Company NameSwitch International Trailers (U.K.) Limited
DirectorsMark Ogilvie Strachan and Mark Jason Birchall
Company StatusIn Administration
Company Number01414991
CategoryPrivate Limited Company
Incorporation Date14 February 1979(45 years, 2 months ago)
Previous NameTarvinsite Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Ogilvie Strachan
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed06 July 2022(43 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Mark Jason Birchall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(43 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameStephen Frederick Barlow
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(12 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 February 2006)
RoleAntique Dealer & Valuer
Correspondence AddressRose Hill Farm
Slebech
Haverfordwest
Dyfed
SA62 4AY
Wales
Director NameMr Nicholas John Van Rensburg
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 June 1998)
RoleTransport Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Road
Whitchurch
Hampshire
RG28 7EP
Director NameMr Ronald Norman Fry
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(12 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 February 2006)
RoleTransport Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Windmill Hill, Ibthorpe
Andover
Hampshire
SP11 0BP
Secretary NameMr Nicholas John Van Rensburg
NationalityBritish
StatusResigned
Appointed21 August 1991(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Road
Whitchurch
Hampshire
RG28 7EP
Secretary NameBrenda Harman
NationalityBritish
StatusResigned
Appointed25 June 1998(19 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressThe Covey
Thruxton
Andover
Hampshire
SP11 8NF
Director NameMr Kevin Buchanan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(27 years after company formation)
Appointment Duration7 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonelea
15 Keble Lawns
Fairford
Gloucestershire
GL7 4BQ
Wales
Director NameAnthony William Bevan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(27 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dyfed
Northcliffe
Penarth
Vale Of Glamorgan
CF64 1DX
Wales
Director NameMr Thomas Trevor Wayne Taylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(27 years after company formation)
Appointment Duration16 years, 4 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRiverbank House
Dyffryn Business Park
Ystrad Mynach, Hengoed
Mid Glamorgan
CF82 7RJ
Wales
Secretary NameAnthony William Bevan
NationalityBritish
StatusResigned
Appointed10 February 2006(27 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dyfed
Northcliffe
Penarth
Vale Of Glamorgan
CF64 1DX
Wales
Director NameMr Graham Stuart Marr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 11 months after company formation)
Appointment Duration16 years (resigned 17 February 2023)
RoleAccountant
Country of ResidenceWales
Correspondence Address1 Riverbank House
Dyffryn Business Park
Ystrad Mynach, Hengoed
Mid Glamorgan
CF82 7RJ
Wales
Secretary NameMr Graham Stuart Marr
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 11 months after company formation)
Appointment Duration16 years (resigned 17 February 2023)
RoleAccountant
Country of ResidenceWales
Correspondence Address1 Riverbank House
Dyffryn Business Park
Ystrad Mynach, Hengoed
Mid Glamorgan
CF82 7RJ
Wales
Director NameStephen John Rees
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 July 2009)
RoleCompany Director
Correspondence Address25 Woodruff Way
Thornhill
Cardiff
CF14 9FP
Wales
Director NameDr Stuart Peter John Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sheldrick Place
Toftwood
Dereham
Norfolk
NR19 1JD
Director NameMr John Charles O'Brien
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(43 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Nigel Paul Seabridge
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(43 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ffordd Tegid
Ewloe
Deeside
CH5 3UD
Wales

Contact

Websiteswitchintl.com
Email address[email protected]
Telephone01443 815020
Telephone regionPontypridd

Location

Registered AddressC/O Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50 at £1Twt Logistics LTD
66.67%
Ordinary B
25 at £1Twt Logistics LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£314,781
Cash£15,863
Current Liabilities£1,062,899

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

5 July 2022Delivered on: 7 July 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge. Of the secured obligations, the client with full title. Guarantee charges to cynergy by way of first legal. Mortgage, the chattels.
Outstanding
5 July 2022Delivered on: 7 July 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
8 January 2002Delivered on: 9 January 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 January 1990Delivered on: 18 January 1990
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: Inc: all property and assets in scotland.. 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.
Outstanding
18 June 1985Delivered on: 20 June 1985
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity & charge
Secured details: All monies due or to become due from the company to the chargee under therms of the charge.
Particulars: £5,000 standing in or to be credited to an account designated lloyds bank PLC re: switch international trailers (UK) LTD. Guarantee liability & all interest due thereon by way of fixed charge (see doc M26).
Outstanding
22 October 1984Delivered on: 6 November 1984
Persons entitled: Lloyds Bank PLC

Classification: Counter indeminity & charge on deposit
Secured details: For further securing all monies due or to become due from the company to the chargee.
Particulars: The sum of £10,000 standing in or to be credited to a designated account with lloyds bank PLC this charge is a fixed charge.
Outstanding

Filing History

30 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
31 July 2023Accounts for a small company made up to 31 October 2022 (10 pages)
5 April 2023Director's details changed for Mr Mark Ogilvie Strachan on 5 April 2023 (2 pages)
29 March 2023Change of details for Twt Logistics Ltd as a person with significant control on 29 March 2023 (2 pages)
21 February 2023Termination of appointment of Graham Stuart Marr as a secretary on 17 February 2023 (1 page)
21 February 2023Termination of appointment of Graham Stuart Marr as a director on 17 February 2023 (1 page)
10 February 2023Director's details changed for Mr Graham Stuart Marr on 1 February 2023 (2 pages)
10 February 2023Secretary's details changed for Mr Graham Stuart Marr on 1 February 2023 (1 page)
12 January 2023Director's details changed for Mr Mark Ogilvie Strachan on 12 January 2023 (2 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
6 December 2022Director's details changed for Mr Mark Ogilvie Strachan on 28 October 2022 (2 pages)
22 August 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
27 July 2022Current accounting period shortened from 31 March 2023 to 31 October 2022 (1 page)
12 July 2022Director's details changed for Mr Mark Jason Birchall on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mr John Charles O'brien on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mr Nigel Paul Seabridge on 12 July 2022 (2 pages)
12 July 2022Secretary's details changed for Mr Graham Stuart Marr on 12 July 2022 (1 page)
12 July 2022Director's details changed for Mr Mark Ogilvie Strachan on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Dr Stuart Peter John Smith on 12 July 2022 (2 pages)
12 July 2022Registered office address changed from Riverbank House Dyffryn Business Park Ystrad Mynach, Hengoed Mid Glamorgan CF82 7RJ to 1 Riverbank House Dyffryn Business Park Ystrad Mynach, Hengoed Mid Glamorgan CF82 7RJ on 12 July 2022 (1 page)
12 July 2022Director's details changed for Mr Graham Stuart Marr on 12 July 2022 (2 pages)
11 July 2022Appointment of Mr John Charles O'brien as a director on 6 July 2022 (2 pages)
11 July 2022Appointment of Mr Nigel Paul Seabridge as a director on 6 July 2022 (2 pages)
11 July 2022Appointment of Dr Stuart Peter John Smith as a director on 6 July 2022 (2 pages)
11 July 2022Appointment of Mr Mark Jason Birchall as a director on 6 July 2022 (2 pages)
11 July 2022Appointment of Mr Mark Ogilvie Strachan as a director on 6 July 2022 (2 pages)
11 July 2022Termination of appointment of Thomas Trevor Wayne Taylor as a director on 6 July 2022 (1 page)
7 July 2022Registration of charge 014149910006, created on 5 July 2022 (46 pages)
7 July 2022Registration of charge 014149910005, created on 5 July 2022 (48 pages)
16 June 2022Satisfaction of charge 3 in full (1 page)
24 May 2022Satisfaction of charge 1 in full (1 page)
24 May 2022Satisfaction of charge 2 in full (1 page)
20 May 2022Satisfaction of charge 4 in full (1 page)
14 October 2021Accounts for a small company made up to 31 March 2021 (8 pages)
28 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
23 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
13 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
23 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 75
(5 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 75
(5 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 75
(5 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 75
(5 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 75
(5 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 75
(5 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 September 2012Secretary's details changed for Mr Graham Stuart Marr on 4 September 2012 (1 page)
4 September 2012Director's details changed for Thomas Trevor Wayne Taylor on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Graham Stuart Marr on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Graham Stuart Marr on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Thomas Trevor Wayne Taylor on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Graham Stuart Marr on 3 September 2012 (2 pages)
4 September 2012Secretary's details changed for Mr Graham Stuart Marr on 4 September 2012 (1 page)
4 September 2012Director's details changed for Thomas Trevor Wayne Taylor on 4 September 2012 (2 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
4 September 2012Secretary's details changed for Mr Graham Stuart Marr on 4 September 2012 (1 page)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
23 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 21/08/09; full list of members (4 pages)
11 September 2009Return made up to 21/08/09; full list of members (4 pages)
10 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2009Appointment terminated director stephen rees (1 page)
10 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2009Appointment terminated director stephen rees (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Return made up to 21/08/08; full list of members (4 pages)
3 September 2008Return made up to 21/08/08; full list of members (4 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
12 September 2007Location of register of members (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Location of debenture register (1 page)
12 September 2007Return made up to 21/08/07; full list of members (4 pages)
12 September 2007New director appointed (1 page)
12 September 2007Registered office changed on 12/09/07 from: riverbank house dyffryn business park ystrad mynach CF82 7RJ (1 page)
12 September 2007Location of debenture register (1 page)
12 September 2007Location of register of members (1 page)
12 September 2007Registered office changed on 12/09/07 from: riverbank house dyffryn business park ystrad mynach CF82 7RJ (1 page)
12 September 2007Return made up to 21/08/07; full list of members (4 pages)
12 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 February 2007New secretary appointed (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
12 September 2006Return made up to 21/08/06; full list of members (7 pages)
12 September 2006Return made up to 21/08/06; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 February 2006Registered office changed on 23/02/06 from: the freight terminal mylen road andover hampshire SP10 3HE (1 page)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: the freight terminal mylen road andover hampshire SP10 3HE (1 page)
23 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 September 2005Return made up to 21/08/05; full list of members (7 pages)
8 September 2005Return made up to 21/08/05; full list of members (7 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
2 September 2004Return made up to 21/08/04; full list of members (7 pages)
2 September 2004Return made up to 21/08/04; full list of members (7 pages)
3 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
27 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
1 September 2003Return made up to 21/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2003Return made up to 21/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
2 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
2 September 2002Return made up to 21/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 September 2002Return made up to 21/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
6 September 2001Return made up to 21/08/01; full list of members (6 pages)
6 September 2001Return made up to 21/08/01; full list of members (6 pages)
20 July 2001Full accounts made up to 31 December 2000 (18 pages)
20 July 2001Full accounts made up to 31 December 2000 (18 pages)
17 October 2000Return made up to 21/08/00; full list of members (6 pages)
17 October 2000Return made up to 21/08/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (9 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (9 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 September 1999Return made up to 21/08/99; no change of members (4 pages)
1 September 1999Return made up to 21/08/99; no change of members (4 pages)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
7 June 1999Registered office changed on 07/06/99 from: unit 1 beckett road andover hants SP10 3HR (1 page)
7 June 1999Registered office changed on 07/06/99 from: unit 1 beckett road andover hants SP10 3HR (1 page)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Return made up to 21/08/98; full list of members (6 pages)
15 October 1998Return made up to 21/08/98; full list of members (6 pages)
15 October 1998New secretary appointed (2 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 August 1998£ ic 100/75 25/06/98 £ sr 25@1=25 (1 page)
3 August 1998£ ic 100/75 25/06/98 £ sr 25@1=25 (1 page)
14 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 August 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 January 1997Secretary's particulars changed;director's particulars changed (1 page)
7 January 1997Secretary's particulars changed;director's particulars changed (1 page)
7 January 1997Return made up to 21/08/96; no change of members (6 pages)
7 January 1997Return made up to 21/08/96; no change of members (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Return made up to 21/08/95; no change of members (4 pages)
31 August 1995Return made up to 21/08/95; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 August 1994Return made up to 21/08/94; full list of members (5 pages)
30 August 1990Return made up to 21/08/90; full list of members (4 pages)
2 November 1989Return made up to 23/10/89; full list of members (4 pages)
10 February 1989Return made up to 30/12/88; full list of members (4 pages)
10 November 1987Return made up to 09/10/87; full list of members (4 pages)
7 October 1986Return made up to 22/09/86; full list of members (4 pages)
7 October 1986Return made up to 22/09/86; full list of members (4 pages)
25 April 1980Company name changed\certificate issued on 25/04/80 (2 pages)
25 April 1980Company name changed\certificate issued on 25/04/80 (2 pages)
14 February 1979Certificate of incorporation (1 page)
14 February 1979Certificate of incorporation (1 page)