Balmacassie Commercial Park
Ellon
Aberdeenshire
AB41 8BR
Scotland
Director Name | Mr Tyler John Buchan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(39 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2024(42 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Ernest James Sanders |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 October 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2. Blue Chip Business Park Atlantic Street Broadheath Altrincham, Cheshire. Wa14 5dd. |
Director Name | Mr Philip Roy Sanders |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 February 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Meadowhall Road Sheffield S9 1BT |
Secretary Name | Mr Philip Roy Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2. Blue Chip Business Park Atlantic Street Broadheath Altrincham, Cheshire. Wa14 5dd. |
Director Name | Mr Thomas James Lister |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowhall Road Sheffield S9 1BT |
Director Name | Mr John Trevor Saxelby Hayward |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units A1 And A2 Stuart Road Broadheath Altrincham WA14 5GJ |
Secretary Name | Mr Thomas James Lister |
---|---|
Status | Resigned |
Appointed | 15 October 2010(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Meadowhall Road Sheffield S9 1BT |
Director Name | Mr Findlay Bruce Beveridge |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Units A1 And A2 Stuart Road Broadheath Altrincham WA14 5GJ |
Secretary Name | Mr Alexander William Roger Tristram |
---|---|
Status | Resigned |
Appointed | 30 June 2015(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 November 2017) |
Role | Company Director |
Correspondence Address | Unit 6b Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH |
Director Name | Mrs Joanna Claire Allen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units A1 And A2 Stuart Road Broadheath Altrincham WA14 5GJ |
Director Name | Mr Paul Stanger |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Units A1 And A2 Stuart Road Broadheath Altrincham WA14 5GJ |
Director Name | Mr Andrew Quayle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units A1 And A2 Stuart Road Broadheath Altrincham WA14 5GJ |
Director Name | Mr Murray McKay Kerr |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(37 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units A1 And A2 Stuart Road Broadheath Altrincham WA14 5GJ |
Director Name | Mr Angus John Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Earle House Atlantic Street Broadheath Altrincham WA14 5DD |
Secretary Name | Kerrie Rae Doreen Murray |
---|---|
Status | Resigned |
Appointed | 31 October 2018(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR Scotland |
Director Name | Zeina Sawaya Melville |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(38 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Earle House Atlantic Street Broadheath Altrincham WA14 5DD |
Secretary Name | Mr Tyler John Buchan |
---|---|
Status | Resigned |
Appointed | 03 April 2020(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Website | hydratron.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9286221 |
Telephone region | Manchester |
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Pressure Technologies PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,956,000 |
Gross Profit | £2,570,000 |
Net Worth | £2,959,000 |
Cash | £431,000 |
Current Liabilities | £4,081,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 February 2021 | Delivered on: 3 February 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
12 November 2018 | Delivered on: 15 November 2018 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 3.1 the chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to it hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property. Outstanding |
31 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All estates or interests in the freehold or leasehold property belonging to the company now or at any time after the date of the debenture together with all buildings, and fixtures (including trade and tenant’s fixtures) which are at any time on or attached to the property. All present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land. The benefit of all agreements relating to land which the company is or may become party to or otherwise entitled. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of and any application for such rights. Outstanding |
5 October 2010 | Delivered on: 12 October 2010 Satisfied on: 25 September 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 43718840. Fully Satisfied |
28 November 1990 | Delivered on: 12 December 1990 Satisfied on: 21 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 blue chip, business park, atlantic street, altronchay, cheshire. Fully Satisfied |
24 January 1983 | Delivered on: 28 January 1983 Satisfied on: 25 September 2014 Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all buildings fixtures fixed plant & machinery. Fully Satisfied |
8 November 2023 | Satisfaction of charge 015483280006 in full (1 page) |
---|---|
8 November 2023 | Satisfaction of charge 015483280005 in full (1 page) |
8 November 2023 | Satisfaction of charge 015483280007 in full (1 page) |
29 September 2023 | Registration of charge 015483280008, created on 28 September 2023 (51 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (24 pages) |
22 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
1 July 2022 | Registration of charge 015483280007, created on 30 June 2022 (28 pages) |
29 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
3 February 2021 | Registration of charge 015483280006, created on 3 February 2021 (30 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
20 October 2020 | Registered office address changed from Earle House Atlantic Street Broadheath Altrincham WA14 5DD England to L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT on 20 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page) |
24 September 2020 | Full accounts made up to 31 March 2020 (25 pages) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a director on 3 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020 (1 page) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020 (2 pages) |
14 February 2020 | Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
26 September 2019 | Appointment of Zeina Sawaya Melville as a director on 26 September 2019 (2 pages) |
6 June 2019 | Registered office address changed from Units a1 and a2 Stuart Road Broadheath Altrincham WA14 5GJ England to Earle House Atlantic Street Broadheath Altrincham WA14 5DD on 6 June 2019 (1 page) |
8 April 2019 | Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 (1 page) |
6 December 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
19 November 2018 | Change of details for Pryme Group Limited as a person with significant control on 17 September 2018 (2 pages) |
15 November 2018 | Registration of charge 015483280005, created on 12 November 2018 (37 pages) |
1 November 2018 | Appointment of Mrs Kerrie Rae Doreen Murray as a director on 31 October 2018 (2 pages) |
1 November 2018 | Appointment of Kerrie Rae Doreen Murray as a secretary on 31 October 2018 (2 pages) |
12 June 2018 | Appointment of Mr Angus John Gray as a director on 7 June 2018 (2 pages) |
12 June 2018 | Cessation of Pressure Technologies Plc as a person with significant control on 7 June 2018 (1 page) |
12 June 2018 | Registered office address changed from Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH to Units a1 and a2 Stuart Road Broadheath Altrincham WA14 5GJ on 12 June 2018 (1 page) |
12 June 2018 | Notification of Pryme Group Limited as a person with significant control on 7 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Murray Mckay Kerr as a director on 7 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Findlay Bruce Beveridge as a director on 7 June 2018 (1 page) |
12 June 2018 | Termination of appointment of John Trevor Saxelby Hayward as a director on 7 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Paul Stanger as a director on 7 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Andrew Quayle as a director on 7 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Joanna Claire Allen as a director on 7 June 2018 (1 page) |
9 June 2018 | Satisfaction of charge 015483280004 in full (4 pages) |
23 January 2018 | Full accounts made up to 30 September 2017 (34 pages) |
17 November 2017 | Termination of appointment of Alexander William Roger Tristram as a secretary on 6 November 2017 (1 page) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Termination of appointment of Alexander William Roger Tristram as a secretary on 6 November 2017 (1 page) |
15 February 2017 | Full accounts made up to 1 October 2016 (37 pages) |
15 February 2017 | Full accounts made up to 1 October 2016 (37 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
11 February 2016 | Full accounts made up to 3 October 2015 (22 pages) |
11 February 2016 | Full accounts made up to 3 October 2015 (22 pages) |
8 December 2015 | Appointment of Mr Paul Stanger as a director on 30 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Andrew Quayle as a director on 7 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Paul Stanger as a director on 30 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Andrew Quayle as a director on 7 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Andrew Quayle as a director on 7 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from Meadowhall Road Sheffield S9 1BT to Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Meadowhall Road Sheffield S9 1BT to Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from Meadowhall Road Sheffield S9 1BT to Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
18 November 2015 | Appointment of Mrs Joanna Claire Allen as a director on 2 October 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Joanna Claire Allen as a director on 2 October 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Joanna Claire Allen as a director on 2 October 2015 (2 pages) |
3 July 2015 | Full accounts made up to 27 September 2014 (24 pages) |
3 July 2015 | Full accounts made up to 27 September 2014 (24 pages) |
30 June 2015 | Termination of appointment of Thomas James Lister as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Thomas James Lister as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Alexander William Roger Tristram as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Thomas James Lister as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Thomas James Lister as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Alexander William Roger Tristram as a secretary on 30 June 2015 (2 pages) |
31 December 2014 | Registration of charge 015483280004, created on 31 December 2014 (24 pages) |
31 December 2014 | Registration of charge 015483280004, created on 31 December 2014 (24 pages) |
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 September 2014 | Satisfaction of charge 3 in full (2 pages) |
25 September 2014 | Satisfaction of charge 3 in full (2 pages) |
25 September 2014 | Satisfaction of charge 1 in full (1 page) |
25 September 2014 | Satisfaction of charge 1 in full (1 page) |
8 January 2014 | Full accounts made up to 28 September 2013 (21 pages) |
8 January 2014 | Full accounts made up to 28 September 2013 (21 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
29 April 2013 | Full accounts made up to 29 September 2012 (22 pages) |
29 April 2013 | Full accounts made up to 29 September 2012 (22 pages) |
7 February 2013 | Memorandum and Articles of Association (12 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Memorandum and Articles of Association (12 pages) |
7 February 2013 | Resolutions
|
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (23 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (23 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (23 pages) |
9 February 2012 | Appointment of Mr Findlay Bruce Beveridge as a director (2 pages) |
9 February 2012 | Termination of appointment of Philip Sanders as a director (1 page) |
9 February 2012 | Termination of appointment of Philip Sanders as a director (1 page) |
9 February 2012 | Appointment of Mr Findlay Bruce Beveridge as a director (2 pages) |
22 December 2011 | Director's details changed for Mr Philip Roy Sanders on 10 November 2011 (2 pages) |
22 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Mr Philip Roy Sanders on 10 November 2011 (2 pages) |
4 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Appointment of Mr John Trevor Saxelby Hayward as a director (2 pages) |
2 November 2010 | Appointment of Mr John Trevor Saxelby Hayward as a director (2 pages) |
29 October 2010 | Registered office address changed from Unit 2. Blue Chip Business Park, Atlantic Street, Broadheath, Altrincham, Cheshire. WA14 5DD. on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from Unit 2. Blue Chip Business Park, Atlantic Street, Broadheath, Altrincham, Cheshire. WA14 5DD. on 29 October 2010 (1 page) |
28 October 2010 | Termination of appointment of Philip Sanders as a secretary (1 page) |
28 October 2010 | Termination of appointment of Ernest Sanders as a director (1 page) |
28 October 2010 | Appointment of Mr Thomas James Lister as a secretary (1 page) |
28 October 2010 | Termination of appointment of Ernest Sanders as a director (1 page) |
28 October 2010 | Appointment of Mr Thomas James Lister as a secretary (1 page) |
28 October 2010 | Appointment of Mr Thomas James Lister as a director (2 pages) |
28 October 2010 | Termination of appointment of Philip Sanders as a secretary (1 page) |
28 October 2010 | Appointment of Mr Thomas James Lister as a director (2 pages) |
21 October 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
21 October 2010 | Auditor's resignation (1 page) |
21 October 2010 | Auditor's resignation (1 page) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
17 December 2009 | Secretary's details changed for Mr Philip Roy Sanders on 15 December 2009 (1 page) |
17 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mr Ernest James Sanders on 15 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mr Ernest James Sanders on 15 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Mr Philip Roy Sanders on 15 December 2009 (1 page) |
5 March 2009 | Full accounts made up to 30 April 2008 (9 pages) |
5 March 2009 | Full accounts made up to 30 April 2008 (9 pages) |
9 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
19 November 2007 | Amended accounts made up to 30 April 2007 (6 pages) |
19 November 2007 | Amended accounts made up to 30 April 2007 (6 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
3 July 2007 | Return made up to 15/11/06; full list of members; amend (7 pages) |
3 July 2007 | Return made up to 15/11/06; full list of members; amend (7 pages) |
24 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
24 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
23 January 2007 | Return made up to 15/11/05; full list of members (3 pages) |
23 January 2007 | Return made up to 15/11/05; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
18 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
11 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
20 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
20 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
17 May 2000 | Return made up to 15/11/99; full list of members
|
17 May 2000 | Return made up to 15/11/99; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
31 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
31 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (12 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (12 pages) |
13 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
13 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
24 November 1992 | Return made up to 15/11/92; full list of members
|
17 January 1992 | Return made up to 15/11/91; no change of members (4 pages) |
28 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 March 1990 | Return made up to 15/11/89; full list of members (4 pages) |
18 May 1989 | Return made up to 24/11/88; full list of members (4 pages) |
23 March 1988 | Return made up to 23/11/87; full list of members (4 pages) |
26 February 1987 | Return made up to 18/11/86; full list of members (4 pages) |
26 February 1987 | Return made up to 18/11/86; full list of members (4 pages) |
6 January 1983 | Annual return made up to 15/07/82 (4 pages) |
6 January 1983 | Annual return made up to 15/07/82 (4 pages) |
15 April 1981 | Memorandum of association (5 pages) |
15 April 1981 | Memorandum of association (5 pages) |
3 March 1981 | Incorporation (18 pages) |
3 March 1981 | Incorporation (18 pages) |