London
EC1A 7BN
Director Name | Mr Tyler John Buchan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(44 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2024(48 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr John Treen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(14 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 February 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Briar Terrace Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6DX |
Director Name | Mr Michael Keith Wright |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(14 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 10 September 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mkw Offices, Stargate Works Stargate Business Park Ryton Tyne & Wear NE40 3EX |
Secretary Name | Mrs Christine Waistell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 March 1991) |
Role | Company Director |
Correspondence Address | 17 California Winlaton Blaydon On Tyne Tyne & Wear NE21 6NG |
Secretary Name | Mrs Lyn Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1994) |
Role | Office Co-Ordinator |
Correspondence Address | 46 Axwell Park Road Blaydon On Tyne Tyne & Wear NE21 5PB |
Director Name | Mr Martin Paul Wright |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(16 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 15 July 2015) |
Role | Machine Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mkw Offices, Stargate Works Stargate Business Park Ryton Tyne & Wear NE40 3EX |
Secretary Name | Mr John Treen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(18 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 February 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Briar Terrace Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6DX |
Director Name | Mr Rahmon Seif Nassor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(19 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 August 2017) |
Role | Sales/Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Mkw Offices, Stargate Works Stargate Business Park Ryton Tyne & Wear NE40 3EX |
Director Name | Mr Ian Young |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 October 2007) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 21 Finchale Close Lobley Hill Tyne & Wear NE11 9PW |
Director Name | Mr Garry James Thomson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 October 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mkw Offices, Stargate Works Stargate Business Park Ryton Tyne & Wear NE40 3EX |
Secretary Name | Mrs Louise Wright |
---|---|
Status | Resigned |
Appointed | 29 February 2012(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | Mkw Offices, Stargate Works Stargate Business Park Ryton Tyne & Wear NE40 3EX |
Director Name | Mr Paul Joseph Bell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2012(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2015) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | Mkw Offices, Stargate Works Stargate Business Park Ryton Tyne & Wear NE40 3EX |
Director Name | Mr Frank William Watson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Gavin Aitken |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Secretary Name | Mr Frank William Watson |
---|---|
Status | Resigned |
Appointed | 10 September 2015(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Angus John Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT |
Director Name | Mr Murray McKay Kerr |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(42 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2019) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT |
Secretary Name | Ms Kerrie Rae Doreen Murray |
---|---|
Status | Resigned |
Appointed | 14 May 2018(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT |
Director Name | Zeina Sawaya Melville |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(43 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT |
Secretary Name | Mr Tyler John Buchan |
---|---|
Status | Resigned |
Appointed | 03 April 2020(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Director Name | Mr David John Hodkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2023(47 years after company formation) |
Appointment Duration | 11 months (resigned 31 December 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT |
Website | mkw.co.uk |
---|
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80k at £1 | Timec 1504 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,584,639 |
Net Worth | £4,276,940 |
Cash | £1,512,567 |
Current Liabilities | £1,435,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
6 September 1991 | Delivered on: 19 September 1991 Satisfied on: 2 October 2009 Persons entitled: Tsb Bank Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings lying to west of middle row, stargate, ryton, tyne & wear. Fully Satisfied |
---|---|
23 May 1991 | Delivered on: 3 June 1991 Satisfied on: 2 October 2009 Persons entitled: Tsb Bank Scotland PLC Classification: Mortgage 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 |
23 May 1991 | Delivered on: 3 June 1991 Satisfied on: 2 October 2009 Persons entitled: Tsb Bank Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side stargate lane, ryton. Fully Satisfied |
22 June 1987 | Delivered on: 25 June 1987 Satisfied on: 2 October 2009 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever. Particulars: Land on the west side of stargate lane, ryton. Fully Satisfied |
5 May 1987 | Delivered on: 11 May 1987 Satisfied on: 2 October 2009 Persons entitled: Tsb England & Wales 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 |
8 May 1984 | Delivered on: 14 May 1984 Satisfied on: 2 October 2009 Persons entitled: The Borough Council of Gateshead Classification: Charge and deed of postponement Secured details: For further securing £70,000. Particulars: Land and premises on the west side of stargate lane, ryton, gateshead, tyne and wear. Fully Satisfied |
29 April 1983 | Delivered on: 30 April 1983 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares and other securities f/h land and premises with title no:- ty 78139 being land on the west side of stargate lane, ryton, tyne and wear.. 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 |
11 January 1982 | Delivered on: 26 January 1982 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: M.K.W.engineering LTD. Factory and offices. Stargate works, stargate, ryton tyne & wear. Tile no:- ty 78139. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1994 | Delivered on: 8 August 1994 Satisfied on: 22 October 1994 Persons entitled: Matthew Philipson Richard Bertram Classification: Debenture Secured details: £66,800. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 August 1994 | Delivered on: 6 August 1994 Satisfied on: 22 October 1994 Persons entitled: Michael Keith Wright Classification: Debenture Secured details: £131,521. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 September 1991 | Delivered on: 19 September 1991 Satisfied on: 2 October 2009 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings lying to west of middle row, stargate, ryton, tyne & wear. Fully Satisfied |
3 March 1980 | Delivered on: 10 March 1980 Satisfied on: 2 October 2009 Persons entitled: Borough Council of Gateshead. Classification: Mortgage Secured details: £82,060 from the company to the chargee. Particulars: 1.32 acres of land at stargate, ryton, tyne & wear shown edged red on the plan annexed to a conveyance of even date herewith. Fully Satisfied |
3 February 2021 | Delivered on: 3 February 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 28 July 2018 Persons entitled: Finance for Industry LTD Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 3.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to it hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property;. Intellectual property means in relation to any of the chargors, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means, to the extent situated in england or wales, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of any of the chargors, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Secured obligations means all present and future obligations and liabilities (whether actual or contingent, whether owed jointly or severally, as principal or as surety or in any capacity whatsoever) of each of the obligors to igf on any account whatsoever and howsoever arising (including, without limitation, under the finance documents) together with all expenses. Outstanding |
11 September 2015 | Delivered on: 23 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 March 2015 | Delivered on: 21 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 February 2024 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2024 (2 pages) |
---|---|
5 February 2024 | Termination of appointment of Tyler John Buchan as a secretary on 1 February 2024 (1 page) |
2 February 2024 | Registered office address changed from L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT England to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 2 February 2024 (1 page) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
9 January 2024 | Termination of appointment of David John Hodkinson as a director on 31 December 2023 (1 page) |
29 November 2023 | Registration of charge 012429170020, created on 28 November 2023 (65 pages) |
8 November 2023 | Satisfaction of charge 012429170016 in full (1 page) |
8 November 2023 | Satisfaction of charge 012429170018 in full (1 page) |
29 September 2023 | Registration of charge 012429170019, created on 28 September 2023 (51 pages) |
10 February 2023 | Appointment of Mr David John Hodkinson as a director on 2 February 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (25 pages) |
31 May 2022 | Satisfaction of charge 012429170017 in full (1 page) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
3 August 2021 | Satisfaction of charge 012429170015 in full (1 page) |
29 March 2021 | Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page) |
24 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
3 February 2021 | Registration of charge 012429170018, created on 3 February 2021 (28 pages) |
24 September 2020 | Full accounts made up to 31 March 2020 (24 pages) |
3 April 2020 | Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020 (1 page) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a director on 3 April 2020 (2 pages) |
14 February 2020 | Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
26 September 2019 | Appointment of Zeina Sawaya Melville as a director on 26 September 2019 (2 pages) |
11 February 2019 | Termination of appointment of Murray Mckay Kerr as a director on 11 February 2019 (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 January 2019 | Change of details for Pryme Group Ltd as a person with significant control on 17 September 2018 (2 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (25 pages) |
30 September 2018 | Resolutions
|
18 September 2018 | Registered office address changed from Mkw Offices, Stargate Works Stargate Business Park Ryton Tyne & Wear NE40 3EX to L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT on 18 September 2018 (1 page) |
18 September 2018 | Resolutions
|
28 July 2018 | Registration of charge 012429170017, created on 27 July 2018 (21 pages) |
18 May 2018 | Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Murray Mckay Kerr as a director on 1 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Frank William Watson as a secretary on 14 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Frank William Watson as a director on 14 May 2018 (1 page) |
18 May 2018 | Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
30 November 2017 | Termination of appointment of Rahmon Seif Nassor as a director on 22 August 2017 (1 page) |
30 November 2017 | Termination of appointment of Rahmon Seif Nassor as a director on 22 August 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages) |
4 July 2017 | Registration of charge 012429170016, created on 29 June 2017 (38 pages) |
4 July 2017 | Registration of charge 012429170016, created on 29 June 2017 (38 pages) |
16 May 2017 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page) |
16 May 2017 | Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages) |
16 May 2017 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page) |
16 May 2017 | Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 January 2017 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
13 January 2017 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
9 December 2016 | Satisfaction of charge 012429170014 in full (4 pages) |
9 December 2016 | Satisfaction of charge 012429170013 in full (4 pages) |
9 December 2016 | Satisfaction of charge 012429170013 in full (4 pages) |
9 December 2016 | Satisfaction of charge 012429170014 in full (4 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Gavin Airken on 11 September 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Gavin Airken on 11 September 2015 (2 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
22 October 2015 | Termination of appointment of Garry James Thomson as a director on 20 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Garry James Thomson as a director on 20 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Paul Joseph Bell as a director on 20 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Paul Joseph Bell as a director on 20 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Gavin Airken as a director on 10 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Gavin Airken as a director on 10 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Frank William Watson as a director on 10 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Frank William Watson as a secretary on 10 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Louise Wright as a secretary on 10 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Keith Wright as a director on 10 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Louise Wright as a secretary on 10 September 2015 (1 page) |
5 October 2015 | Appointment of Mr Frank William Watson as a director on 10 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Frank William Watson as a secretary on 10 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Michael Keith Wright as a director on 10 September 2015 (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Registration of charge 012429170015, created on 11 September 2015 (25 pages) |
23 September 2015 | Registration of charge 012429170015, created on 11 September 2015 (25 pages) |
12 August 2015 | Termination of appointment of Martin Paul Wright as a director on 15 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Martin Paul Wright as a director on 15 July 2015 (1 page) |
1 July 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
1 July 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
21 March 2015 | Registration of charge 012429170014, created on 17 March 2015 (44 pages) |
21 March 2015 | Registration of charge 012429170014, created on 17 March 2015 (44 pages) |
17 February 2015 | Registration of charge 012429170013, created on 13 February 2015 (22 pages) |
17 February 2015 | Registration of charge 012429170013, created on 13 February 2015 (22 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 September 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
22 September 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
21 January 2014 | Director's details changed for Mr Garry James Thomson on 15 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Rahmon Seif Nassor on 15 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Martin Paul Wright on 15 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Michael Keith Wright on 15 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Martin Paul Wright on 15 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Garry James Thomson on 15 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Michael Keith Wright on 15 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Rahmon Seif Nassor on 15 January 2014 (2 pages) |
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
27 February 2013 | Director's details changed for Mr Garry James Thomson on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Rahmon Seif Nassor on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Paul Joseph Bell on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Rahmon Seif Nassor on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Michael Keith Wright on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Paul Joseph Bell on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Martin Paul Wright on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Michael Keith Wright on 1 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Mr Rahmon Seif Nassor on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Michael Keith Wright on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Martin Paul Wright on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Martin Paul Wright on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Garry James Thomson on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Garry James Thomson on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Paul Joseph Bell on 1 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
29 August 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
26 April 2012 | Termination of appointment of John Treen as a director (1 page) |
26 April 2012 | Appointment of Mrs Louise Wright as a secretary (1 page) |
26 April 2012 | Termination of appointment of John Treen as a secretary (1 page) |
26 April 2012 | Appointment of Mr Paul Joseph Bell as a director (2 pages) |
26 April 2012 | Appointment of Mr Paul Joseph Bell as a director (2 pages) |
26 April 2012 | Termination of appointment of John Treen as a secretary (1 page) |
26 April 2012 | Appointment of Mrs Louise Wright as a secretary (1 page) |
26 April 2012 | Termination of appointment of John Treen as a director (1 page) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
23 September 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
15 September 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
13 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Mr Garry Thomson on 16 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Mr Garry Thomson on 16 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Martin Paul Wright on 16 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Rahmon Seif Nassor on 16 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr John Treen on 16 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Rahmon Seif Nassor on 16 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Martin Paul Wright on 16 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr John Treen on 16 January 2010 (2 pages) |
19 April 2010 | Resignation of an auditor (2 pages) |
19 April 2010 | Resignation of an auditor (2 pages) |
23 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
23 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
23 February 2009 | Director's change of particulars / rahmon nassor / 17/01/2008 (2 pages) |
23 February 2009 | Director's change of particulars / rahmon nassor / 17/01/2008 (2 pages) |
23 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
13 November 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
13 November 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
2 September 2008 | Return made up to 16/01/08; full list of members; amend (8 pages) |
2 September 2008 | Amending 88(2) (2 pages) |
2 September 2008 | Capitals not rolled up (2 pages) |
2 September 2008 | Capitals not rolled up (2 pages) |
2 September 2008 | Capitals not rolled up (2 pages) |
2 September 2008 | Capitals not rolled up (2 pages) |
2 September 2008 | Return made up to 16/01/08; full list of members; amend (8 pages) |
2 September 2008 | Amending 88(2) (2 pages) |
1 April 2008 | Director appointed mr garry thomson (1 page) |
1 April 2008 | Director appointed mr garry thomson (1 page) |
6 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: stargate works stargate industrial estate ryton tyne & wear NE40 3EX (1 page) |
7 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: stargate works stargate industrial estate ryton tyne & wear NE40 3EX (1 page) |
7 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
5 January 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
5 January 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (9 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (9 pages) |
13 January 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
13 January 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members
|
28 January 2005 | Return made up to 16/01/05; full list of members
|
26 November 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
26 November 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
26 March 2004 | Return made up to 16/01/04; full list of members (9 pages) |
26 March 2004 | Return made up to 16/01/04; full list of members (9 pages) |
27 November 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
27 November 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (9 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (9 pages) |
25 November 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
25 November 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
20 March 2001 | Return made up to 16/01/01; full list of members
|
20 March 2001 | Return made up to 16/01/01; full list of members
|
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
19 December 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
19 December 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
2 February 2000 | Return made up to 16/01/00; full list of members
|
2 February 2000 | Return made up to 16/01/00; full list of members
|
22 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
18 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
28 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
28 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
21 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
21 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (15 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (15 pages) |
31 October 1995 | Nc inc already adjusted 02/10/95 (1 page) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Ad 02/10/95--------- £ si 80000@1=80000 £ ic 20001/100001 (2 pages) |
31 October 1995 | Ad 02/10/95--------- £ si 80000@1=80000 £ ic 20001/100001 (2 pages) |
31 October 1995 | Nc inc already adjusted 02/10/95 (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
22 February 1995 | Return made up to 16/01/95; no change of members (4 pages) |
22 February 1995 | Return made up to 16/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
23 March 1994 | Return made up to 16/01/94; change of members (5 pages) |
23 March 1994 | Return made up to 16/01/94; change of members (5 pages) |
9 February 1993 | Return made up to 16/01/93; full list of members (5 pages) |
9 February 1993 | Return made up to 16/01/93; full list of members (5 pages) |
14 May 1992 | Accounts for a medium company made up to 31 March 1991 (9 pages) |
25 February 1992 | Return made up to 16/01/92; no change of members (4 pages) |
25 February 1992 | Return made up to 16/01/92; no change of members (4 pages) |
26 July 1990 | £ ic 60001/20001 29/06/90 £ sr 40000@1=40000 (1 page) |
26 July 1990 | £ ic 60001/20001 29/06/90 £ sr 40000@1=40000 (1 page) |
26 July 1990 | £ ic 60001/20001 29/06/90 £ sr 40000@1=40000 (1 page) |
17 July 1990 | Resolutions
|
17 July 1990 | Resolutions
|
17 July 1990 | Memorandum and Articles of Association (12 pages) |
17 July 1990 | Resolutions
|
17 July 1990 | Memorandum and Articles of Association (12 pages) |
17 July 1990 | Resolutions
|
5 October 1989 | Wd 29/09/89 ad 25/08/89--------- £ si 30000@1=30000 £ ic 30001/60001 (2 pages) |
5 October 1989 | £ nc 50000/80000 (1 page) |
5 October 1989 | Wd 29/09/89 ad 25/08/89--------- £ si 30000@1=30000 £ ic 30001/60001 (2 pages) |
5 October 1989 | £ nc 50000/80000 (1 page) |
31 October 1988 | Return made up to 06/09/88; full list of members (5 pages) |
31 October 1988 | Return made up to 06/09/88; full list of members (5 pages) |
11 December 1986 | Return made up to 10/10/86; full list of members (4 pages) |
11 December 1986 | Return made up to 10/10/86; full list of members (4 pages) |
4 February 1976 | Certificate of incorporation (1 page) |
4 February 1976 | Certificate of incorporation (1 page) |
21 January 1976 | Incorporation (13 pages) |
21 January 1976 | Incorporation (13 pages) |