Company NamePro-Tech Precision Limited
DirectorsKenneth David Buckman and Kevin Wise
Company StatusLiquidation
Company Number00647721
CategoryPrivate Limited Company
Incorporation Date22 January 1960(64 years, 3 months ago)
Previous NameAce Sheet Metal Works Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Kenneth David Buckman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(41 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Secretary NameMr Kenneth David Buckman
NationalityBritish
StatusCurrent
Appointed29 May 2001(41 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMr Kevin Wise
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(45 years, 3 months after company formation)
Appointment Duration19 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMrs Toni Veronica Howells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 1995)
RoleSchool Teacher
Correspondence Address20 Matson Close
Rothwell
Kettering
Northamptonshire
NN14 6AY
Director NameMrs Marjorie Alice Ugle
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address9 Cogan Crescent
Rothwell
Kettering
Northamptonshire
NN14 6AS
Secretary NameMrs Toni Veronica Howells
NationalityBritish
StatusResigned
Appointed09 July 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address20 Matson Close
Rothwell
Kettering
Northamptonshire
NN14 6AY
Director NameAlvin Lowes Suker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(35 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2003)
RoleEngineer
Correspondence AddressRailway Cottage
Newnham Road Newnham
Hook
Hampshire
RG27 9AE
Secretary NameJoanne Clare McGnee
NationalityBritish
StatusResigned
Appointed13 March 1995(35 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2001)
RoleCompany Director
Correspondence Address1104 Lincoln Avenue
Fox River Grove
Illinois
60021
Director NameMr Kenneth David Buckman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(36 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address57 Heath Park Drive
Windlesham
Surrey
GU20 6AR
Director NameMr Paul Brotherton Bennett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(41 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Summit Close
Finchampstead
Berkshire
RG40 3LH
Director NamePeter George Suker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(41 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressRailway Cottage
Newnham Road Newnham
Hook
Hampshire
RG27 9AE

Contact

Websitepro-techprecision.com

Location

Registered AddressWestgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.2k at £1Kenneth David Buckman
78.18%
Ordinary
600 at £1Kevin Wise
21.72%
Ordinary
1 at £1Kenneth David Buckman
0.04%
Ordinary A
1 at £1Kenneth David Buckman
0.04%
Ordinary C
1 at £1Kevin Wise
0.04%
Ordinary D

Financials

Year2014
Net Worth£235,146
Cash£190
Current Liabilities£310,307

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

28 March 2013Delivered on: 30 March 2013
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 May 2006Delivered on: 25 May 2006
Satisfied on: 1 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
7 June 2001Delivered on: 15 June 2001
Satisfied on: 11 December 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company formerly k/a ace sheet metal works limited to the chargee on any account whatsoever and under the financing agreement.
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. See the mortgage charge document for full details.
Fully Satisfied
6 October 2000Delivered on: 12 October 2000
Satisfied on: 7 June 2001
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.
Fully Satisfied
5 October 1982Delivered on: 7 October 1982
Satisfied on: 7 June 2001
Persons entitled: Arthur Frederick Ugle

Classification: Debenture
Secured details: £10,000.00.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 February 2019Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 3 Church Street Odiham Hook Hampshire RG29 1LU on 4 February 2019 (1 page)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
6 June 2018Director's details changed for Mr Kevin Wise on 5 June 2018 (2 pages)
6 June 2018Change of details for Mr Kevin Wise as a person with significant control on 5 June 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,763
(5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,763
(5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,763
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 November 2014Section 519 (1 page)
18 November 2014Section 519 (1 page)
5 November 2014Auditor's resignation (2 pages)
5 November 2014Auditor's resignation (2 pages)
21 October 2014Memorandum and Articles of Association (14 pages)
21 October 2014Memorandum and Articles of Association (14 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,763
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,763
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,763
(6 pages)
11 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
11 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,763
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,763
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,763
(5 pages)
1 August 2013Satisfaction of charge 4 in full (6 pages)
1 August 2013Satisfaction of charge 4 in full (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Kenneth David Buckman on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Kevin Wise on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Mr Kenneth David Buckman on 8 August 2011 (1 page)
8 August 2011Director's details changed for Mr Kenneth David Buckman on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA on 8 August 2011 (1 page)
8 August 2011Secretary's details changed for Mr Kenneth David Buckman on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA on 8 August 2011 (1 page)
8 August 2011Director's details changed for Mr Kevin Wise on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA on 8 August 2011 (1 page)
8 August 2011Director's details changed for Mr Kevin Wise on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Mr Kenneth David Buckman on 8 August 2011 (1 page)
8 August 2011Director's details changed for Mr Kenneth David Buckman on 8 August 2011 (2 pages)
19 July 2011Termination of appointment of Paul Bennett as a director (1 page)
19 July 2011Termination of appointment of Paul Bennett as a director (1 page)
14 July 2011Purchase of own shares. (3 pages)
14 July 2011Purchase of own shares. (3 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 2,763
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 2,763
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 2,763
(4 pages)
27 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
11 August 2010Secretary's details changed for Kenneth David Buckman on 8 August 2010 (1 page)
11 August 2010Secretary's details changed for Kenneth David Buckman on 8 August 2010 (1 page)
11 August 2010Director's details changed for Mr Kenneth David Buckman on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Paul Brotherton Bennett on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Paul Brotherton Bennett on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Paul Brotherton Bennett on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Kenneth David Buckman on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Kevin Wise on 8 August 2010 (2 pages)
11 August 2010Secretary's details changed for Kenneth David Buckman on 8 August 2010 (1 page)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Kevin Wise on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Kevin Wise on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Kenneth David Buckman on 8 August 2010 (2 pages)
12 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 6,004
(3 pages)
12 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 6,004
(3 pages)
30 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
30 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
18 August 2009Return made up to 08/08/09; full list of members (5 pages)
18 August 2009Return made up to 08/08/09; full list of members (5 pages)
19 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
19 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 September 2008Return made up to 08/08/08; full list of members (5 pages)
8 September 2008Return made up to 08/08/08; full list of members (5 pages)
5 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
5 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
13 August 2007Return made up to 08/08/07; full list of members (3 pages)
13 August 2007Return made up to 08/08/07; full list of members (3 pages)
15 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
15 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Return made up to 08/08/06; full list of members (3 pages)
7 September 2006Return made up to 08/08/06; full list of members (3 pages)
6 September 2006Registered office changed on 06/09/06 from: 125 high street odiham hook RG29 1LA (1 page)
6 September 2006Location of debenture register (1 page)
6 September 2006Location of register of members (1 page)
6 September 2006Location of debenture register (1 page)
6 September 2006Location of register of members (1 page)
6 September 2006Registered office changed on 06/09/06 from: 125 high street odiham hook RG29 1LA (1 page)
25 May 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
6 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
6 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
13 September 2005Return made up to 08/08/05; full list of members (8 pages)
13 September 2005Return made up to 08/08/05; full list of members (8 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
1 September 2004Return made up to 08/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 September 2004Return made up to 08/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 August 2004Accounts for a small company made up to 30 June 2004 (8 pages)
26 August 2004Accounts for a small company made up to 30 June 2004 (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
15 April 2004Return made up to 08/08/03; full list of members (7 pages)
15 April 2004Return made up to 08/08/03; full list of members (7 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
30 April 2003Accounts for a small company made up to 30 June 2002 (9 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (9 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
10 February 2003Ad 01/07/02--------- £ si 3@1 (2 pages)
10 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2003Ad 01/07/02--------- £ si 3@1 (2 pages)
10 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2002Registered office changed on 09/10/02 from: unit 2 fordwater trading estate chertsey surrey KT16 8HG (1 page)
9 October 2002Registered office changed on 09/10/02 from: unit 2 fordwater trading estate chertsey surrey KT16 8HG (1 page)
9 October 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(8 pages)
9 October 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(8 pages)
27 August 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
27 August 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
22 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
22 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 October 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Particulars of mortgage/charge (11 pages)
15 June 2001Particulars of mortgage/charge (11 pages)
11 June 2001Company name changed ace sheet metal works LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed ace sheet metal works LIMITED\certificate issued on 11/06/01 (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Return made up to 08/08/00; full list of members (6 pages)
27 February 2001Return made up to 08/08/00; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 October 2000Particulars of mortgage/charge (4 pages)
12 October 2000Particulars of mortgage/charge (4 pages)
29 October 1999Director resigned (1 page)
29 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 October 1999Director resigned (1 page)
29 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 September 1999Return made up to 08/08/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1999Return made up to 08/08/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
29 September 1998Return made up to 08/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1998Return made up to 08/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1998Registered office changed on 05/01/98 from: the old surgery 125 high street odiham hampshire RG25 1LA (1 page)
5 January 1998Registered office changed on 05/01/98 from: the old surgery 125 high street odiham hampshire RG25 1LA (1 page)
9 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
10 September 1997Return made up to 08/08/97; no change of members (4 pages)
10 September 1997Return made up to 08/08/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 January 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 January 1996 (8 pages)
18 April 1997Secretary's particulars changed (1 page)
18 April 1997Secretary's particulars changed (1 page)
2 September 1996Return made up to 08/08/96; no change of members (4 pages)
2 September 1996Return made up to 08/08/96; no change of members (4 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
4 December 1995Full accounts made up to 31 January 1995 (12 pages)
4 December 1995Full accounts made up to 31 January 1995 (12 pages)
16 November 1995Registered office changed on 16/11/95 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page)
16 November 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 November 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 November 1995Registered office changed on 16/11/95 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page)
28 March 1995Director resigned (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
15 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 March 1995£ nc 1000/10000 10/03/95 (1 page)
15 March 1995£ nc 1000/10000 10/03/95 (1 page)
15 March 1995Ad 10/03/95--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
15 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 March 1995Ad 10/03/95--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 January 1960Incorporation (19 pages)
22 January 1960Incorporation (19 pages)