Company NameEnovation Controls Limited
Company StatusActive
Company Number00761162
CategoryPrivate Limited Company
Incorporation Date16 May 1963(60 years, 12 months ago)
Previous NameFrank W. Murphy Limited

Business Activity

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

Directors

Director NameMr Frederick Martich
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2016(53 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMs Natalie Davies
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(55 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Jason Lemar Morgan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2018(55 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr John Robert Burton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(28 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 January 2004)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Silver Wood
Alderbury
Salisbury
Wiltshire
SP5 3TN
Director NameMr Frank William Murphy
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1991(28 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 December 1999)
RoleUs Company Director
Correspondence AddressPO Box 45248
Tulsa Oklahoma 74145
Foreign
Director NameMr Frank William Murphy Junior
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1991(28 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 July 2003)
RoleUs Company Director
Correspondence AddressPO Box 45248
Tulsa Oklahoma 74145
Foreign
Director NameMr Jack Rogers
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1991(28 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 August 2005)
RoleSalesman
Correspondence AddressPO Box 45248
Tulsa Oklahoma 74145
Foreign
Secretary NameMrs Andrea Christine Burton
NationalityBritish
StatusResigned
Appointed02 October 1991(28 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 July 2003)
RoleCompany Director
Correspondence Address8 Silver Wood
Alderbury
Salisbury
Wiltshire
SP5 3TN
Director NameMr Frank W Murphy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2003(40 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 December 2016)
RoleBusiness Executive
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameTeresa Kimber
NationalityBritish
StatusResigned
Appointed28 July 2003(40 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address30 Broomfield Drive
Alderholt
Fordingbridge
Hampshire
SP6 3HY
Director NamePeter John Gay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(41 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 April 2014)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Dennis Bunday
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(52 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5414 East 120th Street
Tulsa
Oklahoma 74137
United States
Director NameMr David Crowell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(52 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4613 West 87th Street
Tulsa
Oklahoma 74132
United States
Director NameMr Philip Charles Kimber
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2016(53 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr James Russell Saunders
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2016(53 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMs Jinger Janae McPeak
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2016(53 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Contact

Websitefwmurphy.co.uk
Telephone01722 410055
Telephone regionSalisbury

Location

Registered AddressNightingale House
46/48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500k at £1Enovation Controls Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,205,992
Gross Profit£3,058,433
Net Worth£1,533,634
Cash£1,016,272
Current Liabilities£1,497,185

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

24 April 2007Delivered on: 10 May 2007
Satisfied on: 19 December 2011
Persons entitled: Peter John Gay & Collette Alyson Gay

Classification: Legal charge
Secured details: £760,000 and all monies due or to become due from murphy industries inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 50 church road laverstock t/n WT112995.
Fully Satisfied
19 October 1998Delivered on: 27 October 1998
Satisfied on: 24 December 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit C1 oak park industrial estate northarbour road portsmouth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 March 1992Delivered on: 26 March 1992
Satisfied on: 24 December 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 50 church road laverstock near salisbury wilts with all buildings and fixtures thereon.
Fully Satisfied
13 March 1992Delivered on: 26 March 1992
Satisfied on: 24 December 2004
Persons entitled: Lloyds Bank PLC

Classification: Single 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
12 September 1991Delivered on: 16 September 1991
Satisfied on: 24 December 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H industrial land at downton comprised in a conveyance dated 20 dec 1990 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 January 2021Full accounts made up to 31 December 2020 (23 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
11 February 2020Full accounts made up to 31 December 2019 (21 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
22 July 2019Full accounts made up to 31 December 2018 (21 pages)
7 December 2018Appointment of Ms Natalie Davies as a director on 6 December 2018 (2 pages)
7 December 2018Appointment of Mr Jason Lemar Morgan as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Philip Charles Kimber as a director on 6 December 2018 (1 page)
6 December 2018Termination of appointment of James Russell Saunders as a director on 30 November 2018 (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 December 2017 (21 pages)
7 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
31 March 2017Second filing for the termination of Frank Murphy as a director (5 pages)
31 March 2017Second filing for the termination of Dennis Bunday as a director (5 pages)
31 March 2017Second filing for the termination of David Crowell as a director (5 pages)
31 March 2017Second filing for the termination of Dennis Bunday as a director (5 pages)
31 March 2017Second filing for the termination of Frank Murphy as a director (5 pages)
31 March 2017Second filing for the termination of David Crowell as a director (5 pages)
22 March 2017Appointment of Mr James Russell Saunders as a director on 4 December 2016 (2 pages)
22 March 2017Appointment of Mr James Russell Saunders as a director on 4 December 2016 (2 pages)
14 March 2017Appointment of Ms Jinger Janae Mcpeak as a director on 4 December 2016 (2 pages)
14 March 2017Appointment of Ms Jinger Janae Mcpeak as a director on 4 December 2016 (2 pages)
8 March 2017Appointment of Mr Frederick Martich as a director on 4 December 2016 (2 pages)
8 March 2017Appointment of Mr Frederick Martich as a director on 4 December 2016 (2 pages)
6 March 2017Termination of appointment of Frank W Murphy as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
6 March 2017Appointment of Mr Philip Charles Kimber as a director on 4 December 2016 (2 pages)
6 March 2017Appointment of Mr Philip Charles Kimber as a director on 4 December 2016 (2 pages)
6 March 2017Termination of appointment of Frank W Murphy as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
6 March 2017Termination of appointment of David Crowell as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
6 March 2017Termination of appointment of Dennis Bunday as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
6 March 2017Termination of appointment of David Crowell as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
6 March 2017Termination of appointment of Dennis Bunday as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (21 pages)
17 June 2016Full accounts made up to 31 December 2015 (21 pages)
14 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 500,000
(5 pages)
14 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 500,000
(5 pages)
14 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 500,000
(5 pages)
13 August 2015Appointment of Mr Dennis Bunday as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr David Crowell as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr Dennis Bunday as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr David Crowell as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr Dennis Bunday as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr David Crowell as a director on 1 June 2015 (2 pages)
26 April 2015Full accounts made up to 31 December 2014 (18 pages)
26 April 2015Full accounts made up to 31 December 2014 (18 pages)
6 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 500,000
(3 pages)
6 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 500,000
(3 pages)
6 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 500,000
(3 pages)
24 April 2014Full accounts made up to 31 December 2013 (17 pages)
24 April 2014Full accounts made up to 31 December 2013 (17 pages)
15 April 2014Termination of appointment of Peter Gay as a director (1 page)
15 April 2014Termination of appointment of Peter Gay as a director (1 page)
14 October 2013Director's details changed for Mr Frank W Murphy on 1 October 2013 (2 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500,000
(4 pages)
14 October 2013Director's details changed for Mr Frank W Murphy on 1 October 2013 (2 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500,000
(4 pages)
14 October 2013Director's details changed for Peter John Gay on 1 October 2013 (2 pages)
14 October 2013Director's details changed for Peter John Gay on 1 October 2013 (2 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500,000
(4 pages)
14 October 2013Director's details changed for Peter John Gay on 1 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Frank W Murphy on 1 October 2013 (2 pages)
4 June 2013Full accounts made up to 31 December 2012 (17 pages)
4 June 2013Full accounts made up to 31 December 2012 (17 pages)
19 April 2013Company name changed frank W. murphy LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
19 April 2013Company name changed frank W. murphy LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
19 April 2013Change of name notice (2 pages)
19 April 2013Change of name notice (2 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
5 July 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
3 August 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
4 November 2010Director's details changed for Frank W Murphy Iii on 1 October 2010 (2 pages)
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Frank W Murphy Iii on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Frank W Murphy Iii on 1 October 2010 (2 pages)
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
19 May 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
7 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
7 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
24 November 2008Appointment terminated secretary teresa kimber (1 page)
24 November 2008Appointment terminated secretary teresa kimber (1 page)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
23 June 2008Accounts for a medium company made up to 31 December 2007 (8 pages)
23 June 2008Accounts for a medium company made up to 31 December 2007 (8 pages)
7 November 2007Return made up to 02/10/07; full list of members (2 pages)
7 November 2007Return made up to 02/10/07; full list of members (2 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 May 2007Declaration of assistance for shares acquisition (7 pages)
11 May 2007Declaration of assistance for shares acquisition (7 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
17 October 2006Return made up to 02/10/06; full list of members (2 pages)
17 October 2006Return made up to 02/10/06; full list of members (2 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 October 2005Return made up to 02/10/05; full list of members (3 pages)
7 October 2005Return made up to 02/10/05; full list of members (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
12 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 January 2005Ad 20/12/04--------- £ si 18100@1=18100 £ ic 481900/500000 (2 pages)
4 January 2005Ad 20/12/04--------- £ si 18100@1=18100 £ ic 481900/500000 (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
28 October 2004Return made up to 02/10/04; full list of members (7 pages)
28 October 2004Return made up to 02/10/04; full list of members (7 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
14 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
14 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
30 September 2003Return made up to 02/10/03; full list of members (8 pages)
30 September 2003Return made up to 02/10/03; full list of members (8 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
13 May 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
13 May 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
15 October 2002Return made up to 02/10/02; full list of members (8 pages)
15 October 2002Return made up to 02/10/02; full list of members (8 pages)
5 May 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
5 May 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
15 October 2001Return made up to 02/10/01; full list of members (7 pages)
15 October 2001Return made up to 02/10/01; full list of members (7 pages)
26 March 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
26 March 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
2 October 2000Return made up to 02/10/00; full list of members (7 pages)
2 October 2000Return made up to 02/10/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (9 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (9 pages)
11 October 1999Return made up to 02/10/99; full list of members (7 pages)
11 October 1999Return made up to 02/10/99; full list of members (7 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
30 December 1998Return made up to 02/10/98; full list of members (6 pages)
30 December 1998Return made up to 02/10/98; full list of members (6 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 March 1998Ad 23/12/97--------- £ si 300000@1=300000 £ ic 181900/481900 (2 pages)
16 March 1998Ad 23/12/97--------- £ si 300000@1=300000 £ ic 181900/481900 (2 pages)
10 November 1997Return made up to 02/10/97; no change of members (4 pages)
10 November 1997Return made up to 02/10/97; no change of members (4 pages)
19 August 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
19 August 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
15 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 November 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 October 1995Return made up to 02/10/95; no change of members (4 pages)
17 October 1995Return made up to 02/10/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
2 October 1990Ad 06/09/90--------- £ si 165550@1=165550 £ ic 16350/181900 (2 pages)
2 October 1990Ad 06/09/90--------- £ si 165550@1=165550 £ ic 16350/181900 (2 pages)
6 July 1990Memorandum and Articles of Association (11 pages)
6 July 1990Memorandum and Articles of Association (11 pages)
5 November 1986Accounts for a small company made up to 30 June 1986 (5 pages)
5 November 1986Accounts for a small company made up to 30 June 1986 (5 pages)
5 November 1986Return made up to 24/10/86; full list of members (4 pages)
5 November 1986Return made up to 24/10/86; full list of members (4 pages)
16 May 1963Certificate of incorporation (1 page)
16 May 1963Incorporation (16 pages)
16 May 1963Certificate of incorporation (1 page)
16 May 1963Incorporation (16 pages)