Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr David Colin Owen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Mark Henry Shadrick |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(47 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Macadam Road Cattedown Plymouth, Devon PL4 0RU |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | David John Wallin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 December 2006) |
Role | Administration Manager |
Correspondence Address | 21 High Street Kenilworth Warwickshire CV8 1LY |
Director Name | Mr Stephen Clive Poole |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 28 years (resigned 23 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Secretary Name | David John Wallin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 21 High Street Kenilworth Warwickshire CV8 1LY |
Director Name | Mr Raymond Jefford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 11 Oak Close Towcester Northamptonshire NN12 6BN |
Director Name | Mr Kevin John Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(23 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Director Name | Mr Stewart Sidney Foster |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(26 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH |
Director Name | Mr Raymond Armstrong |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2016) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH |
Secretary Name | Mr Gerald Keith Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Exhall Coventry CV7 9QN |
Secretary Name | Miss Charlotte Boden |
---|---|
Status | Resigned |
Appointed | 28 November 2012(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2015) |
Role | Company Director |
Correspondence Address | 80 Caroline Street Birmingham B3 1UP |
Director Name | Mr Paul Isaacs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Secretary Name | Mr David Andrew Tucker |
---|---|
Status | Resigned |
Appointed | 22 January 2015(38 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry Shropshire SY10 0JS Wales |
Secretary Name | Mrs Ruth Jasmine Thompson |
---|---|
Status | Resigned |
Appointed | 03 February 2016(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Director Name | Mr Stephen Sharman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(40 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 13 October 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Director Name | Mr Nicholas Peter Iddon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(40 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Director Name | Mr Simon Ralph Hughes |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Secretary Name | Mr Nicholas Peter Iddon |
---|---|
Status | Resigned |
Appointed | 14 July 2017(40 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Director Name | Mr Michael David Scattergood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Director Name | Mr David George Henry Hartland |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(42 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Secretary Name | Mr John Richard Whitehead |
---|---|
Status | Resigned |
Appointed | 01 August 2019(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Director Name | Mr David Hill |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Director Name | Mr Ninder Thiara |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2021(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Secretary Name | Mrs Kate Louise Chitty |
---|---|
Status | Resigned |
Appointed | 01 July 2021(44 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2022) |
Role | Company Director |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Director Name | Mr Neil William Blackhall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(45 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Jonathan Marcus Brough |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(45 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 05 May 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN |
Director Name | Mr Stephen James Slessor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2022(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Spitfire Way Grangemouth FK3 9UB Scotland |
Website | mcscontrolsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 024 76360211 |
Telephone region | Coventry |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | W.j. Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,346,314 |
Gross Profit | £2,047,751 |
Net Worth | £431,051 |
Cash | £16,613 |
Current Liabilities | £3,735,208 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
9 August 2010 | Delivered on: 14 August 2010 Satisfied on: 13 September 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 52231844 with the bank. Fully Satisfied |
---|---|
27 May 2002 | Delivered on: 29 May 2002 Satisfied on: 2 August 2002 Persons entitled: Close Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 6 phoenix park estate bayton road exhall CV7 9QN t/no: WK326585, the mortgagor hereby charges with full title guarantee the property by way of legal mortgage as a continuing security for the secured amounts. See the mortgage charge document for full details. Fully Satisfied |
27 May 2002 | Delivered on: 29 May 2002 Satisfied on: 7 May 2015 Persons entitled: Close Invoice Finance Limited Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
27 May 2002 | Delivered on: 29 May 2002 Satisfied on: 7 May 2015 Persons entitled: Close Invoice Finance Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all unfinished raw materials,work-in-progress,unfinished goods and finished products of the company including office stock,garage stock,packaging,stationery,etc. Fully Satisfied |
27 May 2002 | Delivered on: 29 May 2002 Satisfied on: 7 May 2015 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
27 May 2002 | Delivered on: 29 May 2002 Satisfied on: 2 August 2002 Persons entitled: Close Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 4 phoenix park estate bayton road exhall t/no: WK325272. See the mortgage charge document for full details. Fully Satisfied |
15 May 1991 | Delivered on: 28 May 1991 Satisfied on: 14 August 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 May 1991 | Delivered on: 7 May 1991 Satisfied on: 21 December 1991 Persons entitled: Manvier - Swain Group PLC Classification: Legal charge Secured details: £200,000 under the terms of the charge. Particulars: Unit 4, phoenix park estate, bayron road, exhall title no wk 325272. Fully Satisfied |
22 April 1981 | Delivered on: 5 May 1981 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold or l/hold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: Galliford Try Services Limited as Lender Classification: A registered charge Outstanding |
20 October 2016 | Delivered on: 24 October 2016 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Particulars: (I) by way of legal mortgage each property specified in schedule 2 of the debenture (if any);. (Ii) by way of equitable mortgage any freehold and leasehold properties and other real property both present and future, 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;. (Iii) 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. Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Hampshire Trust Bank, Trading Name of Hampshire Trust PLC Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. I. All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them;. Ii. All present and future interests of the company not effectively mortgaged or charged under the preceding provisions of clause 3 in of the fixed charge, or over, freehold or leasehold property;. Iii. All present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; and. Iv. All the company’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights. Outstanding |
29 October 2014 | Delivered on: 7 November 2014 Persons entitled: Eric Jones (As Security Trustee for the Loan Note Holders) Classification: A registered charge Particulars: Generic references only. Outstanding |
17 October 2023 | Appointment of Mr Mark Henry Shadrick as a director on 10 October 2023 (2 pages) |
---|---|
11 October 2023 | Termination of appointment of Stephen James Slessor as a director on 10 October 2023 (1 page) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
16 January 2023 | Full accounts made up to 30 June 2022 (38 pages) |
16 November 2022 | Termination of appointment of Neil William Blackhall as a director on 2 November 2022 (1 page) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
20 July 2022 | Registered office address changed from Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 20 July 2022 (1 page) |
20 July 2022 | Cessation of Ensco 1067 Limited as a person with significant control on 8 July 2022 (1 page) |
20 July 2022 | Notification of Galliford Try Construction Limited as a person with significant control on 8 July 2022 (2 pages) |
20 July 2022 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 20 July 2022 (2 pages) |
20 July 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
18 July 2022 | Satisfaction of charge 012791310012 in full (1 page) |
13 July 2022 | Appointment of Mr Stephen James Slessor as a director on 8 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Kate Louise Chitty as a secretary on 8 July 2022 (1 page) |
13 July 2022 | Appointment of Mr David Colin Owen as a director on 8 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Paul Isaacs as a director on 8 July 2022 (1 page) |
1 July 2022 | Registration of charge 012791310013, created on 30 June 2022 (26 pages) |
17 June 2022 | Termination of appointment of Ninder Thiara as a director on 20 May 2022 (1 page) |
16 May 2022 | Termination of appointment of Jonathan Marcus Brough as a director on 5 May 2022 (1 page) |
5 April 2022 | Termination of appointment of Kevin John Parsons as a director on 25 March 2022 (1 page) |
14 March 2022 | Appointment of Mr Jonathan Marcus Brough as a director on 28 February 2022 (2 pages) |
10 March 2022 | Appointment of Mr Neil William Blackhall as a director on 7 February 2022 (2 pages) |
27 January 2022 | Termination of appointment of David Hill as a director on 29 October 2021 (1 page) |
22 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
1 July 2021 | Appointment of Mrs Kate Louise Chitty as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Appointment of Mrs Kate Louise Chitty as a director on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of John Richard Whitehead as a secretary on 1 July 2021 (1 page) |
3 February 2021 | Termination of appointment of Stephen Clive Poole as a director on 3 February 2021 (1 page) |
3 February 2021 | Appointment of Mr Ninder Thiara as a director on 3 February 2021 (2 pages) |
1 December 2020 | Director's details changed for Mr Kevin John Parsons on 1 December 2020 (2 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (32 pages) |
10 November 2020 | Satisfaction of charge 012791310010 in full (1 page) |
28 October 2020 | Appointment of Mr Stephen Clive Poole as a director on 17 October 2019 (2 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
22 May 2020 | Appointment of Mr David Hill as a director on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of David George Henry Hartland as a director on 22 May 2020 (1 page) |
12 December 2019 | Termination of appointment of Simon Ralph Hughes as a director on 4 December 2019 (1 page) |
23 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Stephen Clive Poole as a director on 23 August 2019 (1 page) |
5 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
1 August 2019 | Appointment of Mr John Richard Whitehead as a secretary on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr David George Henry Hartland as a director on 1 August 2019 (2 pages) |
20 May 2019 | Termination of appointment of Michael David Scattergood as a director on 5 April 2019 (1 page) |
4 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
16 May 2018 | Appointment of Mr Michael David Scattergood as a director on 19 February 2018 (2 pages) |
19 April 2018 | Termination of appointment of Nicholas Peter Iddon as a director on 6 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Nicholas Peter Iddon as a secretary on 6 April 2018 (1 page) |
3 November 2017 | Termination of appointment of Stephen Sharman as a director on 13 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Stephen Sharman as a director on 13 October 2017 (1 page) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
27 July 2017 | Appointment of Mr Stephen Sharman as a director on 14 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Nicholas Peter Iddon as a secretary on 14 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Simon Ralph Hughes as a director on 14 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Nicholas Peter Iddon as a director on 14 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Stephen Sharman as a director on 14 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Simon Ralph Hughes as a director on 14 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Nicholas Peter Iddon as a secretary on 14 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Nicholas Peter Iddon as a director on 14 July 2017 (2 pages) |
5 April 2017 | Termination of appointment of Ruth Jasmine Thompson as a secretary on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Ruth Jasmine Thompson as a secretary on 1 April 2017 (1 page) |
23 November 2016 | Satisfaction of charge 012791310011 in full (4 pages) |
23 November 2016 | Satisfaction of charge 012791310011 in full (4 pages) |
10 November 2016 | Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016 (1 page) |
24 October 2016 | Registration of charge 012791310012, created on 20 October 2016 (49 pages) |
24 October 2016 | Registration of charge 012791310012, created on 20 October 2016 (49 pages) |
14 September 2016 | Termination of appointment of Raymond Armstrong as a director on 31 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Raymond Armstrong as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Stewart Sidney Foster as a director on 31 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Stewart Sidney Foster as a director on 31 July 2016 (1 page) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
5 August 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
5 August 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
3 February 2016 | Appointment of Mrs Ruth Jasmine Thompson as a secretary on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Ruth Jasmine Thompson as a secretary on 3 February 2016 (2 pages) |
14 January 2016 | Registered office address changed from 80 Caroline Street Birmingham B3 1UP to Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 80 Caroline Street Birmingham B3 1UP to Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of David Andrew Tucker as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of David Andrew Tucker as a secretary on 31 December 2015 (1 page) |
25 September 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
25 September 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
7 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
7 May 2015 | Satisfaction of charge 7 in full (4 pages) |
7 May 2015 | Satisfaction of charge 6 in full (4 pages) |
7 May 2015 | Satisfaction of charge 6 in full (4 pages) |
7 May 2015 | Satisfaction of charge 7 in full (4 pages) |
7 May 2015 | Satisfaction of charge 5 in full (4 pages) |
7 May 2015 | Satisfaction of charge 5 in full (4 pages) |
31 March 2015 | Registration of charge 012791310011, created on 27 March 2015 (49 pages) |
31 March 2015 | Registration of charge 012791310011, created on 27 March 2015 (49 pages) |
22 January 2015 | Termination of appointment of Charlotte Boden as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Mr David Andrew Tucker as a secretary on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Charlotte Boden as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Mr David Andrew Tucker as a secretary on 22 January 2015 (2 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
7 November 2014 | Registration of charge 012791310010, created on 29 October 2014 (26 pages) |
7 November 2014 | Registration of charge 012791310010, created on 29 October 2014 (26 pages) |
6 November 2014 | Appointment of Mr Paul Isaacs as a director on 29 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Paul Isaacs as a director on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Unit 4 Phoenix Park Bayton Road Exhall Coventry CV7 9QN to 80 Caroline Street Birmingham B3 1UP on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Paul Isaacs as a director on 29 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Paul Isaacs as a director on 29 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from Unit 4 Phoenix Park Bayton Road Exhall Coventry CV7 9QN to 80 Caroline Street Birmingham B3 1UP on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Paul Isaacs as a director on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Paul Isaacs as a director on 29 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Paul Isaacs as a director on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Unit 4 Phoenix Park Bayton Road Exhall Coventry CV7 9QN to 80 Caroline Street Birmingham B3 1UP on 6 November 2014 (1 page) |
13 September 2014 | Satisfaction of charge 9 in full (4 pages) |
13 September 2014 | Satisfaction of charge 9 in full (4 pages) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 October 2013 | Full accounts made up to 31 August 2013 (33 pages) |
10 October 2013 | Full accounts made up to 31 August 2013 (33 pages) |
9 October 2013 | Full accounts made up to 30 November 2012 (33 pages) |
9 October 2013 | Full accounts made up to 30 November 2012 (33 pages) |
12 September 2013 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
12 September 2013 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
29 November 2012 | Appointment of Miss Charlotte Boden as a secretary (1 page) |
29 November 2012 | Appointment of Miss Charlotte Boden as a secretary (1 page) |
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Full accounts made up to 30 November 2011 (16 pages) |
22 May 2012 | Full accounts made up to 30 November 2011 (16 pages) |
2 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of Gerald Mills as a secretary (1 page) |
1 November 2011 | Termination of appointment of Gerald Mills as a secretary (1 page) |
30 August 2011 | Full accounts made up to 30 November 2010 (17 pages) |
30 August 2011 | Full accounts made up to 30 November 2010 (17 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 July 2010 | Full accounts made up to 30 November 2009 (17 pages) |
23 July 2010 | Full accounts made up to 30 November 2009 (17 pages) |
22 October 2009 | Director's details changed for Mr Stephen Clive Poole on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kevin John Parsons on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Raymond Armstrong on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Raymond Armstrong on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Stephen Clive Poole on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Gerald Keith Mills on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Stewart Sidney Foster on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Raymond Armstrong on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Raymond Armstrong on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Gerald Keith Mills on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Kevin John Parsons on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stewart Sidney Foster on 22 October 2009 (2 pages) |
18 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
13 July 2009 | Full accounts made up to 30 November 2008 (16 pages) |
13 July 2009 | Full accounts made up to 30 November 2008 (16 pages) |
23 September 2008 | Director's change of particulars / kevin parsons / 23/09/2008 (1 page) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / kevin parsons / 23/09/2008 (1 page) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 30 November 2007 (14 pages) |
27 August 2008 | Full accounts made up to 30 November 2007 (14 pages) |
26 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
26 April 2007 | Full accounts made up to 30 November 2006 (15 pages) |
26 April 2007 | Full accounts made up to 30 November 2006 (15 pages) |
23 March 2007 | Full accounts made up to 30 November 2005 (17 pages) |
23 March 2007 | Full accounts made up to 30 November 2005 (17 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
1 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
9 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
18 May 2005 | Full accounts made up to 30 November 2004 (14 pages) |
18 May 2005 | Full accounts made up to 30 November 2004 (14 pages) |
29 September 2004 | Return made up to 29/08/04; full list of members
|
29 September 2004 | Return made up to 29/08/04; full list of members
|
23 September 2004 | Full accounts made up to 30 November 2003 (13 pages) |
23 September 2004 | Full accounts made up to 30 November 2003 (13 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (15 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (15 pages) |
26 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
26 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
2 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 29/08/01; full list of members
|
15 October 2001 | Return made up to 29/08/01; full list of members
|
2 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
1 November 2000 | Return made up to 29/08/00; full list of members
|
1 November 2000 | Return made up to 29/08/00; full list of members
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
20 July 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
20 July 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
17 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
17 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
29 October 1999 | Return made up to 29/08/99; no change of members (4 pages) |
29 October 1999 | Return made up to 29/08/99; no change of members (4 pages) |
23 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
23 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
3 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
11 September 1997 | Return made up to 29/08/97; no change of members
|
11 September 1997 | Return made up to 29/08/97; no change of members
|
24 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
24 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
20 December 1996 | Auditor's resignation (1 page) |
20 December 1996 | Auditor's resignation (1 page) |
26 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
26 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
22 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
21 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
21 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
4 January 1995 | Full accounts made up to 31 July 1994 (13 pages) |
4 January 1995 | Full accounts made up to 31 July 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
28 September 1976 | Incorporation (10 pages) |
28 September 1976 | Incorporation (10 pages) |