Slough
Berkshire
SL1 4DX
Director Name | Mr Rishabh Asit Adalja |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 March 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mrs Helen Teresa Wheeler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berks SL1 4DX |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 December 2023) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Mr Steven Gerrard Quirke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Director Name | Mr Gary Anthony Quirke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Secretary Name | Mr Steven Gerrard Quirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Coombe Park Four Oaks Sutton Coldfield West Midlands B74 2QB |
Director Name | Peter John Swain |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2005) |
Role | Salesman |
Correspondence Address | 31 Sunnybank Close Streetly West Midlands WS9 0YR |
Director Name | Paul Simon Mather |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 May 2013) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 112 Lubbesthorpe Road Leicester Leicestershire LE3 2XE |
Director Name | Shaun Kevin Elliott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2005) |
Role | Accountant |
Correspondence Address | The Gables Stratford Road Oversley Green Alcester B49 6PG |
Director Name | Mr Simon Michael Anthony Hawker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashford House 30 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | John Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 June 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oakley Rise Wilstead Bedford Bedfordshire MK45 3FD |
Director Name | Mr James William Robert Devereux |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(23 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Quineys Road Stratford Upon Avon Warwickshire CV37 9BW |
Secretary Name | Mr James William Robert Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(23 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Quineys Road Stratford Upon Avon Warwickshire CV37 9BW |
Secretary Name | Steven Gerrard Quirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Director Name | Mr Richard Gary Piper |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(28 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C F S Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Director Name | Mr Stephen John Verrall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Batts Hall Warwick Road Knowle Solihull West Midlands B93 0DS |
Secretary Name | Mr Richard Gary Piper |
---|---|
Status | Resigned |
Appointed | 03 November 2014(29 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Director Name | Mr Oliver John Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C F S Business Park Coleshill Road Birmingham West Midlands B75 7FS |
Director Name | Lee Price |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2015(30 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Director Name | Chris Riley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2015(30 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Director Name | Mr Steve Butler |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Secretary Name | Mr Steve Butler |
---|---|
Status | Resigned |
Appointed | 19 October 2015(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Director Name | Mrs Cheryl Karen Riggott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Secretary Name | Mrs Cheryl Karen Riggott |
---|---|
Status | Resigned |
Appointed | 01 May 2017(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS |
Secretary Name | Mr Steve Costello |
---|---|
Status | Resigned |
Appointed | 01 June 2018(33 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Matthew Giles Thomas Marriott |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(33 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2019) |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ms Stephanie Irene Merrifield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Jason James Thomas Unsworth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(34 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 November 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon SN2 8ER |
Website | www.cfs-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0182141 |
Telephone region | Freephone |
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
301 at £1 | Gary Anthony Quirke 50.00% Ordinary |
---|---|
301 at £1 | Steven Gerrard Quirke 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,480,814 |
Gross Profit | £6,036,305 |
Net Worth | £753,872 |
Cash | £426,250 |
Current Liabilities | £4,695,132 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 2014 | Delivered on: 15 September 2014 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 July 2013 | Delivered on: 25 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 May 2017 | Delivered on: 12 June 2017 Persons entitled: Fgi Worldwide Llc Classification: A registered charge Particulars: Trade mark registered in the united kingdom with registration number UK00003123973. Please refer to instrument for further details. Outstanding |
18 February 2015 | Delivered on: 27 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 June 2013 | Delivered on: 21 June 2013 Satisfied on: 1 October 2015 Persons entitled: Birmingham City Council Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 September 2010 | Delivered on: 2 October 2010 Satisfied on: 30 July 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 March 2009 | Delivered on: 20 March 2009 Satisfied on: 1 October 2010 Persons entitled: The Trustees of the Contract Fire Systems Ssas Classification: Stock charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge over contract fire systems limited's stock see image for full details. Fully Satisfied |
7 January 2005 | Delivered on: 8 January 2005 Satisfied on: 28 February 2008 Persons entitled: National Westminster 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 5 norris way industrial estate rushden northamptonshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 May 2003 | Delivered on: 20 May 2003 Satisfied on: 28 February 2008 Persons entitled: National Westminster 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 property k/a unit 3, contract fire business park, coleshill road, sutton coldfield, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 April 2002 | Delivered on: 23 April 2002 Satisfied on: 28 February 2008 Persons entitled: National Westminster 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: Land to the north and north east side of coleshill road, sutton coldfield, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 October 1992 | Delivered on: 12 October 1992 Satisfied on: 28 February 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
22 December 2020 | Resolutions
|
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Solvency Statement dated 15/12/20 (1 page) |
18 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Jason James Thomas Unsworth as a director on 19 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
3 June 2019 | Termination of appointment of Matthew Giles Thomas Marriott as a director on 31 May 2019 (1 page) |
3 June 2019 | Appointment of Jason James Thomas Unsworth as a director on 1 June 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
10 August 2018 | Notification of Stanley Security Solutions Limited as a person with significant control on 1 June 2018 (2 pages) |
10 August 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
10 August 2018 | Satisfaction of charge 019156810011 in full (1 page) |
10 August 2018 | Appointment of Ms Stephanie Irene Merrifield as a director on 1 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Matthew Giles Thomas Marriott as a director on 1 August 2018 (2 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (30 pages) |
4 June 2018 | Appointment of Mr Steve Costello as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Cheryl Karen Riggott as a director on 1 June 2018 (1 page) |
1 June 2018 | Cessation of Steven Gerrard Quirke as a person with significant control on 1 June 2018 (1 page) |
1 June 2018 | Appointment of Mr Andrew Stephen Lord as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Gary Anthony Quirke as a director on 1 June 2018 (1 page) |
1 June 2018 | Cessation of Gary Anthony Quirke as a person with significant control on 1 June 2018 (1 page) |
1 June 2018 | Termination of appointment of Cheryl Karen Riggott as a secretary on 1 June 2018 (1 page) |
1 June 2018 | Termination of appointment of Steven Gerrard Quirke as a director on 1 June 2018 (1 page) |
2 May 2018 | Satisfaction of charge 019156810008 in full (1 page) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
15 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
23 August 2017 | Second filing of the annual return made up to 31 October 2015 (22 pages) |
23 August 2017 | Second filing of the annual return made up to 31 October 2015 (22 pages) |
15 June 2017 | Satisfaction of charge 019156810009 in full (1 page) |
15 June 2017 | Satisfaction of charge 019156810009 in full (1 page) |
12 June 2017 | Registration of charge 019156810011, created on 25 May 2017 (38 pages) |
12 June 2017 | Registration of charge 019156810011, created on 25 May 2017 (38 pages) |
11 May 2017 | Appointment of Mrs Cheryl Karen Riggott as a secretary on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Cheryl Karen Riggott as a secretary on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Cheryl Karen Riggott as a director on 1 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Steve Butler as a director on 1 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Chris Riley as a director on 1 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Steve Butler as a director on 1 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Steve Butler as a secretary on 1 May 2017 (1 page) |
10 May 2017 | Appointment of Mrs Cheryl Karen Riggott as a director on 1 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Steve Butler as a secretary on 1 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Chris Riley as a director on 1 May 2017 (1 page) |
8 May 2017 | Satisfaction of charge 019156810010 in full (1 page) |
8 May 2017 | Satisfaction of charge 019156810010 in full (1 page) |
7 February 2017 | Termination of appointment of Oliver John Jones as a director on 15 November 2016 (2 pages) |
7 February 2017 | Termination of appointment of Oliver John Jones as a director on 15 November 2016 (2 pages) |
6 February 2017 | Second filing of Confirmation Statement dated 31/10/2016 (17 pages) |
6 February 2017 | Second filing of Confirmation Statement dated 31/10/2016 (17 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (34 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (34 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
30 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
1 April 2016 | Termination of appointment of Lee Price as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Lee Price as a director on 1 April 2016 (1 page) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
20 October 2015 | Appointment of Mr Steve Butler as a secretary on 19 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Steve Butler as a director on 19 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Steven Gerrard Quirke as a secretary on 19 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Steve Butler as a secretary on 19 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Steve Butler as a director on 19 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Steven Gerrard Quirke as a secretary on 19 October 2015 (1 page) |
1 October 2015 | Satisfaction of charge 019156810007 in full (1 page) |
1 October 2015 | Satisfaction of charge 019156810007 in full (1 page) |
14 July 2015 | Full accounts made up to 31 March 2015 (28 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (28 pages) |
8 June 2015 | Appointment of Chris Riley as a director on 26 May 2015 (2 pages) |
8 June 2015 | Appointment of Lee Price as a director on 26 May 2015 (2 pages) |
8 June 2015 | Appointment of Lee Price as a director on 26 May 2015 (2 pages) |
8 June 2015 | Appointment of Chris Riley as a director on 26 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Richard Gary Piper as a secretary on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Richard Gary Piper as a secretary on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Richard Gary Piper as a director on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Richard Gary Piper as a director on 31 May 2015 (1 page) |
2 April 2015 | Appointment of Oliver John Jones as a director on 27 February 2015 (3 pages) |
2 April 2015 | Appointment of Oliver John Jones as a director on 27 February 2015 (3 pages) |
27 February 2015 | Registration of charge 019156810010, created on 18 February 2015 (4 pages) |
27 February 2015 | Registration of charge 019156810010, created on 18 February 2015 (4 pages) |
30 January 2015 | Termination of appointment of Stephen John Verrall as a director on 16 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Stephen John Verrall as a director on 16 January 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
3 November 2014 | Secretary's details changed for Steven Gerrard Quirke on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Richard Gary Piper as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Gary Anthony Quirke on 3 November 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Steven Gerrard Quirke on 3 November 2014 (1 page) |
3 November 2014 | Director's details changed for Gary Anthony Quirke on 3 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Secretary's details changed for Steven Gerrard Quirke on 3 November 2014 (1 page) |
3 November 2014 | Director's details changed for Steven Gerrard Quirke on 3 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Steven Gerrard Quirke on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Richard Gary Piper as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Richard Gary Piper as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Gary Anthony Quirke on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Steven Gerrard Quirke on 3 November 2014 (2 pages) |
15 September 2014 | Registration of charge 019156810009, created on 5 September 2014 (37 pages) |
15 September 2014 | Registration of charge 019156810009, created on 5 September 2014 (37 pages) |
15 September 2014 | Registration of charge 019156810009, created on 5 September 2014 (37 pages) |
25 March 2014 | Auditor's resignation (1 page) |
25 March 2014 | Resolutions
|
25 March 2014 | Auditor's resignation (1 page) |
25 March 2014 | Resolutions
|
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 September 2013 | Amended accounts made up to 31 March 2013 (21 pages) |
11 September 2013 | Amended accounts made up to 31 March 2013 (21 pages) |
3 September 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
3 September 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
14 August 2013 | Appointment of Stephen John Verrall as a director (2 pages) |
14 August 2013 | Appointment of Stephen John Verrall as a director (2 pages) |
30 July 2013 | Satisfaction of charge 6 in full (4 pages) |
30 July 2013 | Satisfaction of charge 6 in full (4 pages) |
25 July 2013 | Registration of charge 019156810008 (7 pages) |
25 July 2013 | Registration of charge 019156810008 (7 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
21 June 2013 | Registration of charge 019156810007 (14 pages) |
21 June 2013 | Registration of charge 019156810007 (14 pages) |
12 June 2013 | Appointment of Mr Richard Gary Piper as a director (3 pages) |
12 June 2013 | Termination of appointment of Paul Mather as a director (2 pages) |
12 June 2013 | Termination of appointment of Paul Mather as a director (2 pages) |
12 June 2013 | Appointment of Mr Richard Gary Piper as a director (3 pages) |
23 January 2013 | Secretary's details changed for Steven Gerrard Quirke on 18 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Steven Gerrard Quirke on 18 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Steven Gerrard Quirke on 18 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Gary Anthony Quirke on 22 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Steven Gerrard Quirke on 18 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Gary Anthony Quirke on 22 January 2013 (2 pages) |
19 December 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
19 December 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Termination of appointment of Simon Hawker as a director (1 page) |
13 November 2012 | Termination of appointment of Simon Hawker as a director (1 page) |
13 September 2012 | Termination of appointment of James Devereux as a director (2 pages) |
13 September 2012 | Appointment of Steven Gerrard Quirke as a secretary (3 pages) |
13 September 2012 | Termination of appointment of James Devereux as a secretary (2 pages) |
13 September 2012 | Termination of appointment of James Devereux as a director (2 pages) |
13 September 2012 | Appointment of Steven Gerrard Quirke as a secretary (3 pages) |
13 September 2012 | Termination of appointment of James Devereux as a secretary (2 pages) |
16 July 2012 | Termination of appointment of John Jones as a director (2 pages) |
16 July 2012 | Termination of appointment of John Jones as a director (2 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (26 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (26 pages) |
12 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
12 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
7 January 2011 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
7 January 2011 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 November 2009 | Director's details changed for Paul Simon Mather on 27 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Steven Gerrard Quirke on 27 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Jones on 27 October 2009 (2 pages) |
27 November 2009 | Director's details changed for James William Robert Devereux on 27 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Simon Michael Anthony Hawker on 27 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Steven Gerrard Quirke on 27 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Paul Simon Mather on 27 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Gary Anthony Quirke on 27 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for John Jones on 27 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for James William Robert Devereux on 27 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Simon Michael Anthony Hawker on 27 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Gary Anthony Quirke on 27 October 2009 (2 pages) |
24 November 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
24 November 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
23 November 2009 | Director's details changed for Gary Anthony Quirke on 4 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Steven Gerrard Quirke on 4 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Gary Anthony Quirke on 4 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Steven Gerrard Quirke on 4 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Steven Gerrard Quirke on 4 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Gary Anthony Quirke on 4 November 2009 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
12 June 2008 | Ad 21/05/08\gbp si 1@1=1\gbp ic 601/602\ (3 pages) |
12 June 2008 | Ad 21/05/08\gbp si 1@1=1\gbp ic 601/602\ (3 pages) |
9 June 2008 | Director appointed john jones (2 pages) |
9 June 2008 | Director appointed john jones (2 pages) |
6 June 2008 | Director and secretary appointed james william robert devereux (2 pages) |
6 June 2008 | Director and secretary appointed james william robert devereux (2 pages) |
6 June 2008 | Appointment terminated secretary steven quirke (1 page) |
6 June 2008 | Appointment terminated secretary steven quirke (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 31/10/06; full list of members (6 pages) |
11 January 2007 | Return made up to 31/10/06; full list of members (6 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (22 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (22 pages) |
12 July 2006 | Full accounts made up to 31 March 2005 (23 pages) |
12 July 2006 | Full accounts made up to 31 March 2005 (23 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Return made up to 31/10/04; full list of members
|
27 October 2004 | Return made up to 31/10/04; full list of members
|
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
30 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: derwent house, mary anne street, st pauls square, birmingham west midlands B3 1RL (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: derwent house mary anne street st pauls square birmingham west midlands B3 1RL (1 page) |
8 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Director's particulars changed (1 page) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
18 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
9 January 2002 | Return made up to 31/10/01; full list of members (5 pages) |
9 January 2002 | Return made up to 31/10/01; full list of members (5 pages) |
4 December 2000 | Return made up to 31/10/00; full list of members (5 pages) |
4 December 2000 | Return made up to 31/10/00; full list of members (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 August 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 August 2000 | Director's particulars changed (2 pages) |
23 August 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 August 2000 | Director's particulars changed (2 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
19 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
19 April 1993 | Resolutions
|
19 April 1993 | Resolutions
|
12 October 1992 | Particulars of mortgage/charge (3 pages) |
12 October 1992 | Particulars of mortgage/charge (3 pages) |
18 June 1985 | Company name changed\certificate issued on 18/06/85 (2 pages) |
18 June 1985 | Company name changed\certificate issued on 18/06/85 (2 pages) |
22 May 1985 | Incorporation (18 pages) |
22 May 1985 | Incorporation (18 pages) |
22 May 1985 | Certificate of incorporation (1 page) |
22 May 1985 | Certificate of incorporation (1 page) |