Company NameEmerson Crane Hire Limited
Company StatusActive
Company Number02602737
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Previous NamePowermoss Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Liam Clancy
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2005(14 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameMr Paul Clancy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(21 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCrane Hire
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameMr Wayne Carr
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(31 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameMr Gavin Ellis George Abel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(31 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameJohn Dobson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 1992)
RoleCrane Hire Consultant
Correspondence Address56 Fore Street
Ivybridge
Devon
PL21 9AE
Secretary NameMr Elio William Sands
NationalityBritish
StatusResigned
Appointed19 July 1991(3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 August 1991)
RoleCompany Director
Correspondence Address195 Clayhall Avenue
Ilford
Essex
IG5 0NZ
Secretary NameFiona Jane Hunswick
NationalityBritish
StatusResigned
Appointed08 August 1991(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressConifers Old Mead Lane
Henham
Bishops Stortford
Hertfordshire
CM22 6JH
Director NameMr Paul Clancy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(3 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 January 1992)
RoleCrane Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Winifred Road
Dagenham
Essex
RM8 1PP
Director NameRobert Thomas Jackson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleCrane Hire Consultant
Correspondence Address12 Urswick Road
Dagenham
Essex
RM9 6DU
Director NameMark Anthony Carragher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RolePlant Manager
Correspondence Address10 Lower Church Hill
Stone
Dartford
Kent
Director NameEdward Clancy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2006)
RoleCrane Manager
Correspondence Address6 Fairlawns Close
Emerson Park
Hornchurch
Essex
RM11 3NL
Director NameRobert Thomas Jackson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 24 March 2020)
RoleCrane Hire Technical Represent
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Secretary NameBarbara Anne Elliott
NationalityBritish
StatusResigned
Appointed20 February 1996(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address6 Fairlawns Close
Emerson Park
Hornchurch
Essex
RM11 3NL
Secretary NamePamela Maureen Clancy
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence Address5 Huntland Close
Rainham
Essex
RM13 9JB
Director NameMr Paul Clancy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 May 2010)
RoleCrane Hire
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Secretary NameNadine Elayna Smith
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2002)
RoleCompany Director
Correspondence Address6 Fairlawns Close
Emerson Park
Hornchurch
Essex
RM11 3NL
Director NameMartin Clifford Despy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(10 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Secretary NameJulie Lyn Elliott
NationalityBritish
StatusResigned
Appointed07 August 2002(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 November 2011)
RoleCompany Director
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameSteve Kirby
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(15 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 August 2011)
RoleDepot Manager
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameJulie Lyn Elliott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(20 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Secretary NameCaron Jenny Wright
NationalityBritish
StatusResigned
Appointed18 November 2011(20 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 November 2016)
RoleCompany Director
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameMr Valentino Semeria
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameMr Jonathan Callow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(25 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Freshwater Rd
Dagenham
RM8 1RX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteemersoncranes.co.uk

Location

Registered AddressEmerson House
Freshwater Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Edward Clancy
100.00%
Ordinary

Financials

Year2014
Turnover£9,037,428
Gross Profit£2,605,352
Net Worth£3,639,950
Cash£38,620
Current Liabilities£3,147,598

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Charges

2 June 2023Delivered on: 6 June 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
13 November 2019Delivered on: 20 November 2019
Persons entitled:
Liam Gerard Clancy
Barbara Ann Clancy
Nss Trustees Limited

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 4 November 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 July 2011Delivered on: 28 July 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 June 1998Delivered on: 17 June 1998
Satisfied on: 14 June 2012
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
8 September 1992Delivered on: 10 September 1992
Satisfied on: 28 October 1998
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Mortgage 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

Filing History

14 September 2020Second filing of Confirmation Statement dated 18 April 2020 (4 pages)
30 July 2020Full accounts made up to 31 July 2019 (26 pages)
1 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
25 March 2020Termination of appointment of Robert Thomas Jackson as a director on 24 March 2020 (1 page)
6 December 2019Cessation of Edward Clancy as a person with significant control on 17 July 2019 (1 page)
6 December 2019Notification of Liam Clancy as a person with significant control on 17 September 2019 (2 pages)
3 December 2019Part of the property or undertaking has been released from charge 3 (5 pages)
20 November 2019Registration of charge 026027370005, created on 13 November 2019 (39 pages)
17 October 2019Satisfaction of charge 026027370004 in full (1 page)
30 August 2019All of the property or undertaking has been released from charge 026027370004 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
26 February 2019Full accounts made up to 31 July 2018 (28 pages)
21 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 31 July 2017 (28 pages)
31 January 2018Termination of appointment of Jonathan Callow as a director on 29 December 2017 (2 pages)
18 September 2017Termination of appointment of Valentino Semeria as a director on 31 August 2017 (2 pages)
18 September 2017Termination of appointment of Valentino Semeria as a director on 31 August 2017 (2 pages)
23 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Full accounts made up to 31 July 2016 (29 pages)
19 April 2017Full accounts made up to 31 July 2016 (29 pages)
12 January 2017Appointment of Jonathan Callow as a director on 2 January 2017 (3 pages)
12 January 2017Appointment of Jonathan Callow as a director on 2 January 2017 (3 pages)
4 January 2017Termination of appointment of Julie Lyn Elliott as a director on 15 November 2016 (2 pages)
4 January 2017Termination of appointment of Julie Lyn Elliott as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Caron Jenny Wright as a secretary on 28 November 2016 (2 pages)
14 December 2016Termination of appointment of Caron Jenny Wright as a secretary on 28 November 2016 (2 pages)
12 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Emerson House Freshwater Road Dagenham Essex RM8 1RX on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Emerson House Freshwater Road Dagenham Essex RM8 1RX on 12 December 2016 (2 pages)
7 May 2016Full accounts made up to 31 July 2015 (22 pages)
7 May 2016Full accounts made up to 31 July 2015 (22 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 70,000
(5 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 70,000
(5 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 70,000
(7 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 70,000
(7 pages)
2 April 2015Full accounts made up to 31 July 2014 (21 pages)
2 April 2015Full accounts made up to 31 July 2014 (21 pages)
4 November 2014Registration of charge 026027370004, created on 3 November 2014 (13 pages)
4 November 2014Registration of charge 026027370004, created on 3 November 2014 (13 pages)
4 November 2014Registration of charge 026027370004, created on 3 November 2014 (13 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 70,000
(7 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 70,000
(7 pages)
2 May 2014Full accounts made up to 31 July 2013 (20 pages)
2 May 2014Full accounts made up to 31 July 2013 (20 pages)
16 December 2013Termination of appointment of Martin Despy as a director (1 page)
16 December 2013Termination of appointment of Martin Despy as a director (1 page)
31 October 2013Director's details changed for Valentino Semeria on 31 October 2013 (2 pages)
31 October 2013Appointment of Valentino Semeria as a director (2 pages)
31 October 2013Appointment of Valentino Semeria as a director (2 pages)
31 October 2013Director's details changed for Valentino Semeria on 31 October 2013 (2 pages)
2 May 2013Accounts for a medium company made up to 31 July 2012 (18 pages)
2 May 2013Accounts for a medium company made up to 31 July 2012 (18 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
15 March 2013Appointment of Mr Paul Clancy as a director (2 pages)
15 March 2013Appointment of Mr Paul Clancy as a director (2 pages)
22 February 2013Director's details changed for Mr Liam Clancy on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Liam Clancy on 22 February 2013 (2 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Julie Lyn Elliott on 16 April 2012 (2 pages)
24 April 2012Termination of appointment of Paul Clancy as a director (1 page)
24 April 2012Termination of appointment of Paul Clancy as a director (1 page)
24 April 2012Director's details changed for Julie Lyn Elliott on 16 April 2012 (2 pages)
29 February 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
29 February 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
5 December 2011Appointment of Caron Jenny Wright as a secretary (3 pages)
5 December 2011Appointment of Julie Lyn Elliott as a director (3 pages)
5 December 2011Appointment of Julie Lyn Elliott as a director (3 pages)
5 December 2011Appointment of Caron Jenny Wright as a secretary (3 pages)
21 November 2011Termination of appointment of Julie Elliott as a secretary (1 page)
21 November 2011Termination of appointment of Julie Elliott as a secretary (1 page)
23 September 2011Termination of appointment of Steve Kirby as a director (1 page)
23 September 2011Termination of appointment of Steve Kirby as a director (1 page)
28 July 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
14 April 2011Secretary's details changed for Julie Lyn Elliott on 14 April 2011 (2 pages)
14 April 2011Secretary's details changed for Julie Lyn Elliott on 14 April 2011 (2 pages)
8 April 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
8 April 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
7 April 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 70,000
(5 pages)
7 April 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 70,000
(5 pages)
9 June 2010Director's details changed for Robert Thomas Jackson on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Steve Kirby on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Martin Clifford Despy on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Liam Clancy on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Paul Clancy on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Steve Kirby on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Paul Clancy on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Paul Clancy on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Liam Clancy on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Martin Clifford Despy on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Robert Thomas Jackson on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Martin Clifford Despy on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Robert Thomas Jackson on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Liam Clancy on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Steve Kirby on 9 June 2010 (2 pages)
8 April 2010Accounts for a medium company made up to 31 July 2009 (18 pages)
8 April 2010Accounts for a medium company made up to 31 July 2009 (18 pages)
29 April 2009Return made up to 18/04/09; full list of members (4 pages)
29 April 2009Return made up to 18/04/09; full list of members (4 pages)
23 February 2009Full accounts made up to 31 July 2008 (20 pages)
23 February 2009Full accounts made up to 31 July 2008 (20 pages)
18 June 2008Return made up to 18/04/08; full list of members (4 pages)
18 June 2008Return made up to 18/04/08; full list of members (4 pages)
14 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
14 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
8 May 2007Return made up to 18/04/07; full list of members (3 pages)
8 May 2007Return made up to 18/04/07; full list of members (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Return made up to 18/04/06; full list of members (3 pages)
24 May 2006Return made up to 18/04/06; full list of members (3 pages)
24 May 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
24 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
26 April 2005Return made up to 18/04/05; full list of members (3 pages)
26 April 2005Return made up to 18/04/05; full list of members (3 pages)
5 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
5 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
26 April 2004Return made up to 18/04/04; full list of members (6 pages)
26 April 2004Return made up to 18/04/04; full list of members (6 pages)
23 January 2004Full accounts made up to 31 July 2003 (18 pages)
23 January 2004Full accounts made up to 31 July 2003 (18 pages)
9 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 May 2003Return made up to 18/04/03; full list of members (6 pages)
14 May 2003Return made up to 18/04/03; full list of members (6 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 May 2002Return made up to 18/04/02; full list of members (6 pages)
14 May 2002Return made up to 18/04/02; full list of members (6 pages)
11 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
23 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 May 2000Return made up to 18/04/00; full list of members (6 pages)
8 May 2000Return made up to 18/04/00; full list of members (6 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
26 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
26 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/11/99
(1 page)
26 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/11/99
(1 page)
26 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
21 May 1999Auditor's resignation (1 page)
21 May 1999Auditor's resignation (1 page)
13 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 February 1999Registered office changed on 03/02/99 from: chequers lane dagenham essex RM9 6QD (1 page)
3 February 1999Registered office changed on 03/02/99 from: chequers lane dagenham essex RM9 6QD (1 page)
28 October 1998Declaration of satisfaction of mortgage/charge (1 page)
28 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
31 May 1998Return made up to 18/04/98; full list of members (6 pages)
31 May 1998Return made up to 18/04/98; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
4 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1997Nc inc already adjusted 19/11/97 (1 page)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997Ad 19/11/97--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
4 December 1997Ad 19/11/97--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997Nc inc already adjusted 19/11/97 (1 page)
4 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 May 1997Return made up to 18/04/97; no change of members (4 pages)
29 May 1997Return made up to 18/04/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
11 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
22 May 1996Return made up to 18/04/96; change of members (6 pages)
22 May 1996Return made up to 18/04/96; change of members (6 pages)
15 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
15 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
1 March 1996Secretary resigned (2 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996Secretary resigned (2 pages)
1 March 1996New secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
23 May 1995Return made up to 18/04/95; full list of members (6 pages)
23 May 1995Return made up to 18/04/95; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
12 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Director resigned (2 pages)
13 January 1992Company name changed powermoss trading LIMITED\certificate issued on 14/01/92 (2 pages)
13 January 1992Company name changed powermoss trading LIMITED\certificate issued on 14/01/92 (2 pages)
18 April 1991Incorporation (13 pages)
18 April 1991Incorporation (13 pages)