Company NameGas Arc Group Limited
Company StatusActive
Company Number01569200
CategoryPrivate Limited Company
Incorporation Date22 June 1981(42 years, 10 months ago)
Previous NameGas Arc Welding Supplies Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Kenneth James Pearl
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(37 years, 9 months after company formation)
Appointment Duration5 years
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressGas Arc Group Limited Vinces Road
Diss
Norfolk
IP22 4WW
Director NamePiyush Sheth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed01 May 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(39 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 2021(39 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Austyn Trevor Jenkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVinces Road
Diss
Norfolk
IP22 4WW
Director NameMr Trevor Thomas Jenkins
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVinces Road
Diss
Norfolk
IP22 4WW
Director NameRobert Poulastides
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 August 2003)
RoleSales Engineer
Correspondence Address10 Robertson Close
Shenley Church End
Milton Keynes
MK5 6EB
Secretary NameMavis Edith Jenkins
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressKenjins
Diss Road Burston
Diss
Norfolk
IP22 3TP
Secretary NameTrevor Thomas Jenkins
NationalityBritish
StatusResigned
Appointed13 November 1997(16 years, 4 months after company formation)
Appointment Duration7 years (resigned 16 November 2004)
RoleEngineer
Correspondence AddressThe Grange
Pulham St. Mary
Norfolk
IP21 4QZ
Director NameMr Darren James Whiting
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(19 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressVinces Road
Diss
Norfolk
IP22 4WW
Director NameMr Colin Francis Walsh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(22 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVinces Road
Diss
Norfolk
IP22 4WW
Director NameMr Clive David Matthews
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(22 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVinces Road
Diss
Norfolk
IP22 4WW
Secretary NameMr Steven Graham Bacon
NationalityBritish
StatusResigned
Appointed16 November 2004(23 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVinces Road
Diss
Norfolk
IP22 4WW
Director NameMr David James Franklin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(28 years, 9 months after company formation)
Appointment Duration8 months (resigned 29 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVinces Road
Diss
Norflok
IP22 4WW
Director NameMr Kenneth James Pearl
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVinces Road
Diss
Norfolk
IP22 4WW
Director NameMr Martin Quinn
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(32 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 August 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressTmf Corporate Administration Services Limited 5th
6 St Andrew Street
London
EC4A 3AE
Director NameMr Jeffrey Kulka
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(32 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16052 Swingley Ridge Road
Suite 300
St Louis
Mo
63017
Secretary NameMr Steven Ward
StatusResigned
Appointed31 October 2013(32 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressHolmewood Beech Hill Terrace
Kendal
Cumbria
LA9 4PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(33 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Steven Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Thomas Anthony Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(33 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr John Henry Gray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(34 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVinces Road Diss
Norfolk
IP22 4WW
Director NameMr Steven Graham Bacon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(36 years after company formation)
Appointment Duration11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Christopher Edwin Mansell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(36 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameGareth James Toyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(36 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameGary Paul Kisby
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(36 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 March 2019)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameChristophe Andre Claude Marie Raynaurd De Fitte
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2019(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2020)
RoleBusiness & Finance Professional
Country of ResidenceFrance
Correspondence Address9 Kallvattengatan
Malmo
200 21
Director NameMr Michael Joseph Galvin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2021)
RoleFinance Proffessional
Country of ResidenceUnited Kingdom
Correspondence AddressGas Arc Group Limited Vinces Road
Diss
Norfolk
IP22 4WW
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 August 2014(33 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitegas-arc.co.uk
Telephone01379 652263
Telephone regionDiss

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19.6k at £1Victor Technologies (Uk) LTD
83.23%
Ordinary A
3.9k at £1Victor Technologies (Uk) LTD
16.77%
Ordinary B

Financials

Year2014
Turnover£9,933,285
Gross Profit£6,023,666
Net Worth£11,930,290
Cash£574,410
Current Liabilities£1,413,425

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 August 2014Delivered on: 26 August 2014
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch as Trustee for the Secured Parties

Classification: A registered charge
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 June 2023Full accounts made up to 31 December 2022 (35 pages)
6 January 2023Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB United Kingdom to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 6 January 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
16 September 2022Notification of Esab Corporation as a person with significant control on 4 April 2022 (2 pages)
16 September 2022Cessation of Colfax Corporation as a person with significant control on 4 April 2022 (1 page)
7 September 2022Full accounts made up to 31 December 2021 (29 pages)
18 February 2022Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages)
18 February 2022Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page)
20 January 2022Cessation of Victor Technologies (Uk) Limited as a person with significant control on 29 December 2021 (1 page)
20 January 2022Notification of Colfax Corporation as a person with significant control on 29 December 2021 (2 pages)
20 January 2022Notification of Victor Technologies Partnership Llp as a person with significant control on 29 December 2021 (2 pages)
20 January 2022Cessation of Victor Technologies Partnership Llp as a person with significant control on 29 December 2021 (1 page)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
7 December 2021Termination of appointment of Michael Joseph Galvin as a director on 24 November 2021 (1 page)
20 September 2021Appointment of Mr Daniel Alexis Pryor as a director on 19 April 2021 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (27 pages)
2 July 2021Appointment of Mr Kevin Johnson as a director on 19 April 2021 (2 pages)
2 July 2021Termination of appointment of Daniel Alexis Pryor as a director on 19 April 2021 (1 page)
30 April 2021Termination of appointment of Christophe Andre Claude Marie Raynaurd De Fitte as a director on 1 May 2020 (1 page)
30 April 2021Appointment of Piyush Sheth as a director on 1 May 2020 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (27 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (26 pages)
9 May 2019Appointment of Michael Joseph Galvin as a director on 28 March 2019 (2 pages)
9 May 2019Appointment of Mr Kenneth James Pearl as a director on 28 March 2019 (2 pages)
9 May 2019Appointment of Christophe Andre Claude Marie Raynaurd De Fitte as a director on 28 March 2019 (2 pages)
8 May 2019Termination of appointment of Gary Paul Kisby as a director on 28 March 2019 (1 page)
8 May 2019Termination of appointment of Christopher Edwin Mansell as a director on 28 March 2019 (1 page)
25 February 2019Termination of appointment of Gareth James Toyer as a director on 12 February 2019 (1 page)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Steven Graham Bacon as a director on 31 May 2018 (1 page)
27 July 2018Full accounts made up to 31 December 2017 (25 pages)
12 June 2018Appointment of Christopher Edwin Mansell as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Gary Paul Kisby as a director on 29 May 2018 (2 pages)
8 June 2018Termination of appointment of Steven Ward as a director on 29 May 2018 (1 page)
8 June 2018Appointment of Gareth James Toyer as a director on 29 May 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (27 pages)
21 September 2017Full accounts made up to 31 December 2016 (27 pages)
21 July 2017Appointment of Mr Steven Graham Bacon as a director on 1 July 2017 (2 pages)
21 July 2017Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
21 July 2017Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
21 July 2017Appointment of Mr Steven Graham Bacon as a director on 1 July 2017 (2 pages)
27 June 2017Resolutions
  • RES13 ‐ Mark lehman appointed as chairman; notice and quorum; the meeting had been convened to note the resignation of charles brannan a director of the company from 30/09/2016 ("the" resignation"). Directors duties to promote the success of the company and its members, and sole member. The resignation was noted; the secretary instructed to file form TM01. Close of the meeting. 01/06/2017 01/06/2017
(4 pages)
27 June 2017Resolutions
  • RES13 ‐ Mark lehman appointed as chairman; notice and quorum; the meeting had been convened to note the resignation of charles brannan a director of the company from 30/09/2016 ("the" resignation"). Directors duties to promote the success of the company and its members, and sole member. The resignation was noted; the secretary instructed to file form TM01. Close of the meeting. 01/06/2017 01/06/2017
(4 pages)
26 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 26 April 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
2 August 2016Termination of appointment of John Henry Gray as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of John Henry Gray as a director on 1 August 2016 (1 page)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 23,500
(10 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 23,500
(10 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
23 September 2015Appointment of Mr John Henry Gray as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr John Henry Gray as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr John Henry Gray as a director on 1 September 2015 (2 pages)
9 June 2015Satisfaction of charge 015692000001 in full (4 pages)
9 June 2015Satisfaction of charge 015692000001 in full (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 23,500
(9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 23,500
(9 pages)
21 November 2014Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page)
29 September 2014Accounts for a medium company made up to 31 December 2013 (25 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (25 pages)
6 September 2014Resolutions
  • RES13 ‐ Credit docs/incur debt/sec 175 14/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
6 September 2014Resolutions
  • RES13 ‐ Credit docs/incur debt/sec 175 14/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
26 August 2014Registration of charge 015692000001, created on 15 August 2014 (66 pages)
26 August 2014Registration of charge 015692000001, created on 15 August 2014 (66 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Steven Ward on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Steven Ward on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Steven Ward on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Martin Quinn as a director on 1 August 2014 (1 page)
14 August 2014Termination of appointment of John Henry Gray as a director on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Martin Quinn as a director on 1 August 2014 (1 page)
14 August 2014Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of John Henry Gray as a director on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Steven Ward as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Steven Ward as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Steven Ward as a director on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of John Henry Gray as a director on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Martin Quinn as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page)
12 August 2014Registered office address changed from Vinces Road Diss Norfolk IP22 4WW to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE on 12 August 2014 (1 page)
12 August 2014Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 August 2014Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page)
12 August 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 August 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 August 2014Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page)
12 August 2014Registered office address changed from Vinces Road Diss Norfolk IP22 4WW to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE on 12 August 2014 (1 page)
12 August 2014Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages)
12 August 2014Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page)
30 January 2014Accounts for a medium company made up to 30 April 2013 (24 pages)
30 January 2014Accounts for a medium company made up to 30 April 2013 (24 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 23,500
(8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 23,500
(8 pages)
27 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
27 January 2014Register(s) moved to registered office address (1 page)
27 January 2014Register(s) moved to registered office address (1 page)
27 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
8 January 2014Register inspection address has been changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ England (1 page)
8 January 2014Register inspection address has been changed (1 page)
8 January 2014Register(s) moved to registered inspection location (1 page)
8 January 2014Register inspection address has been changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ England (1 page)
8 January 2014Register(s) moved to registered inspection location (1 page)
8 January 2014Register inspection address has been changed (1 page)
14 November 2013Appointment of Mr Steven Ward as a secretary (2 pages)
14 November 2013Appointment of Mr Steven Ward as a secretary (2 pages)
13 November 2013Appointment of Mr Jeffrey Kulka as a director (2 pages)
13 November 2013Appointment of Mr Jeffrey Kulka as a director (2 pages)
11 November 2013Termination of appointment of Darren Whiting as a director (1 page)
11 November 2013Termination of appointment of Austyn Jenkins as a director (1 page)
11 November 2013Appointment of Mr Martin Quinn as a director (2 pages)
11 November 2013Termination of appointment of Clive Matthews as a director (1 page)
11 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
11 November 2013Termination of appointment of Kenneth Pearl as a director (1 page)
11 November 2013Termination of appointment of Steven Bacon as a director (1 page)
11 November 2013Termination of appointment of Steven Bacon as a secretary (1 page)
11 November 2013Appointment of Mr Martin Quinn as a director (2 pages)
11 November 2013Termination of appointment of Steven Bacon as a secretary (1 page)
11 November 2013Termination of appointment of Darren Whiting as a director (1 page)
11 November 2013Termination of appointment of Austyn Jenkins as a director (1 page)
11 November 2013Termination of appointment of Clive Matthews as a director (1 page)
11 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
11 November 2013Termination of appointment of Steven Bacon as a director (1 page)
11 November 2013Termination of appointment of Kenneth Pearl as a director (1 page)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 23,500.00
(4 pages)
11 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 23,500.00
(4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (19 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (19 pages)
25 January 2013Full accounts made up to 30 April 2012 (22 pages)
25 January 2013Full accounts made up to 30 April 2012 (22 pages)
2 May 2012Appointment of Mr Kenneth James Pearl as a director (2 pages)
2 May 2012Appointment of Mr Kenneth James Pearl as a director (2 pages)
23 January 2012Full accounts made up to 30 April 2011 (23 pages)
23 January 2012Full accounts made up to 30 April 2011 (23 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 September 2011Purchase of own shares. (3 pages)
21 September 2011Purchase of own shares. (3 pages)
9 May 2011Termination of appointment of Colin Walsh as a director (1 page)
9 May 2011Termination of appointment of Colin Walsh as a director (1 page)
20 January 2011Accounts for a medium company made up to 30 April 2010 (20 pages)
20 January 2011Accounts for a medium company made up to 30 April 2010 (20 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 November 2010Termination of appointment of David Franklin as a director (1 page)
30 November 2010Termination of appointment of David Franklin as a director (1 page)
14 October 2010Appointment of Mr John Henry Gray as a director (2 pages)
14 October 2010Appointment of Mr John Henry Gray as a director (2 pages)
12 April 2010Appointment of Mr David James Franklin as a director (2 pages)
12 April 2010Appointment of Mr David James Franklin as a director (2 pages)
15 January 2010Director's details changed for Mr Steven Graham Bacon on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Colin Francis Walsh on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Clive David Matthews on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Austyn Trevor Jenkins on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Colin Francis Walsh on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Steven Graham Bacon on 15 January 2010 (1 page)
15 January 2010Director's details changed for Austyn Trevor Jenkins on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Clive David Matthews on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Trevor Thomas Jenkins on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Darren Whiting on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Steven Graham Bacon on 15 January 2010 (1 page)
15 January 2010Director's details changed for Darren Whiting on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Trevor Thomas Jenkins on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mr Steven Graham Bacon on 15 January 2010 (2 pages)
11 September 2009Full accounts made up to 30 April 2009 (22 pages)
11 September 2009Full accounts made up to 30 April 2009 (22 pages)
29 August 2009Ad 10/08/09\gbp si 795@1=795\gbp ic 22205/23000\ (2 pages)
29 August 2009Ad 10/08/09\gbp si 795@1=795\gbp ic 22205/23000\ (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 August 2008Ad 30/07/08\gbp si 265@1=265\gbp ic 21280/21545\ (2 pages)
28 August 2008Ad 30/07/08\gbp si 220@1=220\gbp ic 21765/21985\ (2 pages)
28 August 2008Ad 30/07/08\gbp si 220@1=220\gbp ic 21985/22205\ (2 pages)
28 August 2008Ad 30/07/08\gbp si 220@1=220\gbp ic 21545/21765\ (2 pages)
28 August 2008Ad 30/07/08\gbp si 220@1=220\gbp ic 21545/21765\ (2 pages)
28 August 2008Ad 30/07/08\gbp si 220@1=220\gbp ic 21765/21985\ (2 pages)
28 August 2008Ad 30/07/08\gbp si 220@1=220\gbp ic 21985/22205\ (2 pages)
28 August 2008Ad 30/07/08\gbp si 265@1=265\gbp ic 21280/21545\ (2 pages)
27 August 2008Accounts for a medium company made up to 30 April 2008 (20 pages)
27 August 2008Accounts for a medium company made up to 30 April 2008 (20 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 September 2007Ad 03/09/07--------- £ si 175@1=175 £ ic 20535/20710 (2 pages)
14 September 2007Ad 03/09/07--------- £ si 220@1=220 £ ic 21060/21280 (2 pages)
14 September 2007Ad 03/09/07--------- £ si 175@1=175 £ ic 20710/20885 (2 pages)
14 September 2007Ad 03/09/07--------- £ si 220@1=220 £ ic 21060/21280 (2 pages)
14 September 2007Ad 03/09/07--------- £ si 175@1=175 £ ic 20885/21060 (2 pages)
14 September 2007Ad 03/09/07--------- £ si 175@1=175 £ ic 20710/20885 (2 pages)
14 September 2007Ad 03/09/07--------- £ si 175@1=175 £ ic 20885/21060 (2 pages)
14 September 2007Ad 03/09/07--------- £ si 175@1=175 £ ic 20535/20710 (2 pages)
11 September 2007Accounts for a medium company made up to 30 April 2007 (21 pages)
11 September 2007Accounts for a medium company made up to 30 April 2007 (21 pages)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 September 2006Ad 25/08/06--------- £ si 100@1=100 £ ic 20160/20260 (2 pages)
11 September 2006Ad 25/08/06--------- £ si 100@1=100 £ ic 20060/20160 (2 pages)
11 September 2006Ad 25/08/06--------- £ si 100@1=100 £ ic 20260/20360 (2 pages)
11 September 2006Ad 25/08/06--------- £ si 100@1=100 £ ic 20160/20260 (2 pages)
11 September 2006Ad 25/08/06--------- £ si 175@1=175 £ ic 20360/20535 (2 pages)
11 September 2006Ad 25/08/06--------- £ si 100@1=100 £ ic 20060/20160 (2 pages)
11 September 2006Ad 25/08/06--------- £ si 175@1=175 £ ic 20360/20535 (2 pages)
11 September 2006Ad 25/08/06--------- £ si 100@1=100 £ ic 20260/20360 (2 pages)
8 September 2006Accounts for a medium company made up to 30 April 2006 (20 pages)
8 September 2006Accounts for a medium company made up to 30 April 2006 (20 pages)
9 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (4 pages)
13 September 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
13 September 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
12 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 19960/20060 (2 pages)
12 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 19760/19860 (2 pages)
12 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 19860/19960 (2 pages)
12 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 19760/19860 (2 pages)
12 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 19660/19760 (2 pages)
12 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 19960/20060 (2 pages)
12 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 19860/19960 (2 pages)
12 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 19660/19760 (2 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
8 September 2004Ad 31/08/04--------- £ si 100@1=100 £ ic 19560/19660 (2 pages)
8 September 2004Accounts for a small company made up to 30 April 2004 (19 pages)
8 September 2004Accounts for a small company made up to 30 April 2004 (19 pages)
8 September 2004Ad 31/08/04--------- £ si 100@1=100 £ ic 19560/19660 (2 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 October 2003Memorandum and Articles of Association (8 pages)
28 October 2003Memorandum and Articles of Association (8 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 September 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
29 September 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: vinces road, diss, norfolk, IP22 4WW (1 page)
23 April 2003Registered office changed on 23/04/03 from: vinces road, diss, norfolk, IP22 4WW (1 page)
29 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Auditor's resignation (1 page)
15 January 2003Auditor's resignation (1 page)
23 December 2002Full accounts made up to 30 April 2002 (20 pages)
23 December 2002Full accounts made up to 30 April 2002 (20 pages)
20 December 2002Registered office changed on 20/12/02 from: unit 3, friars courtyard, 30 princes street, ipswich IP1 1RJ (1 page)
20 December 2002Registered office changed on 20/12/02 from: unit 3, friars courtyard, 30 princes street, ipswich IP1 1RJ (1 page)
1 March 2002Return made up to 31/12/01; no change of members (7 pages)
1 March 2002Return made up to 31/12/01; no change of members (7 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
18 October 2001Full accounts made up to 30 April 2001 (18 pages)
18 October 2001Full accounts made up to 30 April 2001 (18 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2001£ ic 20000/19560 12/12/00 £ sr 440@1=440 (1 page)
2 January 2001£ ic 20000/19560 12/12/00 £ sr 440@1=440 (1 page)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
17 October 2000Full accounts made up to 30 April 2000 (19 pages)
17 October 2000Full accounts made up to 30 April 2000 (19 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2000Full accounts made up to 30 April 1999 (19 pages)
23 January 2000Full accounts made up to 30 April 1999 (19 pages)
13 March 1999Amended full accounts made up to 30 April 1998 (19 pages)
13 March 1999Amended full accounts made up to 30 April 1998 (19 pages)
1 March 1999Full accounts made up to 30 April 1998 (19 pages)
1 March 1999Full accounts made up to 30 April 1998 (19 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 December 1997Amending 882R (2 pages)
2 December 1997Amending 882R (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed (2 pages)
17 November 1997Memorandum and Articles of Association (16 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1997Memorandum and Articles of Association (16 pages)
11 November 1997Full accounts made up to 30 April 1997 (16 pages)
11 November 1997Full accounts made up to 30 April 1997 (16 pages)
28 October 1997Ad 21/10/97--------- £ si 39000@1=39000 £ ic 20000/59000 (2 pages)
28 October 1997Ad 21/10/97--------- £ si 39000@1=39000 £ ic 20000/59000 (2 pages)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 May 1996Memorandum and Articles of Association (16 pages)
19 May 1996Memorandum and Articles of Association (16 pages)
28 April 1996Ad 15/03/96--------- £ si 19500@1=19500 £ ic 500/20000 (2 pages)
28 April 1996Ad 15/03/96--------- £ si 19500@1=19500 £ ic 500/20000 (2 pages)
28 April 1996Particulars of contract relating to shares (4 pages)
28 April 1996Particulars of contract relating to shares (4 pages)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996£ nc 10000/100000 15/03/96 (1 page)
10 April 1996£ nc 10000/100000 15/03/96 (1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1996Full accounts made up to 30 April 1995 (17 pages)
2 March 1996Full accounts made up to 30 April 1995 (17 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)