 2AN
Secretary Name | Miss Nicola Anne Tancred |
---|---|
Status | Current |
Appointed | 18 January 2024(74 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | C/O Xylem Water Services Ltd Private Road 1 Colwick Industrial Estate Nottingham NG4 2AN |
Director Name | Mr Constantine Michaelides |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Avenue Harrow Middlesex HA2 7AN |
Director Name | Barry Thomas Alger |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Little Beeches 8 Rushton Avenue South Godstone Godstone Surrey RH9 8LA |
Director Name | Mr Robert Tweddle |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Crastor Rivar Road Shalbourne Marlborough Wiltshire SN8 3QE |
Director Name | Ian Stewart |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Ross Cottage Common Lane Hemmingford Abbots Huntingdon Cambridgeshire PE18 9AN |
Director Name | Mr Stuart Bremner Sangster |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Home Pastures Hatfield Heath Bishops Stortford Hertfordshire CM22 7ES |
Director Name | Mr Peter Anthony Kettle |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Beech Cottage 72 Blakes Lane New Malden Surrey KT3 6NX |
Director Name | Mr Richard Jeffers |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 17 Manor Road West Wickham Kent BR4 9PS |
Secretary Name | Mr Stuart Bremner Sangster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Home Pastures Hatfield Heath Bishops Stortford Hertfordshire CM22 7ES |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 1997) |
Role | Accountant |
Correspondence Address | 3 Riseley Road Maidenhead Berkshire SL6 6EP |
Secretary Name | Mr Michael Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 1997) |
Role | Accountant |
Correspondence Address | 3 Riseley Road Maidenhead Berkshire SL6 6EP |
Director Name | Laurance Davall Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | 43 Rosebery Road London N10 2LE |
Director Name | Patrick Joseph O'Shea |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(47 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 02 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Codicote Stevenage Hertfordshire SG4 8UR |
Secretary Name | Mr John Edwin Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Sidney Road Walton On Thames Surrey KT12 2LX |
Director Name | H Richard Emerick |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2000(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2003) |
Role | Executive |
Correspondence Address | 3 Regents Plaza 6 Greville Road London NW6 5HU |
Secretary Name | Peter Mainz |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 02 October 2000(51 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | Bergstr. 65 Heidelberg 69121 Germany |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2003) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(54 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coutts Crescent 13-23 St Albans Road London NW5 1RF |
Director Name | Jonathan Boucher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2003(54 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 October 2004) |
Role | Private Investor |
Correspondence Address | 33 Taylor Lane Harrison New York 10528 Ny |
Director Name | Mr Peter Mainz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 17 December 2003(54 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1320 Castor Lane Raleigh North Carolina 27614-7215 |
Secretary Name | Peter Johannes Karst |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 October 2004(55 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 December 2013) |
Role | Controller |
Correspondence Address | Haidfeldweg 1 Bad Durkheim 67098 Rhineland-Pfalz Germany |
Director Name | Dennis Randall Bays |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2013(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 2017) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 3 Lindenwood Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QY |
Director Name | Courtney Enghauser |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2013(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2017) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 3 Lindenwood Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QY |
Secretary Name | Paula Albertson |
---|---|
Status | Resigned |
Appointed | 20 December 2013(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Willem Hoogers |
---|---|
Status | Resigned |
Appointed | 15 July 2015(66 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Secretary Name | Polina Natcheva |
---|---|
Status | Resigned |
Appointed | 31 March 2016(67 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 2024) |
Role | Company Director |
Correspondence Address | 3 Lindenwood Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QY |
Director Name | Ms Polina Yordanova Natcheva |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lindenwood, Crockford Lane Chineham Business Park, Chineham Basingstoke RG24 8QY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(54 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2010(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 July 2015) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Sensus (Uk Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,149,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
24 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
6 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from Fifth Floor Office 210 High Holborn London WC1V 7DL England to Third Floor 1 New Fetter Lane London EC4A 1AN on 4 May 2020 (1 page) |
8 April 2020 | Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN United Kingdom to Fifth Floor Office 210 High Holborn London WC1V 7DL on 8 April 2020 (1 page) |
12 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 July 2019 | Termination of appointment of Garry Cox as a director on 29 June 2019 (1 page) |
9 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 August 2017 | Appointment of Ms Polina Yordanova Natcheva as a director on 15 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Courtney Enghauser as a director on 30 June 2017 (1 page) |
18 August 2017 | Termination of appointment of Dennis Randall Bays as a director on 15 August 2017 (1 page) |
18 August 2017 | Director's details changed for Ms Polina Yordanova Natcheva on 15 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Courtney Enghauser as a director on 30 June 2017 (1 page) |
18 August 2017 | Termination of appointment of Dennis Randall Bays as a director on 15 August 2017 (1 page) |
18 August 2017 | Appointment of Ms Polina Yordanova Natcheva as a director on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Ms Polina Yordanova Natcheva on 15 August 2017 (2 pages) |
30 June 2017 | Notification of Sensus (Uk Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Sensus (Uk Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Sensus (Uk Holdings) Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
15 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 July 2016 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
18 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
15 July 2016 | Director's details changed for Dennis Randall Bays on 19 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Dennis Randall Bays on 19 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Vincent John Kerr on 19 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Courtney Enghauser on 19 June 2016 (2 pages) |
15 July 2016 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
15 July 2016 | Director's details changed for Mr Garry Cox on 19 June 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Polina Natcheva on 19 June 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Vincent John Kerr on 19 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Courtney Enghauser on 19 June 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Polina Natcheva on 19 June 2016 (1 page) |
15 July 2016 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
15 July 2016 | Director's details changed for Mr Garry Cox on 19 June 2016 (2 pages) |
13 April 2016 | Termination of appointment of Willem Hoogers as a secretary on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Willem Hoogers as a secretary on 31 March 2016 (1 page) |
13 April 2016 | Appointment of Polina Natcheva as a secretary on 31 March 2016 (2 pages) |
13 April 2016 | Appointment of Polina Natcheva as a secretary on 31 March 2016 (2 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 November 2015 | Appointment of Willem Hoogers as a secretary on 15 July 2015 (2 pages) |
16 November 2015 | Appointment of Willem Hoogers as a secretary on 15 July 2015 (2 pages) |
16 November 2015 | Termination of appointment of Paula Albertson as a secretary on 15 July 2015 (1 page) |
16 November 2015 | Termination of appointment of Paula Albertson as a secretary on 15 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Third Floor 1 New Fetter Lane London EC4A 1AN on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Third Floor 1 New Fetter Lane London EC4A 1AN on 13 July 2015 (1 page) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 April 2015 | Auditor's resignation (1 page) |
17 April 2015 | Auditor's resignation (1 page) |
16 April 2015 | Auditor's resignation (1 page) |
16 April 2015 | Auditor's resignation (1 page) |
12 April 2015 | Full accounts made up to 31 March 2014 (14 pages) |
12 April 2015 | Full accounts made up to 31 March 2014 (14 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 April 2014 | Appointment of Mr Vincent John Kerr as a director (2 pages) |
5 April 2014 | Appointment of Mr Vincent John Kerr as a director (2 pages) |
20 December 2013 | Appointment of Dennis Randall Bays as a director (2 pages) |
20 December 2013 | Appointment of Garry Cox as a director (2 pages) |
20 December 2013 | Termination of appointment of Peter Karst as a secretary (1 page) |
20 December 2013 | Termination of appointment of Peter Mainz as a director (1 page) |
20 December 2013 | Appointment of Paula Albertson as a secretary (2 pages) |
20 December 2013 | Appointment of Courtney Enghauser as a director (2 pages) |
20 December 2013 | Termination of appointment of Peter Karst as a secretary (1 page) |
20 December 2013 | Appointment of Garry Cox as a director (2 pages) |
20 December 2013 | Appointment of Paula Albertson as a secretary (2 pages) |
20 December 2013 | Appointment of Dennis Randall Bays as a director (2 pages) |
20 December 2013 | Appointment of Courtney Enghauser as a director (2 pages) |
20 December 2013 | Termination of appointment of Peter Mainz as a director (1 page) |
8 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 June 2013 | Director's details changed for Peter Mainz on 21 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Peter Mainz on 21 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for Peter Mainz on 18 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Peter Mainz on 18 June 2013 (2 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 November 2011 (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
18 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
22 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
7 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
7 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
11 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 August 2007 | Full accounts made up to 31 March 2006 (15 pages) |
5 August 2007 | Full accounts made up to 31 March 2006 (15 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 December 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 December 2005 | Full accounts made up to 31 March 2004 (15 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
2 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: mayer brown rowe & maw LLP 11 pilgrim street london EC4V 6RW (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: mayer brown rowe & maw LLP 11 pilgrim street london EC4V 6RW (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: invensys house carlisle place london SW1P 1BX (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: invensys house carlisle place london SW1P 1BX (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
16 December 2003 | Ad 10/12/03--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages) |
16 December 2003 | Ad 10/12/03--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
6 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
13 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
21 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
28 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
31 December 2001 | Accounting reference date extended from 02/10/01 to 31/03/02 (1 page) |
31 December 2001 | Accounting reference date extended from 02/10/01 to 31/03/02 (1 page) |
6 August 2001 | Full accounts made up to 2 October 2000 (8 pages) |
6 August 2001 | Full accounts made up to 2 October 2000 (8 pages) |
6 August 2001 | Full accounts made up to 2 October 2000 (8 pages) |
3 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New director appointed (8 pages) |
13 December 2000 | New director appointed (8 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New director appointed (7 pages) |
13 December 2000 | Accounting reference date shortened from 31/12/00 to 02/10/00 (1 page) |
13 December 2000 | New director appointed (7 pages) |
13 December 2000 | Accounting reference date shortened from 31/12/00 to 02/10/00 (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 170 rowan road streatham vale london SW16 5JE (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 170 rowan road streatham vale london SW16 5JE (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
2 August 2000 | Amended full accounts made up to 31 December 1999 (7 pages) |
2 August 2000 | Amended full accounts made up to 31 December 1999 (7 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
3 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 July 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
24 July 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
24 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
4 August 1997 | Company name changed flow controls LIMITED\certificate issued on 05/08/97 (2 pages) |
4 August 1997 | Company name changed flow controls LIMITED\certificate issued on 05/08/97 (2 pages) |
28 July 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
28 July 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
25 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (3 pages) |
29 May 1997 | New director appointed (3 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
10 February 1997 | Return made up to 25/06/96; full list of members (6 pages) |
10 February 1997 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
10 February 1997 | Return made up to 25/06/96; full list of members (6 pages) |
10 February 1997 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Resolutions
|
25 June 1996 | Return made up to 25/06/95; no change of members (6 pages) |
25 June 1996 | Return made up to 25/06/95; no change of members (6 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | New secretary appointed;new director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | New secretary appointed;new director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |
9 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |
13 May 1992 | Company name changed switchmaster controls LIMITED\certificate issued on 14/05/92 (2 pages) |
13 May 1992 | Company name changed switchmaster controls LIMITED\certificate issued on 14/05/92 (2 pages) |
30 August 1990 | Company name changed flow controls LIMITED\certificate issued on 31/08/90 (2 pages) |
30 August 1990 | Company name changed flow controls LIMITED\certificate issued on 31/08/90 (2 pages) |
23 June 1977 | Company name changed\certificate issued on 23/06/77 (2 pages) |
23 June 1977 | Company name changed\certificate issued on 23/06/77 (1 page) |
23 June 1977 | Company name changed\certificate issued on 23/06/77 (2 pages) |
23 June 1977 | Company name changed\certificate issued on 23/06/77 (1 page) |
19 February 1949 | Incorporation (11 pages) |
19 February 1949 | Incorporation (11 pages) |
19 February 1949 | Certificate of incorporation (1 page) |
19 February 1949 | Certificate of incorporation (1 page) |