Company NameGSF Car Parts Limited
Company StatusActive
Company Number01779084
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Sally Anne Dowling
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Sukhbir Singh Kapoor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(39 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameSally Anne Dowling
StatusCurrent
Appointed01 August 2023(39 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Sukhpal Singh Ahluwalia
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(39 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(39 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameAllan Johnstone
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcroft Blundellsands Road East
Blundellsands
Liverpool
Merseyside
L23 8SQ
Director NameMr Charles Thomas Colton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Howard Leonard Warren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameJill Carole Warren
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 11 August 2012)
RoleCompany Director
Correspondence AddressBarnwood Blakeley Dell
Raby Drive Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Director NameMr Peter Elliot Dineley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(20 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 October 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Way
Sealand Industrial Estate
Chester
CH1 4NS
Wales
Director NameMrs Melanie Warburton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(20 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 April 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address128 Hermitage Road
Chester
Cheshire
CH1 6AG
Wales
Director NameDesmond Olsen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(20 years, 4 months after company formation)
Appointment Duration13 years (resigned 15 May 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Stephen Alastair McCann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(24 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSusan Rosalind Colton
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(26 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Way
Sealand Industrial Estate
Chester
CH1 4NS
Wales
Director NameJill Carole Warren
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(26 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Way
Sealand Industrial Estate
Chester
CH1 4NS
Wales
Secretary NameMr Peter Elliot Dineley
StatusResigned
Appointed02 November 2012(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressKnutsford Way
Sealand Industrial Estate
Chester
CH1 4NS
Wales
Secretary NameMatthew Richard Harrison
NationalityBritish
StatusResigned
Appointed24 October 2013(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2017)
RoleCompany Director
Correspondence Address56 Great Hales Street
Market Drayton
Shropshire
TF9 1JL
Director NameMr Peter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(30 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Severn Stoke Bank
Severn Stoke
Worcester
WR8 9JG
Director NameMr Michael Edward Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2014(30 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Borneo Street
London
SW15 1QQ
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(31 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Henry Buckley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2017(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2018)
RoleChairman
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameLouis Juneau
StatusResigned
Appointed07 August 2017(33 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 August 2021)
RoleCompany Director
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameMr Andre Courville
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2018(35 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Anthony Brent Windom
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameMs Helen Mary Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(37 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameBrian Floyd McManus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameMax Thelonious Rogan
StatusResigned
Appointed30 August 2021(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Mark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(37 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSteven Christopher Gray
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2023(39 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2023)
RoleManaging Director, Branch Sales & Operations
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMs Zoe Cheuk Yee Lai
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2023(39 years, 10 months after company formation)
Appointment Duration1 week (resigned 01 November 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressEpiris Forum St Paul’S
33 Gutter Lane
London
EC2V 8AS
Director NameMr Christopher Stewart Hanna
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2023(39 years, 10 months after company formation)
Appointment Duration1 week (resigned 01 November 2023)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressEpiris Forum St Paul’S
33 Gutter Lane
London
EC2V 8AS

Contact

Websitecesuk.com

Location

Registered Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18.5k at £1Ces Bidco LTD
30.00%
Ordinary A
18.5k at £1Ces Bidco LTD
30.00%
Ordinary B
12.3k at £1Ces Bidco LTD
20.00%
Ordinary C
12.3k at £1Ces Bidco LTD
20.00%
Ordinary D

Financials

Year2014
Turnover£48,535,868
Gross Profit£17,499,751
Net Worth£10,409,284
Cash£2,152,235
Current Liabilities£12,183,556

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

14 April 2000Delivered on: 18 April 2000
Satisfied on: 3 March 2012
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: The f/h land and property k/a 121 marsh road, rhyl denbighshire.
Fully Satisfied
7 December 1993Delivered on: 15 December 1993
Satisfied on: 3 March 2012
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: 22 bumpers lane sealand industrial estate chester cheshire CH99941.
Fully Satisfied
23 March 1993Delivered on: 7 April 1993
Satisfied on: 11 September 1996
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 7 knutsford way sealand industrial estate chester cheshire.
Fully Satisfied
30 April 1990Delivered on: 2 May 1990
Satisfied on: 3 March 2012
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: L/H property at unit 12 knutsford way, sealand ind. Estate chester title no ch 68507.
Fully Satisfied
10 June 1987Delivered on: 19 June 1987
Satisfied on: 3 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or C.E.S.(UK) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 1984Delivered on: 17 July 1984
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 2014Delivered on: 2 December 2014
Satisfied on: 3 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1 caxton estate, printing house lane, hayes (title number: AGL56645).
Fully Satisfied
17 January 1984Delivered on: 23 January 1984
Persons entitled: Midland Bank PLC

Classification: Change
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
19 December 1991Delivered on: 3 January 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M1737C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 April 1989Delivered on: 15 April 1989
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: F/H - piece of land on the corner of bumpers lane knutsford way sealand industrial estate chester.
Outstanding
26 June 2020Delivered on: 7 July 2020
Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: A fixed charge over all its rights, title and interest in the trademark named "automotivation" (with trademark number: UK00002357458) and such other intellectual property (as defined in the instrument) of the chargor. Please refer to the instrument for further information.
Outstanding
15 December 2014Delivered on: 15 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1 caxton estate, printing house lane, hayes (title number: AGL56645).
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 1 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 February 2002Delivered on: 27 February 2002
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: By way of legal mortgage the property k/a land on the south east side of knutsford way and land lying to the south east of knutsford way, chester, cheshire. T/n CH466071.
Outstanding

Filing History

6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (37 pages)
6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 September 2023Confirmation statement made on 20 September 2023 with updates (6 pages)
22 September 2023Statement of capital following an allotment of shares on 20 September 2023
  • GBP 760,705
(4 pages)
4 August 2023Appointment of Steven Christopher Gray as a director on 1 August 2023 (2 pages)
3 August 2023Appointment of Sally Anne Dowling as a secretary on 1 August 2023 (2 pages)
3 August 2023Termination of appointment of Brian Floyd Mcmanus as a director on 1 August 2023 (1 page)
3 August 2023Termination of appointment of Max Thelonious Rogan as a secretary on 1 August 2023 (1 page)
2 August 2023Satisfaction of charge 017790840015 in full (1 page)
15 March 2023Termination of appointment of Helen Mary Molloy as a director on 15 March 2023 (1 page)
18 January 2023Appointment of Mr Sukhbir Singh Kapoor as a director on 12 January 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
20 December 2022Director's details changed for Helen Mary Molloy on 1 March 2022 (2 pages)
19 December 2022Director's details changed for Brian Floyd Mcmanus on 30 July 2022 (2 pages)
28 November 2022Amended audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
7 October 2022Notification of Pa Group Holdings Limited as a person with significant control on 1 October 2022 (2 pages)
7 October 2022Cessation of Ces Bidco Limited as a person with significant control on 1 October 2022 (1 page)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages)
30 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
20 September 2022Termination of appointment of Mark Andrew Eburne as a director on 15 September 2022 (1 page)
25 August 2022Director's details changed for Helen Mary Semmens on 25 August 2022 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 November 2021Company name changed parts alliance group LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
(3 pages)
5 October 2021Appointment of Mark Andrew Eburne as a director on 27 September 2021 (2 pages)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
22 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 September 2021Termination of appointment of Louis Juneau as a secretary on 30 August 2021 (1 page)
8 September 2021Appointment of Max Thelonious Rogan as a secretary on 30 August 2021 (2 pages)
12 July 2021Termination of appointment of Neil Michael Croxson as a director on 30 June 2021 (1 page)
12 July 2021Appointment of Brian Floyd Mcmanus as a director on 30 June 2021 (2 pages)
12 July 2021Appointment of Helen Mary Semmens as a director on 30 June 2021 (2 pages)
12 July 2021Termination of appointment of Anthony Brent Windom as a director on 30 June 2021 (1 page)
17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
13 October 2020Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages)
13 October 2020Secretary's details changed for Louis Juneau on 13 October 2020 (1 page)
5 October 2020Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page)
7 July 2020Registration of charge 017790840015, created on 26 June 2020 (79 pages)
12 June 2020Resolutions
  • RES13 ‐ Entry by the company into documents & transactions/company business 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 June 2020Memorandum and Articles of Association (15 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 November 2019Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
6 August 2019Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages)
6 June 2019Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages)
2 June 2019Director's details changed for Mr Peter Charles Sephton on 30 May 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (6 pages)
30 May 2019Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages)
13 May 2019Termination of appointment of Andre Courville as a director on 1 May 2019 (1 page)
18 December 2018Appointment of Andre Courville as a director on 14 December 2018 (2 pages)
23 October 2018Second filing of a statement of capital following an allotment of shares on 13 September 2018
  • GBP 760,704
(11 pages)
3 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2018Full accounts made up to 31 December 2017 (31 pages)
20 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 760,704
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2018.
(5 pages)
19 September 2018Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 30 April 2017 (27 pages)
29 November 2017Full accounts made up to 30 April 2017 (27 pages)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Howard Leonard Warren as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Charles Thomas Colton as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Stephen Alastair Mccann as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Charles Thomas Colton as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Stephen Alastair Mccann as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Howard Leonard Warren as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
7 August 2017Satisfaction of charge 6 in full (1 page)
7 August 2017Satisfaction of charge 4 in full (1 page)
7 August 2017Satisfaction of charge 6 in full (1 page)
7 August 2017Satisfaction of charge 4 in full (1 page)
7 August 2017Satisfaction of charge 10 in full (1 page)
7 August 2017Satisfaction of charge 017790840014 in full (1 page)
7 August 2017Satisfaction of charge 017790840014 in full (1 page)
7 August 2017Satisfaction of charge 017790840013 in full (1 page)
7 August 2017Satisfaction of charge 017790840011 in full (1 page)
7 August 2017Satisfaction of charge 10 in full (1 page)
7 August 2017Satisfaction of charge 017790840013 in full (1 page)
7 August 2017Satisfaction of charge 017790840011 in full (1 page)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
16 May 2017Termination of appointment of Matthew Richard Harrison as a secretary on 2 May 2017 (1 page)
16 May 2017Termination of appointment of Desmond Olsen as a director on 15 May 2017 (1 page)
16 May 2017Termination of appointment of Desmond Olsen as a director on 15 May 2017 (1 page)
16 May 2017Termination of appointment of Matthew Richard Harrison as a secretary on 2 May 2017 (1 page)
26 January 2017Full accounts made up to 30 April 2016 (27 pages)
26 January 2017Full accounts made up to 30 April 2016 (27 pages)
31 May 2016Director's details changed for Mr Charles Thomas Colton on 30 May 2016 (2 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 61,704
(9 pages)
31 May 2016Director's details changed for Mr Howard Leonard Warren on 30 May 2016 (2 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 61,704
(9 pages)
31 May 2016Director's details changed for Mr Charles Thomas Colton on 30 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Howard Leonard Warren on 30 May 2016 (2 pages)
5 February 2016Full accounts made up to 30 April 2015 (22 pages)
5 February 2016Full accounts made up to 30 April 2015 (22 pages)
16 October 2015Company name changed ces (uk) LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
16 October 2015Company name changed ces (uk) LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 61,704
(10 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 61,704
(10 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
13 April 2015Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page)
13 April 2015Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page)
18 March 2015Registered office address changed from Knutsford Way Sealand Industrial Estate Chester CH1 4NS to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Knutsford Way Sealand Industrial Estate Chester CH1 4NS to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (1 page)
13 February 2015Full accounts made up to 30 April 2014 (22 pages)
13 February 2015Full accounts made up to 30 April 2014 (22 pages)
15 December 2014Registration of charge 017790840014, created on 15 December 2014 (9 pages)
15 December 2014Registration of charge 017790840014, created on 15 December 2014 (9 pages)
3 December 2014Satisfaction of charge 017790840012 in full (1 page)
3 December 2014Satisfaction of charge 017790840012 in full (1 page)
2 December 2014Registration of charge 017790840013, created on 28 November 2014 (38 pages)
2 December 2014Registration of charge 017790840012, created on 28 November 2014 (10 pages)
2 December 2014Registration of charge 017790840013, created on 28 November 2014 (38 pages)
2 December 2014Registration of charge 017790840012, created on 28 November 2014 (10 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 61,704
(11 pages)
23 June 2014Termination of appointment of Peter Dineley as a secretary (1 page)
23 June 2014Termination of appointment of Peter Dineley as a secretary (1 page)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 61,704
(11 pages)
18 June 2014Termination of appointment of Peter Dineley as a director
  • ANNOTATION This document replaces the 288B that was registered on 25/10/2013 as it was not properly delivered.
(5 pages)
18 June 2014Termination of appointment of Peter Dineley as a director
  • ANNOTATION This document replaces the 288B that was registered on 25/10/2013 as it was not properly delivered.
(5 pages)
1 June 2014Registration of charge 017790840011 (33 pages)
1 June 2014Registration of charge 017790840011 (33 pages)
19 May 2014Termination of appointment of Melanie Warburton as a director (2 pages)
19 May 2014Termination of appointment of Melanie Warburton as a director (2 pages)
4 April 2014Appointment of Mr Peter Sephton as a director (2 pages)
4 April 2014Appointment of Mr Michael Edward Murray as a director (2 pages)
4 April 2014Appointment of Mr Michael Edward Murray as a director (2 pages)
4 April 2014Appointment of Mr Peter Sephton as a director (2 pages)
27 January 2014Full accounts made up to 30 April 2013 (22 pages)
27 January 2014Full accounts made up to 30 April 2013 (22 pages)
6 November 2013Appointment of Matthew Richard Harrison as a secretary (3 pages)
6 November 2013Appointment of Matthew Richard Harrison as a secretary (3 pages)
25 October 2013Termination of appointment of Peter Dineley as a director
  • ANNOTATION A replacement TM01 was registered on 18/06/2014.
(2 pages)
25 October 2013Termination of appointment of Peter Dineley as a director
  • ANNOTATION A replacement TM01 was registered on 18/06/2014.
(2 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (10 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (10 pages)
16 January 2013Full accounts made up to 30 April 2012 (28 pages)
16 January 2013Full accounts made up to 30 April 2012 (28 pages)
2 November 2012Director's details changed for Peter Dineley on 2 November 2012 (2 pages)
2 November 2012Appointment of Mr Peter Elliot Dineley as a secretary (1 page)
2 November 2012Appointment of Mr Peter Elliot Dineley as a secretary (1 page)
2 November 2012Director's details changed for Peter Dineley on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Peter Dineley on 2 November 2012 (2 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 August 2012Termination of appointment of Jill Warren as a secretary (2 pages)
20 August 2012Termination of appointment of Jill Warren as a secretary (2 pages)
20 August 2012Termination of appointment of Jill Warren as a director (2 pages)
20 August 2012Termination of appointment of Susan Colton as a director (2 pages)
20 August 2012Termination of appointment of Susan Colton as a director (2 pages)
20 August 2012Termination of appointment of Jill Warren as a director (2 pages)
9 August 2012Memorandum and Articles of Association (17 pages)
9 August 2012Resolutions
  • RES13 ‐ In accordance with sect 239 the dirs be ratified and approved 20/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Resolutions
  • RES13 ‐ In accordance with sect 239 the dirs be ratified and approved 20/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Memorandum and Articles of Association (17 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (11 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (11 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 February 2012Director's details changed for Stephen Alastair Mccann on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Stephen Alastair Mccann on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Stephen Alastair Mccann on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Desmond Olsen on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Melanie Warburton on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Peter Dineley on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Melanie Warburton on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Peter Dineley on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Melanie Warburton on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Desmond Olsen on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Desmond Olsen on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Peter Dineley on 9 February 2012 (2 pages)
15 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2011Full accounts made up to 30 April 2011 (27 pages)
8 November 2011Full accounts made up to 30 April 2011 (27 pages)
23 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (13 pages)
23 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (13 pages)
14 April 2011Appointment of Susan Rosalind Colton as a director (3 pages)
14 April 2011Appointment of Jill Carole Warren as a director (3 pages)
14 April 2011Appointment of Jill Carole Warren as a director (3 pages)
14 April 2011Appointment of Susan Rosalind Colton as a director (3 pages)
22 December 2010Statement of company's objects (2 pages)
22 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 December 2010Change of share class name or designation (2 pages)
22 December 2010Change of share class name or designation (2 pages)
22 December 2010Statement of company's objects (2 pages)
26 October 2010Full accounts made up to 30 April 2010 (29 pages)
26 October 2010Full accounts made up to 30 April 2010 (29 pages)
5 July 2010Director's details changed for Stephen Alastair Mccann on 30 May 2010 (2 pages)
5 July 2010Director's details changed for Peter Dineley on 30 May 2010 (2 pages)
5 July 2010Director's details changed for Melanie Warburton on 30 May 2010 (2 pages)
5 July 2010Director's details changed for Stephen Alastair Mccann on 30 May 2010 (2 pages)
5 July 2010Director's details changed for Melanie Warburton on 30 May 2010 (2 pages)
5 July 2010Director's details changed for Peter Dineley on 30 May 2010 (2 pages)
5 July 2010Director's details changed for Desmond Olsen on 30 May 2010 (2 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
5 July 2010Director's details changed for Desmond Olsen on 30 May 2010 (2 pages)
9 November 2009Full accounts made up to 30 April 2009 (28 pages)
9 November 2009Full accounts made up to 30 April 2009 (28 pages)
27 October 2009Annual return made up to 30 May 2009 with a full list of shareholders (10 pages)
27 October 2009Annual return made up to 30 May 2009 with a full list of shareholders (10 pages)
2 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
2 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 August 2009Return made up to 30/05/09; full list of members (5 pages)
17 August 2009Return made up to 30/05/09; full list of members (5 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2009Full accounts made up to 30 April 2008 (29 pages)
15 January 2009Full accounts made up to 30 April 2008 (29 pages)
14 November 2008Director appointed stephen alastair mccann (1 page)
14 November 2008Director appointed stephen alastair mccann (1 page)
13 August 2008Return made up to 30/05/08; full list of members (5 pages)
13 August 2008Return made up to 30/05/08; full list of members (5 pages)
2 December 2007Full accounts made up to 30 April 2007 (29 pages)
2 December 2007Full accounts made up to 30 April 2007 (29 pages)
18 August 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2006Full accounts made up to 30 April 2006 (32 pages)
12 October 2006Full accounts made up to 30 April 2006 (32 pages)
22 June 2006Return made up to 30/05/06; full list of members (8 pages)
22 June 2006Return made up to 30/05/06; full list of members (8 pages)
21 November 2005Auditor's resignation (1 page)
21 November 2005Auditor's resignation (1 page)
31 October 2005Full accounts made up to 30 April 2005 (21 pages)
31 October 2005Full accounts made up to 30 April 2005 (21 pages)
22 June 2005Return made up to 30/05/05; full list of members (8 pages)
22 June 2005Return made up to 30/05/05; full list of members (8 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
27 October 2004Full accounts made up to 30 April 2004 (21 pages)
27 October 2004Full accounts made up to 30 April 2004 (21 pages)
17 June 2004Return made up to 30/05/04; full list of members (8 pages)
17 June 2004Return made up to 30/05/04; full list of members (8 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
27 August 2003Full accounts made up to 30 April 2003 (21 pages)
27 August 2003Full accounts made up to 30 April 2003 (21 pages)
25 June 2003Return made up to 30/05/03; full list of members (7 pages)
25 June 2003Return made up to 30/05/03; full list of members (7 pages)
14 August 2002Full accounts made up to 30 April 2002 (22 pages)
14 August 2002Full accounts made up to 30 April 2002 (22 pages)
14 June 2002Return made up to 30/05/02; full list of members (7 pages)
14 June 2002Return made up to 30/05/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (22 pages)
1 March 2002Full accounts made up to 30 April 2001 (22 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
21 June 2001Return made up to 30/05/01; full list of members (6 pages)
21 June 2001Return made up to 30/05/01; full list of members (6 pages)
25 October 2000Full accounts made up to 30 April 2000 (25 pages)
25 October 2000Full accounts made up to 30 April 2000 (25 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
13 August 1999Full accounts made up to 30 April 1999 (23 pages)
13 August 1999Full accounts made up to 30 April 1999 (23 pages)
6 June 1999Return made up to 30/05/99; no change of members (4 pages)
6 June 1999Return made up to 30/05/99; no change of members (4 pages)
17 September 1998Full accounts made up to 30 April 1998 (25 pages)
17 September 1998Full accounts made up to 30 April 1998 (25 pages)
11 June 1998Return made up to 30/05/98; full list of members (6 pages)
11 June 1998Return made up to 30/05/98; full list of members (6 pages)
27 October 1997Full group accounts made up to 30 April 1997 (28 pages)
27 October 1997Full group accounts made up to 30 April 1997 (28 pages)
5 June 1997Return made up to 30/05/97; full list of members (6 pages)
5 June 1997Return made up to 30/05/97; full list of members (6 pages)
16 May 1997£ ic 92556/61704 30/04/97 £ sr 30852@1=30852 (1 page)
16 May 1997£ ic 92556/61704 30/04/97 £ sr 30852@1=30852 (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Director resigned (1 page)
8 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1997Director resigned (1 page)
2 January 1997Full group accounts made up to 30 April 1996 (29 pages)
2 January 1997Full group accounts made up to 30 April 1996 (29 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 May 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1996Full group accounts made up to 30 April 1995 (25 pages)
4 February 1996Full group accounts made up to 30 April 1995 (25 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Return made up to 30/05/95; no change of members (4 pages)
15 August 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 July 1994Return made up to 30/05/94; full list of members (5 pages)
3 July 1994Full group accounts made up to 30 April 1994 (16 pages)
3 July 1994Return made up to 30/05/94; full list of members (5 pages)
3 July 1994Full group accounts made up to 30 April 1994 (16 pages)
24 January 1994Full accounts made up to 30 April 1993 (15 pages)
24 January 1994Full accounts made up to 30 April 1993 (15 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
7 June 1993Return made up to 30/05/93; change of members (6 pages)
7 June 1993Return made up to 30/05/93; change of members (6 pages)
21 April 1993Ad 01/05/92--------- £ si 2556@1=2556 £ ic 90000/92556 (2 pages)
21 April 1993Ad 01/05/92--------- £ si 2556@1=2556 £ ic 90000/92556 (2 pages)
7 April 1993Particulars of mortgage/charge (3 pages)
7 April 1993Particulars of mortgage/charge (3 pages)
18 October 1992Full group accounts made up to 30 April 1992 (16 pages)
18 October 1992Full group accounts made up to 30 April 1992 (16 pages)
23 July 1992Return made up to 30/04/92; full list of members (5 pages)
23 July 1992Return made up to 30/04/92; full list of members (5 pages)
11 May 1992£ nc 100000/200000 01/05/92 (1 page)
11 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1992£ nc 100000/200000 01/05/92 (1 page)
30 April 1992Company name changed chester exhaust supplies LIMITED\certificate issued on 01/05/92 (2 pages)
30 April 1992Company name changed chester exhaust supplies LIMITED\certificate issued on 01/05/92 (2 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
19 August 1991Full accounts made up to 31 March 1990 (12 pages)
19 August 1991Full accounts made up to 31 March 1990 (12 pages)
28 July 1991Full accounts made up to 31 March 1991 (11 pages)
28 July 1991Ad 09/07/91--------- £ si 89844@1=89844 £ ic 156/90000 (2 pages)
28 July 1991Full accounts made up to 31 March 1991 (11 pages)
28 July 1991Ad 09/07/91--------- £ si 89844@1=89844 £ ic 156/90000 (2 pages)
25 June 1991Return made up to 30/05/91; no change of members (6 pages)
25 June 1991Return made up to 30/05/91; no change of members (6 pages)
16 October 1990Return made up to 24/08/90; full list of members (4 pages)
16 October 1990Return made up to 24/08/90; full list of members (4 pages)
2 May 1990Particulars of mortgage/charge (3 pages)
2 May 1990Particulars of mortgage/charge (3 pages)
20 March 1990Return made up to 30/05/89; full list of members (4 pages)
20 March 1990Return made up to 30/05/89; full list of members (4 pages)
20 March 1990Full accounts made up to 31 March 1989 (12 pages)
20 March 1990Full accounts made up to 31 March 1989 (12 pages)
15 April 1989Particulars of mortgage/charge (3 pages)
15 April 1989Particulars of mortgage/charge (3 pages)
6 July 1988Full accounts made up to 31 March 1988 (10 pages)
6 July 1988Full accounts made up to 31 March 1988 (10 pages)
13 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1988Allotment of shares (2 pages)
19 March 1988Allotment of shares (2 pages)
15 February 1988Full accounts made up to 31 March 1987 (9 pages)
15 February 1988Full accounts made up to 31 March 1987 (9 pages)
19 June 1987Particulars of mortgage/charge (3 pages)
19 June 1987Particulars of mortgage/charge (3 pages)
3 December 1986Return made up to 14/11/86; full list of members (4 pages)
3 December 1986Return made up to 14/11/86; full list of members (4 pages)
30 October 1986Declaration of satisfaction of mortgage/charge (1 page)
30 October 1986Declaration of satisfaction of mortgage/charge (1 page)
25 October 1986Accounts for a small company made up to 31 March 1986 (3 pages)
25 October 1986Accounts for a small company made up to 31 March 1986 (3 pages)
16 January 1986Accounts made up to 31 March 1985 (5 pages)
16 January 1986Annual return made up to 31/12/84 (4 pages)
16 January 1986Accounts made up to 31 March 1985 (5 pages)
16 January 1986Annual return made up to 31/12/84 (4 pages)
15 January 1986Annual return made up to 24/08/85 (4 pages)
15 January 1986Annual return made up to 24/08/85 (4 pages)
16 October 1985Allotment of shares (2 pages)
16 October 1985Allotment of shares (2 pages)
19 December 1983Allotment of shares (1 page)
19 December 1983Incorporation (18 pages)
19 December 1983Allotment of shares (1 page)
19 December 1983Certificate of incorporation (1 page)
19 December 1983Certificate of incorporation (1 page)
19 December 1983Incorporation (18 pages)