Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
Director Name | Mrs Carmel Frances Swift |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(28 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ellisam House Purfleet Industrial Park A13 Purfleet Essex RM15 4YD |
Director Name | Mr Samuel David Woods |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellisam House Purfleet Industrial Park A13 Purfleet Essex RM15 4YD |
Director Name | Mr Stephen Kenneth Frost |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Ellisam House Purfleet Industrial Park A13 Purfleet Essex RM15 4YD |
Director Name | Mr Ian Raymond Foxall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(31 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ellisam House Purfleet Industrial Park A13 Purfleet Essex RM15 4YD |
Director Name | Mr Lee Laurence Burt |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Ellisam House Purfleet Industrial Park A13 Purfleet Essex RM15 4YD |
Director Name | Mr David Edward Perrin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 1 Park Nook Gardens Enfield Middlesex |
Director Name | Mr David Michael Woods |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 12 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellisam House Purfleet Industrial Park A13 Purfleet Essex RM15 4YD |
Secretary Name | Mrs Gillian Ann Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | Summers Grace Birch Mead Farnborough Park Orpington Kent BR6 8LT |
Director Name | Janet Mary Wood |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2002) |
Role | Administrator |
Correspondence Address | 2 Badgers Mount Orsett Heath Grays Essex RM16 3JB |
Director Name | William Buck |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2004) |
Role | Engineer |
Correspondence Address | 34 Mountbatten Drive Shoeburyness Essex SS3 8UB |
Director Name | Richard David Bonser |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 1997) |
Role | Engineer |
Correspondence Address | 14 Lynwood Close South Woodford London E18 1DP |
Secretary Name | Janet Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 2 Badgers Mount Orsett Heath Grays Essex RM16 3JB |
Director Name | Richard David Bonser |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 April 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellisam House Purfleet Industrial Park A13 Purfleet Essex RM15 4YD |
Director Name | Michael Hughes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 29 Coneygere Olney Buckinghamshire MK46 4AE |
Secretary Name | Jeffrey Phillip Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 26 Catalina Avenue Chafford Hundred Grays Essex RM16 6RE |
Director Name | Philip Neil Hyslop |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 November 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ellisam House Purfleet Industrial Park A13 Purfleet Essex RM15 4YD |
Director Name | Mr Steven John Shakespeare |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(15 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2004) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Osprey Court Osprey Road Waltham Abbey Essex EN9 3RZ |
Website | www.acclaimhandling.com |
---|---|
Email address | [email protected] |
Telephone | 01708 861414 |
Telephone region | Romford |
Registered Address | Ellisam House Purfleet Industrial Park A13 Purfleet Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Ellisam Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,318,170 |
Gross Profit | £4,317,742 |
Net Worth | £1,388,105 |
Cash | £731,007 |
Current Liabilities | £2,949,425 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
14 June 2017 | Delivered on: 14 June 2017 Persons entitled: Abn Amro Lease N.V., UK Branch Classification: A registered charge Outstanding |
---|---|
12 June 2012 | Delivered on: 13 June 2012 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title interest and benefit in and to the sub-hire agreements see image for full details. Outstanding |
3 March 2008 | Delivered on: 5 March 2008 Persons entitled: Bank of Ireland Business Finance Limited Classification: Supplementary schedule 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: The sub-hire agreements relating to those goods and includes any hire purchase contract or contract for sale see image for full details. Outstanding |
15 November 2007 | Delivered on: 16 November 2007 Persons entitled: Bank of Ireland Business Finance Limited Classification: Asset sub-hire agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest in sub-hire agreements. See the mortgage charge document for full details. Outstanding |
28 September 2007 | Delivered on: 10 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Certificate of assignment pursuant to the master deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assigned agreements (the assigned assets). See the mortgage charge document for full details. Outstanding |
28 July 2004 | Delivered on: 5 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage 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: All the plant, machinery, chattels and/or other equipment being two still fm 14 p reach trucks s/n's 1875002706 and 1875002707 with cmp S48T70S battery packs s/n's RP01007951 and RP01007952 and cmp MHXH041C charged cells s/n's 01007949 and 01007950 for details of further chattels charged please refer to form 395, with all replacements, renewals and component parts thereof and all additions and accessories thereto. See the mortgage charge document for full details. Outstanding |
28 July 2004 | Delivered on: 5 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Certificate of assignment (pursuant to a master charge over sub-hire agreements) 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: The sub-hire agreements entered into by the company with english provendor company limited for the sub-hire of certian equipment being serial numbers 1875002706, 1875002707, 6055000750 and 6055000740 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
5 October 2000 | Delivered on: 19 October 2000 Persons entitled: Capital Asset Finance LTD. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement of even date and numbered 12.13046.8 and 12.13047.6. Particulars: All the company's right title benefit and interest in and to all rentals and other sums due from rayner & co. Limited under an equipment lease agreement dated 10TH july 2000 between the company and rayner & co limited all equipment thereunder and all the assignor's right and benefits thereunder together with all monies payable to the company in connection thereof. See the mortgage charge document for full details. Outstanding |
2 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Full accounts made up to 30 April 2022 (31 pages) |
4 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
26 September 2022 | Change of details for Ms Carmel Frances Swift as a person with significant control on 26 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Ms Carmel Frances Swift on 26 September 2022 (2 pages) |
1 September 2022 | Appointment of Mr Lee Laurence Burt as a director on 1 September 2022 (2 pages) |
6 May 2022 | Change of details for Ms Carmel Frances Swift as a person with significant control on 3 May 2022 (2 pages) |
6 May 2022 | Director's details changed for Ms Carmel Frances Swift on 3 May 2022 (2 pages) |
10 December 2021 | Full accounts made up to 30 April 2021 (34 pages) |
4 November 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
5 February 2021 | Cancellation of shares. Statement of capital on 8 January 2021
|
5 February 2021 | Purchase of own shares. (3 pages) |
3 February 2021 | Change of share class name or designation (2 pages) |
3 February 2021 | Resolutions
|
3 February 2021 | Statement of capital following an allotment of shares on 8 January 2021
|
4 November 2020 | Termination of appointment of Philip Neil Hyslop as a director on 3 November 2020 (1 page) |
2 November 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
23 October 2020 | Full accounts made up to 30 April 2020 (27 pages) |
15 October 2020 | Director's details changed for Mr Samuel David Woods on 1 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Philip Neil Hyslop on 1 October 2020 (2 pages) |
23 January 2020 | Full accounts made up to 30 April 2019 (26 pages) |
1 November 2019 | Appointment of Mr Ian Raymond Foxall as a director on 1 November 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
3 July 2019 | Resolutions
|
16 May 2019 | Termination of appointment of Richard David Bonser as a director on 30 April 2019 (1 page) |
20 November 2018 | Full accounts made up to 30 April 2018 (26 pages) |
31 October 2018 | Cessation of David Michael Woods as a person with significant control on 31 October 2018 (1 page) |
31 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
31 October 2018 | Notification of Carmel Frances Swift as a person with significant control on 31 October 2018 (2 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (26 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
14 June 2017 | Registration of charge 023093890008, created on 14 June 2017 (16 pages) |
14 June 2017 | Registration of charge 023093890008, created on 14 June 2017 (16 pages) |
17 May 2017 | Appointment of Mr Stephen Kenneth Frost as a director on 1 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Stephen Kenneth Frost as a director on 1 May 2017 (2 pages) |
8 February 2017 | Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page) |
8 February 2017 | Appointment of Mr Samuel David Woods as a director on 11 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Samuel David Woods as a director on 11 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page) |
1 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
9 November 2016 | Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages) |
9 November 2016 | Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages) |
3 November 2016 | Satisfaction of charge 2 in full (4 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
3 November 2016 | Satisfaction of charge 6 in full (4 pages) |
3 November 2016 | Satisfaction of charge 3 in full (4 pages) |
3 November 2016 | Satisfaction of charge 5 in full (4 pages) |
3 November 2016 | Satisfaction of charge 4 in full (4 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
3 November 2016 | Satisfaction of charge 2 in full (4 pages) |
3 November 2016 | Satisfaction of charge 3 in full (4 pages) |
3 November 2016 | Satisfaction of charge 6 in full (4 pages) |
3 November 2016 | Satisfaction of charge 5 in full (4 pages) |
3 November 2016 | Satisfaction of charge 4 in full (4 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
23 November 2015 | Full accounts made up to 30 April 2015 (21 pages) |
23 November 2015 | Full accounts made up to 30 April 2015 (21 pages) |
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Statement of company's objects (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Statement of company's objects (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Secretary's details changed for Ian Raymond Foxall on 18 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Ian Raymond Foxall on 18 May 2015 (1 page) |
9 January 2015 | Full accounts made up to 30 April 2014 (20 pages) |
9 January 2015 | Full accounts made up to 30 April 2014 (20 pages) |
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 December 2013 | Accounts for a medium company made up to 30 April 2013 (22 pages) |
13 December 2013 | Accounts for a medium company made up to 30 April 2013 (22 pages) |
7 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 January 2013 | Full accounts made up to 30 April 2012 (20 pages) |
11 January 2013 | Full accounts made up to 30 April 2012 (20 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
4 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (21 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (21 pages) |
8 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Section 519 (1 page) |
15 July 2010 | Section 519 (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
3 February 2010 | Full accounts made up to 30 April 2009 (21 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (21 pages) |
23 October 2009 | Director's details changed for Richard David Bonser on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip Neil Hyslop on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip Neil Hyslop on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Michael Woods on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Michael Woods on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Richard David Bonser on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Michael Woods on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip Neil Hyslop on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard David Bonser on 1 October 2009 (2 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
10 October 2007 | Particulars of mortgage/charge (5 pages) |
10 October 2007 | Particulars of mortgage/charge (5 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Secretary resigned (1 page) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
28 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
28 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
8 December 2004 | Return made up to 26/10/04; full list of members (9 pages) |
8 December 2004 | Return made up to 26/10/04; full list of members (9 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
17 February 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
17 February 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
13 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
22 January 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
22 January 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
30 November 2002 | Return made up to 26/10/02; full list of members
|
30 November 2002 | Return made up to 26/10/02; full list of members
|
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
27 November 2001 | Return made up to 26/10/01; full list of members
|
27 November 2001 | Return made up to 26/10/01; full list of members
|
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Return made up to 26/10/00; full list of members
|
21 December 2000 | Return made up to 26/10/00; full list of members
|
21 December 2000 | New director appointed (2 pages) |
1 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
1 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
19 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Re-registration of Memorandum and Articles (13 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Application for reregistration from PLC to private (1 page) |
19 May 2000 | Re-registration of Memorandum and Articles (13 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 May 2000 | Application for reregistration from PLC to private (1 page) |
19 May 2000 | Resolutions
|
1 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
28 October 1999 | Return made up to 26/10/99; full list of members (8 pages) |
28 October 1999 | Return made up to 26/10/99; full list of members (8 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
23 October 1998 | Return made up to 26/10/98; no change of members
|
23 October 1998 | Return made up to 26/10/98; no change of members
|
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Return made up to 26/10/97; full list of members
|
22 December 1997 | Return made up to 26/10/97; full list of members
|
3 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
26 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
26 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (15 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (15 pages) |
15 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
15 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
7 December 1990 | Resolutions
|
7 December 1990 | Resolutions
|
2 February 1990 | Company name changed activelift LIMITED\certificate issued on 05/02/90 (2 pages) |
2 February 1990 | Company name changed activelift LIMITED\certificate issued on 05/02/90 (2 pages) |
3 January 1989 | Resolutions
|
3 January 1989 | Memorandum and Articles of Association (7 pages) |
3 January 1989 | Memorandum and Articles of Association (7 pages) |
3 January 1989 | Resolutions
|
26 October 1988 | Incorporation (9 pages) |
26 October 1988 | Incorporation (9 pages) |