Company NameTechsil Limited
Company StatusActive
Company Number02447014
CategoryPrivate Limited Company
Incorporation Date28 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David Stuart Goode
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameJohn Morrison
StatusCurrent
Appointed31 August 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Chris Dilley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Mark William Rice
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMichael David Luck
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address36 Otter Close
Redditch
Worcestershire
B98 0SJ
Secretary NameBronwen June Luck
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address36 Otter Close
Redditch
Worcestershire
B98 0SJ
Director NameAndrew Martin Briars
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(8 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstone
Lansdowne
Cheltenham
Gloucestershire
GL54 2AT
Wales
Director NameMr Mark Adrian Lowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address35 Narrow Hall Meadow
Chase Meadow
Warwickshire
CV34 6DR
Director NameMr Paul David Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(17 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Chris Ivan Dilley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(19 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 August 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Queen Marys Close
Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 2NR
Director NameMr Mark William Rice
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(25 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(31 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 April 2022)
RoleEuropean Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(31 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameThe Wilkes Partnership (Corporation)
StatusResigned
Appointed31 July 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2008)
Correspondence Address41 Church Street
Birmingham
West Midlands
B3 2RT

Contact

Websitewww.techsil.com
Email address[email protected]
Telephone01789 774244
Telephone regionStratford-upon-Avon

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£3,278,705
Cash£17,758
Current Liabilities£1,273,333

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

24 October 2013Delivered on: 25 October 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 October 2007Delivered on: 8 November 2007
Satisfied on: 25 April 2014
Persons entitled: The Cooperative Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of assurance for andrew martin briars with aegon scottish equitable, policy no L0195227303 for the assured sum of £300,000. see the mortgage charge document for full details.
Fully Satisfied
24 September 2007Delivered on: 9 October 2007
Satisfied on: 3 May 2014
Persons entitled: The Co-Operative Bank PLC

Classification: 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: The assignement,the policy of assurance for mark adrian lowe with aegon scottish equitable policy number L0194691203 for the assured sum of £100,000 and all monies including bonuses,profits,additions and benefits accrued. See the mortgage charge document for full details.
Fully Satisfied
31 July 2007Delivered on: 2 August 2007
Satisfied on: 25 April 2014
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Fully Satisfied
7 June 2000Delivered on: 15 June 2000
Satisfied on: 17 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1993Delivered on: 31 December 1993
Satisfied on: 5 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 1990Delivered on: 1 October 1990
Satisfied on: 24 June 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge over
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 undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 July 2020 (18 pages)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 31 July 2019 (18 pages)
6 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 31 July 2018 (17 pages)
4 July 2018Resolutions
  • RES13 ‐ 01/06/2018
(2 pages)
4 July 2018Resolutions
  • RES13 ‐ Section 177,175 & 190 01/06/2018
(2 pages)
15 December 2017Full accounts made up to 31 July 2017 (17 pages)
15 December 2017Full accounts made up to 31 July 2017 (17 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
27 October 2016Accounts for a small company made up to 31 July 2016 (14 pages)
27 October 2016Accounts for a small company made up to 31 July 2016 (14 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,500
(5 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,500
(5 pages)
8 November 2015Accounts for a small company made up to 31 July 2015 (5 pages)
8 November 2015Accounts for a small company made up to 31 July 2015 (5 pages)
11 June 2015Appointment of Mr Mark William Rice as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Mark William Rice as a director on 11 June 2015 (2 pages)
26 April 2015Auditor's resignation (1 page)
26 April 2015Auditor's resignation (1 page)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,500
(5 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,500
(5 pages)
8 October 2014Accounts for a small company made up to 31 July 2014 (5 pages)
8 October 2014Accounts for a small company made up to 31 July 2014 (5 pages)
3 May 2014Satisfaction of charge 5 in full (4 pages)
3 May 2014Satisfaction of charge 5 in full (4 pages)
25 April 2014Satisfaction of charge 4 in full (4 pages)
25 April 2014Satisfaction of charge 6 in full (4 pages)
25 April 2014Satisfaction of charge 4 in full (4 pages)
25 April 2014Satisfaction of charge 6 in full (4 pages)
6 January 2014Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages)
6 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,500
(5 pages)
6 January 2014Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages)
6 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,500
(5 pages)
6 January 2014Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages)
28 October 2013Accounts for a small company made up to 31 July 2013 (5 pages)
28 October 2013Accounts for a small company made up to 31 July 2013 (5 pages)
25 October 2013Registration of charge 024470140007 (22 pages)
25 October 2013Registration of charge 024470140007 (22 pages)
17 June 2013Auditor's resignation (2 pages)
17 June 2013Auditor's resignation (2 pages)
14 June 2013Auditor's resignation (2 pages)
14 June 2013Auditor's resignation (2 pages)
12 March 2013Auditor's resignation (2 pages)
12 March 2013Auditor's resignation (2 pages)
21 February 2013Section 519 (1 page)
21 February 2013Section 519 (1 page)
9 January 2013Registered office address changed from 30 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 30 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 30 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN United Kingdom on 9 January 2013 (1 page)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 July 2012 (6 pages)
3 October 2012Accounts for a small company made up to 31 July 2012 (6 pages)
9 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
18 October 2011Accounts for a small company made up to 31 July 2011 (7 pages)
18 October 2011Accounts for a small company made up to 31 July 2011 (7 pages)
1 March 2011Termination of appointment of Andrew Briars as a director (1 page)
1 March 2011Termination of appointment of Andrew Briars as a director (1 page)
8 February 2011Resolutions
  • RES13 ‐ Re gurantee and debenture 28/01/2011
(1 page)
8 February 2011Resolutions
  • RES13 ‐ Re gurantee and debenture 28/01/2011
(1 page)
5 January 2011Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bideford on Avon Warwickshire B50 4JN on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bideford on Avon Warwickshire B50 4JN on 5 January 2011 (1 page)
5 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
5 January 2011Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bideford on Avon Warwickshire B50 4JN on 5 January 2011 (1 page)
3 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
3 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
25 January 2010Director's details changed for Andrew Martin Briars on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Paul David Hughes on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Andrew Martin Briars on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Paul David Hughes on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Chris Ivan Dilley on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Chris Ivan Dilley on 25 January 2010 (2 pages)
29 October 2009Accounts for a small company made up to 31 July 2009 (7 pages)
29 October 2009Accounts for a small company made up to 31 July 2009 (7 pages)
11 September 2009Director appointed mr chris ivan dilley (1 page)
11 September 2009Director appointed mr chris ivan dilley (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Director's change of particulars / paul hughes / 07/03/2008 (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Return made up to 22/01/09; full list of members (4 pages)
20 February 2009Appointment terminated secretary the wilkes partnership (1 page)
20 February 2009Return made up to 22/01/09; full list of members (4 pages)
20 February 2009Appointment terminated secretary the wilkes partnership (1 page)
20 February 2009Director's change of particulars / paul hughes / 07/03/2008 (1 page)
10 November 2008Accounts for a small company made up to 31 July 2008 (7 pages)
10 November 2008Accounts for a small company made up to 31 July 2008 (7 pages)
27 October 2008Return made up to 05/12/07; full list of members (10 pages)
27 October 2008Return made up to 05/12/07; full list of members (10 pages)
1 October 2008Registered office changed on 01/10/2008 from 41 church street birmingham west midlands B3 2RT (1 page)
1 October 2008Appointment terminate, secretary twp LTD logged form (1 page)
1 October 2008Appointment terminate, secretary twp LTD logged form (1 page)
1 October 2008Registered office changed on 01/10/2008 from 41 church street birmingham west midlands B3 2RT (1 page)
1 July 2008Appointment terminated director mark lowe (1 page)
1 July 2008Appointment terminated director mark lowe (1 page)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 December 2007Return made up to 28/11/07; full list of members (3 pages)
5 December 2007Return made up to 28/11/07; full list of members (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (4 pages)
9 October 2007Particulars of mortgage/charge (4 pages)
22 August 2007Declaration of assistance for shares acquisition (11 pages)
22 August 2007Declaration of assistance for shares acquisition (11 pages)
9 August 2007Director resigned (1 page)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (3 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Registered office changed on 09/08/07 from: 30 bidavon industrial estate waterloo road bidford on avon warwickshire B50 4JN (1 page)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
9 August 2007New director appointed (3 pages)
9 August 2007Registered office changed on 09/08/07 from: 30 bidavon industrial estate waterloo road bidford on avon warwickshire B50 4JN (1 page)
2 August 2007Particulars of mortgage/charge (6 pages)
2 August 2007Particulars of mortgage/charge (6 pages)
18 July 2007Particulars of contract relating to shares (3 pages)
18 July 2007Ad 31/01/07--------- £ si 100@1 (2 pages)
18 July 2007Particulars of contract relating to shares (3 pages)
18 July 2007Ad 31/01/07--------- £ si 100@1 (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Registered office changed on 29/05/07 from: 36 otter close winyates green redditch worcestershire B98 0SJ (1 page)
29 May 2007Registered office changed on 29/05/07 from: 36 otter close winyates green redditch worcestershire B98 0SJ (1 page)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 March 2007Ad 31/01/07--------- £ si 100@1=100 £ ic 10300/10400 (2 pages)
10 March 2007Ad 31/01/07--------- £ si 100@1=100 £ ic 10300/10400 (2 pages)
5 January 2007Return made up to 28/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2007Return made up to 28/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
19 October 2006Ad 07/03/06--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
19 October 2006Ad 07/03/06--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
6 October 2006Nc inc already adjusted 07/03/06 (2 pages)
6 October 2006Nc inc already adjusted 07/03/06 (2 pages)
6 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2005Return made up to 28/11/05; full list of members (7 pages)
22 December 2005Return made up to 28/11/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 January 2005Return made up to 28/11/04; full list of members (7 pages)
17 January 2005Return made up to 28/11/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 December 2003Return made up to 28/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2003Return made up to 28/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 January 2003Return made up to 28/11/02; full list of members (7 pages)
27 January 2003Return made up to 28/11/02; full list of members (7 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 November 2001Return made up to 28/11/01; full list of members (6 pages)
29 November 2001Return made up to 28/11/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 September 2001Particulars of contract relating to shares (4 pages)
24 September 2001Particulars of contract relating to shares (4 pages)
19 September 2001£ nc 1425/10000 29/03/01 (1 page)
19 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2001Ad 29/03/01-29/03/01 £ si 8575@1=8575 £ ic 1425/10000 (2 pages)
19 September 2001Ad 29/03/01-29/03/01 £ si 8575@1=8575 £ ic 1425/10000 (2 pages)
19 September 2001£ nc 1425/10000 29/03/01 (1 page)
19 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2000Return made up to 28/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Return made up to 28/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Particulars of mortgage/charge (4 pages)
15 June 2000Particulars of mortgage/charge (4 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 December 1999Location of register of members (1 page)
3 December 1999Location of register of directors' interests (1 page)
3 December 1999Location of register of directors' interests (1 page)
3 December 1999Location of register of members (1 page)
3 December 1999Return made up to 28/11/99; no change of members (4 pages)
3 December 1999Return made up to 28/11/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 December 1998Return made up to 28/11/98; full list of members (6 pages)
20 December 1998Return made up to 28/11/98; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Ad 06/04/98--------- £ si 425@1=425 £ ic 100/525 (2 pages)
18 August 1998Ad 06/04/98--------- £ si 425@1=425 £ ic 100/525 (2 pages)
18 August 1998New director appointed (2 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 January 1998Return made up to 28/11/97; no change of members (4 pages)
5 January 1998Return made up to 28/11/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 January 1997Return made up to 28/11/96; full list of members (6 pages)
21 January 1997Return made up to 28/11/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 December 1995Return made up to 28/11/95; no change of members (4 pages)
13 December 1995Return made up to 28/11/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 July 1994Director's particulars changed (2 pages)
5 July 1994Director's particulars changed (2 pages)
23 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1989Incorporation (15 pages)
28 November 1989Incorporation (15 pages)