Cobham
KT11 1HY
Secretary Name | Helen Elizabeth Peall |
---|---|
Status | Current |
Appointed | 16 June 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Hexagon Metrology Services Ltd Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Director Name | Mr Alexander Stafford Montgomery |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham KT11 1HY |
Director Name | Dr Siu Yun Poon |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 29 years (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romax Technology Centre University Of Nottingham I Triumph Road Nottingham NG7 2TU |
Secretary Name | Mr Rupert Poon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | 9 Kingston Road West Bridgford Nottingham Nottinghamshire NG2 7AQ |
Director Name | Dr Lewis West Lack |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Beacon Hill Road Newark-On-Trent NG24 2JW |
Secretary Name | Andrew Poon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 March 2012) |
Role | Company Director |
Correspondence Address | 65 Lady Bay Road West Bridgford Nottingham NG2 5DT |
Director Name | Younsu Park |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 April 2005(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 February 2012) |
Role | Asian Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kingsbridge Way Bramcote Nottingham Nottinghamshire NG9 3LW |
Director Name | Ms Nicola Joanne McCabe |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ |
Director Name | Richard Irons |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Romax Technology Centre University Of Nottingham I Triumph Road Nottingham NG7 2TU |
Director Name | Mr Andrew Poon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romax Technology Centre University Of Nottingham I Triumph Road Nottingham NG7 2TU |
Director Name | Mr Peter John Magowan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romax Technology Centre University Of Nottingham I Triumph Road Nottingham NG7 2TU |
Director Name | Mr Mark Benjamin Wells |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romax Technology Centre University Of Nottingham I Triumph Road Nottingham NG7 2TU |
Director Name | Mr John Bernard Behrendt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romax Technology Centre University Of Nottingham U Triumph Road Nottingham Nottinghamshire NG7 2TU |
Director Name | Mr James Farnsworth Lowther |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romax Technology Centre University Of Nottingham U Triumph Road Nottingham Nottinghamshire NG7 2TU |
Director Name | Dr Xiaobing Hu |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2020) |
Role | Chief Commerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Romax Technology Centre University Of Nottingham I Triumph Road Nottingham NG7 2TU |
Director Name | Daniel Poon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romax Technology Centre University Of Nottingham I Triumph Road Nottingham NG7 2TU |
Director Name | Mr Rupert Poon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2020) |
Role | Chief Software Architect |
Country of Residence | England |
Correspondence Address | Romax Technology Centre University Of Nottingham I Triumph Road Nottingham NG7 2TU |
Director Name | Mr John Thomas Janevic |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2020(31 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 June 2020) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Hexagon Manufacturing Intelligence 46444 Hexagon W Novi Mi 48377 United States |
Secretary Name | FIL Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 October 2016) |
Correspondence Address | Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ |
Secretary Name | Eight Roads Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2016(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2020) |
Correspondence Address | Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ |
Website | www.romaxtech.com/ |
---|---|
Email address | [email protected] |
Telephone | 0115 9518800 |
Telephone region | Nottingham |
Registered Address | Cedar House 78 Portsmouth Road Cobham KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,515,000 |
Gross Profit | £4,991,000 |
Net Worth | £6,082,000 |
Cash | £6,257,000 |
Current Liabilities | £5,519,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
2 June 2009 | Delivered on: 17 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 42 flamingo court castle marina nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
23 January 2008 | Delivered on: 29 January 2008 Persons entitled: Hsbc 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. Outstanding |
9 June 1997 | Delivered on: 19 June 1997 Satisfied on: 17 June 2009 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 |
4 December 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
19 July 2023 | Appointment of Mrs Muriel Binacci as a director on 7 July 2023 (2 pages) |
19 July 2023 | Director's details changed for Mrs Muriel Binacci on 7 July 2023 (2 pages) |
24 May 2023 | Termination of appointment of David Anthony Mills as a director on 24 May 2023 (1 page) |
7 November 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
17 April 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
26 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
26 November 2020 | Registered office address changed from Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham England NG7 2TU to Cedar House 78 Portsmouth Road Cobham KT11 1HY on 26 November 2020 (1 page) |
23 November 2020 | Resolutions
|
23 November 2020 | Memorandum and Articles of Association (20 pages) |
7 September 2020 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2020 | Register inspection address has been changed from Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY (1 page) |
13 July 2020 | Change of share class name or designation (2 pages) |
13 July 2020 | Resolutions
|
13 July 2020 | Resolutions
|
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
29 June 2020 | Termination of appointment of John Thomas Janevic as a director on 29 June 2020 (1 page) |
29 June 2020 | Appointment of Mr Alexander Stafford Montgomery as a director on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr David Anthony Mills on 29 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr John Thomas Janevic on 16 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Andrew Poon as a director on 16 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Eight Roads Services (Uk) Limited as a secretary on 16 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Xiaobing Hu as a director on 16 June 2020 (1 page) |
17 June 2020 | Cessation of Siu Yun (Peter) Poon as a person with significant control on 16 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Rupert Poon as a director on 16 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Daniel Poon as a director on 16 June 2020 (1 page) |
17 June 2020 | Appointment of Mr David Anthony Mills as a director on 16 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Siu Yun Poon as a director on 16 June 2020 (1 page) |
17 June 2020 | Appointment of Helen Elizabeth Peall as a secretary on 16 June 2020 (2 pages) |
17 June 2020 | Notification of Hexagon Ab as a person with significant control on 16 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of James Farnsworth Lowther as a director on 16 June 2020 (1 page) |
17 June 2020 | Appointment of Mr John Thomas Janevic as a director on 16 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of John Bernard Behrendt as a director on 16 June 2020 (1 page) |
18 May 2020 | Confirmation statement made on 15 May 2020 with updates (6 pages) |
18 November 2019 | Change of details for Dr Siu Yun (Peter) Poon as a person with significant control on 22 August 2019 (2 pages) |
18 November 2019 | Director's details changed for Dr Siu Yun Poon on 22 August 2019 (2 pages) |
21 October 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Memorandum and Articles of Association (41 pages) |
26 July 2019 | Change of share class name or designation (2 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Mark Benjamin Wells as a director on 1 March 2019 (1 page) |
6 September 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Mr Rupert Poon as a director on 28 April 2017 (2 pages) |
27 February 2018 | Director's details changed for Mr Andrew Poon on 26 February 2018 (2 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
28 July 2017 | Director's details changed for Daniel Poon on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Dr Xiaobing Hu on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Daniel Poon on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Dr Xiaobing Hu on 28 July 2017 (2 pages) |
9 June 2017 | Cancellation of shares. Statement of capital on 9 February 2017
|
9 June 2017 | Cancellation of shares. Statement of capital on 9 February 2017
|
8 June 2017 | Second filing of a statement of capital following an allotment of shares on 10 February 2017
|
8 June 2017 | Second filing of a statement of capital following an allotment of shares on 10 February 2017
|
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
8 March 2017 | Sub-division of shares on 9 February 2017 (6 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
8 March 2017 | Sub-division of shares on 9 February 2017 (6 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
27 February 2017 | Purchase of own shares. (3 pages) |
27 February 2017 | Register inspection address has been changed to Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ (1 page) |
27 February 2017 | Register inspection address has been changed to Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ (1 page) |
27 February 2017 | Cancellation of shares. Statement of capital on 9 February 2017
|
27 February 2017 | Register(s) moved to registered inspection location Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ (1 page) |
27 February 2017 | Register(s) moved to registered inspection location Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ (1 page) |
27 February 2017 | Cancellation of shares. Statement of capital on 9 February 2017
|
27 February 2017 | Purchase of own shares. (3 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
21 February 2017 | Change of share class name or designation (2 pages) |
21 February 2017 | Change of share class name or designation (2 pages) |
15 December 2016 | Statement by Directors (4 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement by Directors (4 pages) |
15 December 2016 | Statement of capital on 15 December 2016
|
15 December 2016 | Statement of capital on 15 December 2016
|
15 December 2016 | Satisfaction of charge 3 in full (4 pages) |
15 December 2016 | Satisfaction of charge 2 in full (4 pages) |
15 December 2016 | Satisfaction of charge 2 in full (4 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Solvency Statement dated 14/12/16 (4 pages) |
15 December 2016 | Solvency Statement dated 14/12/16 (4 pages) |
15 December 2016 | Satisfaction of charge 3 in full (4 pages) |
12 December 2016 | Appointment of Daniel Poon as a director on 23 November 2016 (3 pages) |
12 December 2016 | Appointment of Daniel Poon as a director on 23 November 2016 (3 pages) |
24 October 2016 | Appointment of Eight Roads Services (Uk) Limited as a secretary on 12 October 2016 (2 pages) |
24 October 2016 | Appointment of Eight Roads Services (Uk) Limited as a secretary on 12 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Fil Administration Limited as a secretary on 12 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Fil Administration Limited as a secretary on 12 October 2016 (1 page) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
9 August 2016 | Change of share class name or designation (4 pages) |
9 August 2016 | Change of share class name or designation (4 pages) |
6 July 2016 | Termination of appointment of Richard Irons as a director on 1 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Richard Irons as a director on 1 July 2016 (1 page) |
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
11 May 2016 | Change of share class name or designation (2 pages) |
11 May 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Appointment of Dr Xiaobing Hu as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Dr Xiaobing Hu as a director on 23 March 2016 (2 pages) |
10 January 2016 | Termination of appointment of Nicola Joanne Mccabe as a director on 16 December 2015 (2 pages) |
10 January 2016 | Appointment of James Farnsworth Lowther as a director on 16 December 2015 (3 pages) |
10 January 2016 | Termination of appointment of Nicola Joanne Mccabe as a director on 16 December 2015 (2 pages) |
10 January 2016 | Appointment of James Farnsworth Lowther as a director on 16 December 2015 (3 pages) |
19 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
19 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
26 June 2015 | Director's details changed for Mr Peter (Siu Yun) Poon on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Peter (Siu Yun) Poon on 26 June 2015 (2 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 March 2015 | Termination of appointment of Peter John Magowan as a director on 28 February 2015 (2 pages) |
30 March 2015 | Termination of appointment of Peter John Magowan as a director on 28 February 2015 (2 pages) |
27 March 2015 | Appointment of Mr John Bernard Behrendt as a director on 10 March 2015 (3 pages) |
27 March 2015 | Appointment of Mr John Bernard Behrendt as a director on 10 March 2015 (3 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 May 2014 | Registered office address changed from Rutherford House Nottingham Science & Technolgy Park Nottingham Nottinghamshire NG7 2PZ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Rutherford House Nottingham Science & Technolgy Park Nottingham Nottinghamshire NG7 2PZ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Rutherford House Nottingham Science & Technolgy Park Nottingham Nottinghamshire NG7 2PZ on 6 May 2014 (1 page) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
11 September 2013 | Appointment of Mark Benjamin Wells as a director (2 pages) |
11 September 2013 | Appointment of Mark Benjamin Wells as a director (2 pages) |
31 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Appointment of Mr Peter John Magowan as a director (2 pages) |
20 September 2012 | Appointment of Mr Peter John Magowan as a director (2 pages) |
23 August 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
23 August 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
9 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (16 pages) |
9 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (16 pages) |
9 August 2012 | Register inspection address has been changed from Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ (2 pages) |
9 August 2012 | Register inspection address has been changed from Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ (2 pages) |
31 July 2012 | Register inspection address has been changed from William Lee Unit 6 Nottingham Science Park Nottingham (2 pages) |
31 July 2012 | Register inspection address has been changed from William Lee Unit 6 Nottingham Science Park Nottingham (2 pages) |
26 July 2012 | Termination of appointment of Andrew Poon as a secretary (1 page) |
26 July 2012 | Appointment of Fil Administration Limited as a secretary (2 pages) |
26 July 2012 | Termination of appointment of Andrew Poon as a secretary (1 page) |
26 July 2012 | Appointment of Fil Administration Limited as a secretary (2 pages) |
24 February 2012 | Appointment of Richard Irons as a director (2 pages) |
24 February 2012 | Appointment of Richard Irons as a director (2 pages) |
22 February 2012 | Appointment of Mr Andrew Poon as a director (2 pages) |
22 February 2012 | Appointment of Ms Nicola Joanne Mccabe as a director (2 pages) |
22 February 2012 | Appointment of Mr Andrew Poon as a director (2 pages) |
22 February 2012 | Appointment of Ms Nicola Joanne Mccabe as a director (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
16 February 2012 | Resolutions
|
16 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
14 February 2012 | Termination of appointment of Younsu Park as a director (1 page) |
14 February 2012 | Termination of appointment of Younsu Park as a director (1 page) |
17 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
9 August 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
20 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
20 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
12 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Mr Peter (Siu Yun) Poon on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Younsu Park on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter (Siu Yun) Poon on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Younsu Park on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Younsu Park on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter (Siu Yun) Poon on 1 May 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members
|
14 June 2006 | Return made up to 15/05/06; full list of members
|
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
29 June 2005 | Return made up to 15/05/05; full list of members
|
29 June 2005 | Return made up to 15/05/05; full list of members
|
8 April 2005 | Amended full accounts made up to 31 March 2004 (18 pages) |
8 April 2005 | Amended full accounts made up to 31 March 2004 (18 pages) |
19 January 2005 | Ad 17/01/05--------- £ si 60000@1=60000 £ ic 20002/80002 (2 pages) |
19 January 2005 | Ad 17/01/05--------- £ si 60000@1=60000 £ ic 20002/80002 (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 67 northgate newark nottinghamshire NG24 1HD (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 67 northgate newark nottinghamshire NG24 1HD (1 page) |
10 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members
|
15 June 2004 | Return made up to 15/05/04; full list of members
|
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Auditor's resignation (2 pages) |
3 June 2004 | Auditor's resignation (2 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
27 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 June 2000 | Return made up to 15/05/00; full list of members
|
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 15/05/00; full list of members
|
27 June 2000 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 June 1999 | New director appointed (2 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 31 lombard street (potterdike house) newark-on-trent nottinghamshire NG24 1XG (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 31 lombard street (potterdike house) newark-on-trent nottinghamshire NG24 1XG (1 page) |
21 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
30 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
14 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
14 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
23 June 1995 | Company name changed inter technology research (newar k) LIMITED\certificate issued on 26/06/95 (4 pages) |
23 June 1995 | Company name changed inter technology research (newar k) LIMITED\certificate issued on 26/06/95 (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (18 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (18 pages) |
10 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
10 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 June 1994 | Return made up to 15/05/94; full list of members (6 pages) |
7 June 1994 | Return made up to 15/05/94; full list of members (6 pages) |
29 May 1992 | Return made up to 15/05/92; full list of members
|
29 May 1992 | Return made up to 15/05/92; full list of members
|
12 August 1991 | Ad 01/08/91--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
12 August 1991 | Ad 01/08/91--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
12 August 1991 | £ nc 1000/91000 01/08/91 (1 page) |
12 August 1991 | Resolutions
|
12 August 1991 | £ nc 1000/91000 01/08/91 (1 page) |
12 August 1991 | Resolutions
|
9 March 1989 | Resolutions
|
9 March 1989 | Resolutions
|
23 February 1989 | Company name changed turncrest LIMITED\certificate issued on 24/02/89 (2 pages) |
23 February 1989 | Company name changed turncrest LIMITED\certificate issued on 24/02/89 (2 pages) |
9 February 1989 | Incorporation (15 pages) |
9 February 1989 | Incorporation (15 pages) |