Company NamePassenger Lift Services Limited
Company StatusIn Administration
Company Number02544902
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Michael William David James Pitt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(14 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Exmoor Green
Wednesfield
Wolverhampton
West Midlands
WV11 1LA
Director NameMr Paul Brendan O'Connor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(21 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
London
WC1V 6RL
Director NameMr Michael Robert Simmonds
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(22 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ham Shades Lane
Whitstable
Kent
CT5 1NX
Secretary NameMr Michael Robert Simmonds
StatusCurrent
Appointed31 May 2013(22 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address38 Ham Shades Lane
Whitstable
Kent
CT5 1NX
Director NameMr Alan James Ford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration13 years (resigned 06 October 2004)
RoleSales
Correspondence Address64 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Director NameMrs Michelle Debra Patricia Ford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration13 years (resigned 06 October 2004)
RoleCredit Control
Correspondence Address64 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Director NameChristine Anne Phillips
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration13 years (resigned 06 October 2004)
RolePersonnel
Correspondence Address12 Middlefield Avenue
Hurst Green
Halesowen
West Midlands
B62 9QL
Director NameMr David Phillips
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration13 years (resigned 06 October 2004)
RoleDesign & Development Engineer
Correspondence Address12 Middlefield Avenue
Hurst Green
Halesowen
West Midlands
B62 9QL
Secretary NameChristine Anne Phillips
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration13 years (resigned 06 October 2004)
RoleCompany Director
Correspondence Address12 Middlefield Avenue
Hurst Green
Halesowen
West Midlands
B62 9QL
Director NameMr Anthony Bull
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address526 Bradgate Road
Newtown, Lindford
Leicester
Leicestershire
LE6 0HB
Director NameMr Anthony Bull
NationalityBritish
StatusResigned
Appointed06 June 2000(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address526 Bradgate Road
Newtown, Lindford
Leicester
Leicestershire
LE6 0HB
Director NameMr Adam Beck
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(14 years after company formation)
Appointment Duration17 years, 10 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Amphlett Way
Wychbold
Droitwich
WR9 7PJ
Director NameColin Thomas
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(14 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Meadow Road
Finchfield
Wolverhampton
West Midlands
WV3 8EZ
Director NameCarl Manus O'Connor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(14 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Quinton Road
Harborne
Birmingham
West Midlands
B17 0RP
Secretary NameColin Thomas
NationalityBritish
StatusResigned
Appointed06 October 2004(14 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Meadow Road
Finchfield
Wolverhampton
West Midlands
WV3 8EZ
Secretary NameMrs Lynsey Collens
StatusResigned
Appointed24 June 2016(25 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2021)
RoleCompany Director
Correspondence Address12 Estuary View Business Park
Whitstable
Kent
CT5 3SE
Secretary NameMrs Lynsey Collens
StatusResigned
Appointed01 April 2022(31 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2022)
RoleCompany Director
Correspondence AddressUnit 2 Summit Crescent Industrial Estate Off Roebu
Smethwick
Birmingham
B66 1BT

Contact

Websitewww.passengerliftservices.co.uk
Telephone0121 5520660
Telephone regionBirmingham

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,949,473
Cash£166,679
Current Liabilities£1,876,304

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2022 (1 year, 7 months ago)
Next Return Due14 October 2023 (overdue)

Charges

6 February 2014Delivered on: 12 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 January 2014Delivered on: 29 January 2014
Persons entitled: Rbs Invoice Finance

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 August 2011Delivered on: 25 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
14 October 2004Delivered on: 15 October 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely for any reason.
Outstanding
31 March 2009Delivered on: 1 April 2009
Satisfied on: 3 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts see image for full details.
Fully Satisfied
6 October 2004Delivered on: 8 October 2004
Satisfied on: 3 June 2013
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.
Fully Satisfied
10 May 1991Delivered on: 14 May 1991
Satisfied on: 3 June 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts, floating charge on all other etc:-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 November 2020Satisfaction of charge 3 in full (1 page)
17 November 2020All of the property or undertaking has been released from charge 3 (2 pages)
17 November 2020All of the property or undertaking has been released from charge 3 (2 pages)
17 November 2020Satisfaction of charge 5 in full (1 page)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
16 September 2016Director's details changed for Mr Adam Beck on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Adam Beck on 16 September 2016 (2 pages)
27 June 2016Appointment of Mrs Lynsey Collens as a secretary on 24 June 2016 (2 pages)
27 June 2016Appointment of Mrs Lynsey Collens as a secretary on 24 June 2016 (2 pages)
19 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,000
(7 pages)
19 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,000
(7 pages)
19 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,000
(7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
17 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(7 pages)
17 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(7 pages)
17 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(7 pages)
15 September 2014Registered office address changed from Tmac House Unit 1 C & D Pearsall Drive Oldbury West Midlands B69 2RA to Unit 2 Summit Crescent Industrial Estate Off Roebuck Lane Smethwick Birmingham B66 1BT on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Tmac House Unit 1 C & D Pearsall Drive Oldbury West Midlands B69 2RA to Unit 2 Summit Crescent Industrial Estate Off Roebuck Lane Smethwick Birmingham B66 1BT on 15 September 2014 (1 page)
12 February 2014Registration of charge 025449020007 (5 pages)
12 February 2014Registration of charge 025449020007 (5 pages)
29 January 2014Registration of charge 025449020006 (8 pages)
29 January 2014Registration of charge 025449020006 (8 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 20,000
(7 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 20,000
(7 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 20,000
(7 pages)
3 June 2013Satisfaction of charge 1 in full (1 page)
3 June 2013Satisfaction of charge 4 in full (1 page)
3 June 2013Satisfaction of charge 2 in full (1 page)
3 June 2013Satisfaction of charge 2 in full (1 page)
3 June 2013Satisfaction of charge 1 in full (1 page)
3 June 2013Satisfaction of charge 4 in full (1 page)
31 May 2013Termination of appointment of Anthony Bull as a director (1 page)
31 May 2013Appointment of Mr Michael Robert Simmonds as a secretary (2 pages)
31 May 2013Termination of appointment of Colin Thomas as a secretary (1 page)
31 May 2013Appointment of Mr Michael Robert Simmonds as a director (2 pages)
31 May 2013Termination of appointment of Colin Thomas as a director (1 page)
31 May 2013Appointment of Mr Michael Robert Simmonds as a secretary (2 pages)
31 May 2013Termination of appointment of Anthony Bull as a director (1 page)
31 May 2013Termination of appointment of Colin Thomas as a secretary (1 page)
31 May 2013Appointment of Mr Michael Robert Simmonds as a director (2 pages)
31 May 2013Termination of appointment of Carl O'connor as a director (1 page)
31 May 2013Termination of appointment of Colin Thomas as a director (1 page)
31 May 2013Termination of appointment of Carl O'connor as a director (1 page)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
29 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
29 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
28 November 2012Appointment of Mr Paul Brendan O'connor as a director (2 pages)
28 November 2012Appointment of Mr Paul Brendan O'connor as a director (2 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Carl Manus O'connor on 4 October 2009 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Carl Manus O'connor on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony Bull on 4 October 2009 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Adam Beck on 4 November 2009 (2 pages)
10 November 2009Director's details changed for Colin Thomas on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony Bull on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Michael William David James Pitt on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Colin Thomas on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony Bull on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Carl Manus O'connor on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Colin Thomas on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Michael William David James Pitt on 4 October 2009 (2 pages)
10 November 2009Director's details changed for Adam Beck on 4 November 2009 (2 pages)
10 November 2009Director's details changed for Michael William David James Pitt on 4 October 2009 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Adam Beck on 4 November 2009 (2 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 10 crystal drive smethwick warley west midlands B66 1QG (1 page)
8 April 2008Registered office changed on 08/04/2008 from 10 crystal drive smethwick warley west midlands B66 1QG (1 page)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 November 2007Return made up to 04/10/07; full list of members (3 pages)
23 November 2007Return made up to 04/10/07; full list of members (3 pages)
10 July 2007Return made up to 04/10/06; no change of members (8 pages)
10 July 2007Return made up to 04/10/06; no change of members (8 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 October 2005Return made up to 04/10/05; full list of members (8 pages)
17 October 2005Return made up to 04/10/05; full list of members (8 pages)
10 January 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Memorandum and Articles of Association (7 pages)
22 October 2004Declaration of assistance for shares acquisition (9 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2004Director resigned (1 page)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Declaration of assistance for shares acquisition (9 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Memorandum and Articles of Association (7 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Secretary resigned;director resigned (1 page)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
5 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
5 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
13 October 2003Return made up to 01/10/03; full list of members (8 pages)
13 October 2003Return made up to 01/10/03; full list of members (8 pages)
7 June 2003Auditor's resignation (1 page)
7 June 2003Auditor's resignation (1 page)
28 October 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
28 October 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
8 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
11 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
20 September 2001Return made up to 01/10/01; full list of members (7 pages)
20 September 2001Return made up to 01/10/01; full list of members (7 pages)
16 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
16 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
23 October 2000Return made up to 01/10/00; full list of members (7 pages)
23 October 2000Return made up to 01/10/00; full list of members (7 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 01/10/98; no change of members (4 pages)
30 December 1998Return made up to 01/10/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 October 1997Return made up to 01/10/97; full list of members (6 pages)
23 October 1997Return made up to 01/10/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Return made up to 01/10/96; no change of members (4 pages)
3 October 1996Return made up to 01/10/96; no change of members (4 pages)
30 November 1995Registered office changed on 30/11/95 from: unit 10 sandwell business park crystal drive smethwick warley, west midlands B66 1QG (1 page)
30 November 1995Registered office changed on 30/11/95 from: unit 10 sandwell business park crystal drive smethwick warley, west midlands B66 1QG (1 page)
20 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/95
(4 pages)
10 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/95
(4 pages)
14 May 1991Particulars of mortgage/charge (3 pages)
14 May 1991Particulars of mortgage/charge (3 pages)
17 April 1991Memorandum and Articles of Association (15 pages)
17 April 1991Memorandum and Articles of Association (15 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1990Company name changed\certificate issued on 14/11/90 (2 pages)
14 November 1990Company name changed\certificate issued on 14/11/90 (2 pages)
1 October 1990Incorporation (17 pages)
1 October 1990Incorporation (17 pages)