Company NamePetrel Limited
Company StatusActive
Company Number01539429
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Brian Leslie Quarendon
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(43 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Director NameMr George Elliott Nicholson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(43 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Director NameMr John Paul Morgan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(43 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Director NameJohn Knollys Bather
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 July 1997)
RoleCompany Director
Correspondence AddressLongford Grange
Longford
Ashbourne
Derbyshire
DE6 3AH
Director NameKenneth Bert Walton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 July 1997)
RoleCompany Director
Correspondence Address51 Rushall Manor Road
Walsall
West Midlands
WS4 2HD
Secretary NamePeter Edwin Helmut Bell
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 November 2004)
RoleCompany Director
Correspondence Address17 Home Farm Court
Ingestre
Staffordshire
ST18 0PZ
Director NameMr Norman Barrie Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(16 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kynnersley Lane
Leighton
Shrewsbury
Salop
SY5 6RS
Wales
Director NamePeter Edwin Helmut Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 2004)
RoleCompany Director
Correspondence Address17 Home Farm Court
Ingestre
Staffordshire
ST18 0PZ
Director NameAlfred Raymond Edwards
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address163 Bridgnorth Road
Stourton
Stourbridge
West Midlands
DY7 6RY
Director NameIan Edwin Voss
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(16 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressDenubie Grange Malt Mill Close
Kilsby
Rugby
Northamptonshire
CV23 8XN
Director NameStephen Keith Clark
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address50 Cheswick Way
Cheswick Green
Shirley
Solihull
B90 4HE
Director NameJoanne Denise Welch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address87 Dove House Lane
Solihull
West Midlands
B91 2EQ
Director NameMr Peter David Maclean
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(20 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cort Drive
Westminster Gate
Burntwood
Staffordshire
WS7 9LW
Director NameSimon Charles Duckworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address41 Loriners Grove
The Crescent
Walsall
WS1 2DN
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed09 November 2004(23 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 December 2006)
RoleCompany Director
Correspondence Address41 Loriners Grove
The Crescent
Walsall
WS1 2DN
Director NameMr Timothy Melville Hair
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(25 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLydes Farm
Toddington
Cheltenham
Gloucestershire
GL54 5DP
Wales
Director NameMr Mark John Thomas Bache
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silhill Hall Road
Solihull
West Midlands
B91 1JU
Secretary NameMr Mark John Thomas Bache
NationalityBritish
StatusResigned
Appointed20 November 2006(25 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silhill Hall Road
Solihull
West Midlands
B91 1JU
Director NameJohn Tipper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(26 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChuckery Road
Walsall
W Midlands
Director NameMr Anthony John Glasscoe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(32 years, 5 months after company formation)
Appointment Duration9 years (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressN/A Chuckery Road
Walsall
WS1 2DU
Director NameMr David Gordon Roberts
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChuckery Foundry Chuckery Road
Walsall
West Midlands
WS1 2DU
Secretary NameDavid Roberts
NationalityBritish
StatusResigned
Appointed01 September 2013(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressChuckery Foundry Chuckery Road
Walsall
West Midlands
WS1 2DU
Director NameMr Kevin John Nolan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(32 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChuckery Foundry Chuckery Road
Walsall
West Midlands
WS1 2DU
Director NameMr Neil Joseph Davies
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(37 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressChuckery Foundry Chuckery Road
Walsall
WS1 2DU
Secretary NameMr Neil Joseph Davies
StatusResigned
Appointed10 December 2018(37 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressChuckery Foundry Chuckery Road
Walsall
WS1 2DU
Director NameMr Kevin Price
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressN/A Chuckery Road
Walsall
WS1 2DU
Director NameMr Alan John Tomlinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressN/A Chuckery Road
Walsall
WS1 2DU
Secretary NameMr Alan John Tomlinson
StatusResigned
Appointed01 June 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2024)
RoleCompany Director
Correspondence AddressN/A Chuckery Road
Walsall
WS1 2DU

Contact

Websitepetrel-ex.co.uk/home.aspx
Telephone0121 7837161
Telephone regionBirmingham

Location

Registered Address1 Mercer Street
London
WC2H 9QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Chamberlin PLC
99.00%
Ordinary
1 at £1John Knollys Bather
1.00%
Ordinary

Financials

Year2014
Turnover£3,952,818
Gross Profit£1,309,459
Net Worth£801,630
Cash£282,140
Current Liabilities£803,918

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return6 July 2023 (10 months, 2 weeks ago)
Next Return Due20 July 2024 (2 months from now)

Charges

30 May 2014Delivered on: 31 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 March 2014Delivered on: 25 March 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment. Notification of addition to or amendment of charge.
Outstanding
24 March 2014Delivered on: 24 March 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 March 2014Delivered on: 21 March 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2009Delivered on: 30 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 May 2022 (26 pages)
29 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
20 July 2022Termination of appointment of Anthony John Glasscoe as a director on 8 July 2022 (1 page)
2 March 2022Full accounts made up to 31 May 2021 (26 pages)
26 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
25 August 2021Termination of appointment of Kevin John Nolan as a director on 31 May 2021 (1 page)
22 July 2021Full accounts made up to 31 March 2020 (26 pages)
7 June 2021Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
4 June 2021Appointment of Mr Kevin Price as a director on 1 June 2021 (2 pages)
4 June 2021Appointment of Mr Alan John Tomlinson as a director on 1 June 2021 (2 pages)
3 June 2021Termination of appointment of Neil Joseph Davies as a secretary on 31 May 2021 (1 page)
3 June 2021Termination of appointment of Neil Joseph Davies as a director on 31 May 2021 (1 page)
3 June 2021Appointment of Mr Alan John Tomlinson as a secretary on 1 June 2021 (2 pages)
18 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Chuckery Road Walsall W Midlands to N/a Chuckery Road Walsall WS1 2DU on 18 December 2019 (1 page)
17 September 2019Full accounts made up to 31 March 2019 (24 pages)
5 September 2019Termination of appointment of John Tipper as a director on 22 August 2019 (1 page)
5 September 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 March 2019Termination of appointment of David Roberts as a secretary on 10 December 2018 (1 page)
29 January 2019Appointment of Mr Neil Joseph Davies as a secretary on 10 December 2018 (2 pages)
25 January 2019Termination of appointment of David Gordon Roberts as a director on 10 December 2018 (1 page)
21 December 2018Appointment of Mr Neil Joseph Davies as a director on 10 December 2018 (2 pages)
22 August 2018Full accounts made up to 31 March 2018 (25 pages)
20 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 March 2017 (23 pages)
13 June 2017Full accounts made up to 31 March 2017 (23 pages)
22 September 2016Full accounts made up to 31 March 2016 (23 pages)
22 September 2016Full accounts made up to 31 March 2016 (23 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
17 November 2015Full accounts made up to 31 March 2015 (21 pages)
17 November 2015Full accounts made up to 31 March 2015 (21 pages)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
4 March 2015Director's details changed for John Tipper on 3 March 2015 (2 pages)
4 March 2015Director's details changed for John Tipper on 3 March 2015 (2 pages)
4 March 2015Director's details changed for John Tipper on 3 March 2015 (2 pages)
14 October 2014Section 519 & 516 (1 page)
14 October 2014Section 519 & 516 (1 page)
29 September 2014Full accounts made up to 31 March 2014 (22 pages)
29 September 2014Full accounts made up to 31 March 2014 (22 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
31 May 2014Registration of charge 015394290005 (17 pages)
31 May 2014Registration of charge 015394290005 (17 pages)
25 March 2014Registration of charge 015394290004 (16 pages)
25 March 2014Registration of charge 015394290004 (16 pages)
24 March 2014Registration of charge 015394290003 (10 pages)
24 March 2014Registration of charge 015394290003 (10 pages)
21 March 2014Registration of charge 015394290002 (24 pages)
21 March 2014Registration of charge 015394290002 (24 pages)
29 November 2013Full accounts made up to 31 March 2013 (22 pages)
29 November 2013Full accounts made up to 31 March 2013 (22 pages)
18 October 2013Appointment of David Roberts as a secretary (3 pages)
18 October 2013Appointment of David Roberts as a secretary (3 pages)
16 October 2013Appointment of David Roberts as a director (3 pages)
16 October 2013Appointment of Kevin John Nolan as a director (3 pages)
16 October 2013Appointment of Kevin John Nolan as a director (3 pages)
16 October 2013Appointment of David Roberts as a director (3 pages)
26 September 2013Termination of appointment of a secretary (1 page)
26 September 2013Termination of appointment of Timothy Hair as a director (1 page)
26 September 2013Termination of appointment of a secretary (1 page)
26 September 2013Termination of appointment of Timothy Hair as a director (1 page)
9 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
9 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
9 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
2 August 2013Appointment of Mr Anthony John Glasscoe as a director (2 pages)
2 August 2013Appointment of Mr Anthony John Glasscoe as a director (2 pages)
13 June 2013Director's details changed for Timothy Melville Hair on 24 May 2013 (2 pages)
13 June 2013Director's details changed for Timothy Melville Hair on 24 May 2013 (2 pages)
19 February 2013Termination of appointment of Mark Bache as a secretary (2 pages)
19 February 2013Termination of appointment of Mark Bache as a secretary (2 pages)
22 January 2013Termination of appointment of Mark Bache as a director (1 page)
22 January 2013Termination of appointment of Mark Bache as a director (1 page)
9 October 2012Termination of appointment of Peter Maclean as a director (1 page)
9 October 2012Termination of appointment of Peter Maclean as a director (1 page)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
17 July 2012Full accounts made up to 31 March 2012 (22 pages)
17 July 2012Full accounts made up to 31 March 2012 (22 pages)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 August 2011Full accounts made up to 31 March 2011 (19 pages)
24 August 2011Full accounts made up to 31 March 2011 (19 pages)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
3 November 2010Full accounts made up to 31 March 2010 (19 pages)
3 November 2010Full accounts made up to 31 March 2010 (19 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Peter David Maclean on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Peter David Maclean on 6 July 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Peter David Maclean on 6 July 2010 (2 pages)
18 September 2009Full accounts made up to 31 March 2009 (19 pages)
18 September 2009Full accounts made up to 31 March 2009 (19 pages)
14 August 2009Return made up to 06/07/09; full list of members (4 pages)
14 August 2009Return made up to 06/07/09; full list of members (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 January 2009Full accounts made up to 31 March 2008 (18 pages)
20 January 2009Full accounts made up to 31 March 2008 (18 pages)
4 August 2008Director appointed john tipper (1 page)
4 August 2008Return made up to 06/07/08; full list of members (4 pages)
4 August 2008Director appointed john tipper (1 page)
4 August 2008Return made up to 06/07/08; full list of members (4 pages)
16 January 2008Full accounts made up to 31 March 2007 (18 pages)
16 January 2008Full accounts made up to 31 March 2007 (18 pages)
8 August 2007Return made up to 06/07/07; full list of members (7 pages)
8 August 2007Return made up to 06/07/07; full list of members (7 pages)
13 June 2007Company name changed pfp electrical products LTD.\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed pfp electrical products LTD.\certificate issued on 13/06/07 (2 pages)
2 March 2007Registered office changed on 02/03/07 from: chuckery foundry walsall WS1 2DU (1 page)
2 March 2007Registered office changed on 02/03/07 from: chuckery foundry walsall WS1 2DU (1 page)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
10 August 2006Return made up to 06/07/06; full list of members (7 pages)
10 August 2006Return made up to 06/07/06; full list of members (7 pages)
5 September 2005Auditor's resignation (1 page)
5 September 2005Auditor's resignation (1 page)
31 August 2005Full accounts made up to 31 March 2005 (21 pages)
31 August 2005Full accounts made up to 31 March 2005 (21 pages)
21 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2004Full accounts made up to 31 March 2004 (15 pages)
24 December 2004Full accounts made up to 31 March 2004 (15 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
2 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Full accounts made up to 31 March 2003 (16 pages)
11 November 2003Full accounts made up to 31 March 2003 (16 pages)
6 August 2003Return made up to 06/07/03; full list of members (7 pages)
6 August 2003Return made up to 06/07/03; full list of members (7 pages)
20 December 2002Full accounts made up to 31 March 2002 (15 pages)
20 December 2002Full accounts made up to 31 March 2002 (15 pages)
6 August 2002Return made up to 06/07/02; full list of members (7 pages)
6 August 2002Return made up to 06/07/02; full list of members (7 pages)
7 December 2001Full accounts made up to 31 March 2001 (13 pages)
7 December 2001Full accounts made up to 31 March 2001 (13 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
2 August 2001Return made up to 06/07/01; full list of members (8 pages)
2 August 2001Return made up to 06/07/01; full list of members (8 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
7 August 2000Return made up to 06/07/00; full list of members (7 pages)
7 August 2000Return made up to 06/07/00; full list of members (7 pages)
17 December 1999Full accounts made up to 31 March 1999 (13 pages)
17 December 1999Full accounts made up to 31 March 1999 (13 pages)
4 August 1999Return made up to 06/07/99; no change of members (6 pages)
4 August 1999Return made up to 06/07/99; no change of members (6 pages)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
29 July 1998Return made up to 06/07/98; full list of members (8 pages)
29 July 1998Full accounts made up to 31 March 1998 (13 pages)
29 July 1998Return made up to 06/07/98; full list of members (8 pages)
29 July 1998Full accounts made up to 31 March 1998 (13 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
15 July 1997Return made up to 06/07/97; no change of members (4 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 July 1997Return made up to 06/07/97; no change of members (4 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 July 1997Company name changed solenoids and regulators LTD\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed solenoids and regulators LTD\certificate issued on 03/07/97 (2 pages)
5 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 August 1996Return made up to 06/07/96; no change of members (4 pages)
5 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 August 1996Return made up to 06/07/96; no change of members (4 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 August 1995Return made up to 06/07/95; full list of members (6 pages)
3 August 1995Return made up to 06/07/95; full list of members (6 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1992Return made up to 06/07/92; full list of members (7 pages)
4 August 1992Full accounts made up to 31 March 1992 (5 pages)
30 July 1991Return made up to 06/07/91; no change of members (4 pages)
30 July 1991Full accounts made up to 31 March 1991 (5 pages)
12 September 1990Full accounts made up to 31 March 1990 (4 pages)
12 September 1990Return made up to 06/07/90; no change of members (4 pages)
5 September 1989Full accounts made up to 31 March 1989 (4 pages)
5 September 1989Return made up to 13/07/89; full list of members (4 pages)
5 September 1988Return made up to 12/07/88; no change of members (4 pages)
5 September 1988Full accounts made up to 31 March 1988 (4 pages)
1 September 1987Return made up to 01/07/87; no change of members (4 pages)
1 September 1987Full accounts made up to 31 March 1987 (4 pages)
1 January 1987A selection of documents registered before 1 January 1987 (30 pages)
18 December 1986Full accounts made up to 31 March 1986 (4 pages)
17 September 1986Return made up to 24/06/86; full list of members (4 pages)
16 January 1981Incorporation (13 pages)
16 January 1981Incorporation (13 pages)