Company NameStuvex Safety Systems Limited
Company StatusActive
Company Number02929560
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Bell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(17 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Kris Leo Theo De Coninck
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed31 August 2015(21 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr David Marcel Simons
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed03 March 2021(26 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Willem Broux
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed29 September 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCeo Of Group Mc
Country of ResidenceBelgium
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Svr Ltd (Corporation)
StatusCurrent
Appointed24 October 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMrs Kay Wendy Cooper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPO Box 753
71-6 Ctra Cabo De La Nao
Javea
Alicante
03730
Director NameStephen Paul Cooper
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleSecretary
Country of ResidenceSpain
Correspondence AddressPO Box 753
71-6 Ctra Cabo De La Nao
Javea
Alicante
03730
Secretary NameStephen Paul Cooper
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleSecretary
Country of ResidenceSpain
Correspondence AddressPO Box 753
71-6 Ctra Cabo De La Nao
Javea
Alicante
03730
Director NameHenri Bertha Janssens
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2005)
RoleManaging Director
Correspondence AddressWouwstraat 46
B-2540
Hove
Belgium
Director NameMr Martijn Arthur Willaert
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2006(11 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Kristof Jose Georges Verluyten
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2006(11 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Peter Josef Regina Maria Macken
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2006(11 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2015)
RoleManagement Consultant
Country of ResidenceBelgium
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameThe B&W Partnership Limited (Corporation)
StatusResigned
Appointed27 September 2006(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2007)
Correspondence Address54 High Road
Byfleet
West Byfleet
Surrey
KT14 7QL
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2007(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusResigned
Appointed01 April 2015(20 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2019)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Websitestuvex.com

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

126k at £1Stuvex International Nv
90.00%
Ordinary
14k at £1Stephen Bell
10.00%
Ordinary

Financials

Year2014
Net Worth£264,040
Cash£129,850
Current Liabilities£257,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

8 April 2011Delivered on: 12 April 2011
Persons entitled: Richard Cook Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a deposit account pursuant to the terms of the deed see image for full details.
Outstanding
14 January 2008Delivered on: 25 January 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
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: 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.
Outstanding
2 October 1996Delivered on: 8 October 1996
Satisfied on: 13 December 2008
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2023Confirmation statement made on 4 September 2023 with updates (5 pages)
16 May 2023Accounts for a small company made up to 31 December 2022 (9 pages)
24 November 2022Appointment of Mr Willem Broux as a director on 29 September 2022 (2 pages)
3 October 2022Termination of appointment of Martijn Arthur Willaert as a director on 3 October 2022 (1 page)
7 September 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
6 May 2022Accounts for a small company made up to 31 December 2021 (9 pages)
9 September 2021Confirmation statement made on 4 September 2021 with updates (4 pages)
4 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
10 March 2021Appointment of Mr David Marcel Simons as a director on 3 March 2021 (2 pages)
10 March 2021Termination of appointment of Kristof Jose Georges Verluyten as a director on 3 March 2021 (1 page)
10 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
15 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 October 2019Appointment of Sole Associates Svr Ltd as a secretary on 24 October 2019 (2 pages)
29 October 2019Termination of appointment of Sole Associates Accountants Ltd as a secretary on 24 October 2019 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
10 September 2018Change of details for Stuvex International Nv as a person with significant control on 10 September 2018 (2 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
6 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 September 2016Full accounts made up to 31 December 2015 (14 pages)
22 September 2016Full accounts made up to 31 December 2015 (14 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 2 in full (1 page)
6 October 2015Appointment of Mr Kris Leo Theo De Coninck as a director on 31 August 2015 (2 pages)
6 October 2015Appointment of Mr Kris Leo Theo De Coninck as a director on 31 August 2015 (2 pages)
6 October 2015Termination of appointment of Peter Josef Regina Maria Macken as a director on 31 August 2015 (1 page)
6 October 2015Termination of appointment of Peter Josef Regina Maria Macken as a director on 31 August 2015 (1 page)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 140,000
(7 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 140,000
(7 pages)
21 July 2015Appointment of Sole Associates Accountants Ltd as a secretary on 1 April 2015 (2 pages)
21 July 2015Appointment of Sole Associates Accountants Ltd as a secretary on 1 April 2015 (2 pages)
21 July 2015Appointment of Sole Associates Accountants Ltd as a secretary on 1 April 2015 (2 pages)
30 June 2015Termination of appointment of Sole Associates Accountants Ltd as a secretary on 31 March 2015 (1 page)
30 June 2015Termination of appointment of Sole Associates Accountants Ltd as a secretary on 31 March 2015 (1 page)
27 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 March 2015Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 24 March 2015 (1 page)
24 March 2015Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 24 March 2015 (1 page)
9 March 2015Director's details changed for Mr Peter Josef Regina Maria Macken on 26 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Stephen Bell on 26 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Martijn Arthur Willaert on 26 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Kristof Jose Georges Verluyten on 26 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Peter Josef Regina Maria Macken on 26 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Martijn Arthur Willaert on 26 February 2015 (2 pages)
9 March 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
9 March 2015Director's details changed for Mr Kristof Jose Georges Verluyten on 26 February 2015 (2 pages)
9 March 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
9 March 2015Director's details changed for Mr Stephen Bell on 26 February 2015 (2 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 140,000
(7 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 140,000
(7 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 140,000
(7 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 140,000
(7 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 140,000
(7 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
5 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
17 January 2012Appointment of Mr Stephen Bell as a director (2 pages)
17 January 2012Appointment of Mr Stephen Bell as a director (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 January 2011Director's details changed for Mr Martijn Arthur Willaert on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Martijn Arthur Willaert on 12 January 2011 (2 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
13 January 2011Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
13 January 2011Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
13 January 2011Director's details changed for Mr Kristof Jose Georges Verluyten on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Peter Josef Regina Maria Macken on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Kristof Jose Georges Verluyten on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Peter Josef Regina Maria Macken on 12 January 2011 (2 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Kristof Jose Georges Verluyten on 16 May 2010 (2 pages)
8 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Peter Josef Regina Maria Macken on 16 May 2010 (2 pages)
8 July 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
8 July 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
8 July 2010Director's details changed for Martijn Arthur Willaert on 16 May 2010 (2 pages)
8 July 2010Director's details changed for Kristof Jose Georges Verluyten on 16 May 2010 (2 pages)
8 July 2010Director's details changed for Martijn Arthur Willaert on 16 May 2010 (2 pages)
8 July 2010Director's details changed for Peter Josef Regina Maria Macken on 16 May 2010 (2 pages)
29 March 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page)
22 March 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 March 2010Accounts for a small company made up to 31 December 2009 (9 pages)
25 June 2009Return made up to 16/05/09; full list of members (4 pages)
25 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 March 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 March 2009Accounts for a small company made up to 31 December 2008 (9 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
25 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
25 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
27 March 2008Appointment terminate, secretary the b & w partnership LIMITED logged form (1 page)
27 March 2008Registered office changed on 27/03/2008 from 22 chertsey road woking surrey GU21 5AB (1 page)
27 March 2008Appointment terminate, secretary the b & w partnership LIMITED logged form (1 page)
27 March 2008Secretary appointed turner hampton secretaries LIMITED logged form (1 page)
27 March 2008Registered office changed on 27/03/2008 from 22 chertsey road woking surrey GU21 5AB (1 page)
27 March 2008Secretary appointed turner hampton secretaries LIMITED logged form (1 page)
13 March 2008Secretary appointed turner hampton secretaries LIMITED (1 page)
13 March 2008Registered office changed on 13/03/2008 from 54 high road byfleet surrey KT14 7QL (1 page)
13 March 2008Appointment terminated secretary the b&w partnership LIMITED (1 page)
13 March 2008Appointment terminated secretary the b&w partnership LIMITED (1 page)
13 March 2008Registered office changed on 13/03/2008 from 54 high road byfleet surrey KT14 7QL (1 page)
13 March 2008Secretary appointed turner hampton secretaries LIMITED (1 page)
25 January 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
6 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Location of register of members (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
17 May 2007Registered office changed on 17/05/07 from: b&w partnership, 54 high road byfleet west byfleet surrey KT14 7QL (1 page)
17 May 2007Registered office changed on 17/05/07 from: b&w partnership, 54 high road byfleet west byfleet surrey KT14 7QL (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: 48 church street weybridge surrey KT13 8DP (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 48 church street weybridge surrey KT13 8DP (1 page)
8 November 2006New secretary appointed (1 page)
20 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Return made up to 16/05/06; full list of members (3 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Return made up to 16/05/06; full list of members (3 pages)
17 May 2006Director's particulars changed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 June 2005Return made up to 16/05/05; full list of members (3 pages)
15 June 2005Return made up to 16/05/05; full list of members (3 pages)
8 June 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
7 April 2004Accounts made up to 31 December 2003 (12 pages)
7 April 2004Accounts made up to 31 December 2003 (12 pages)
2 June 2003Return made up to 16/05/03; full list of members (7 pages)
2 June 2003Return made up to 16/05/03; full list of members (7 pages)
28 May 2003Accounts made up to 31 December 2002 (13 pages)
28 May 2003Accounts made up to 31 December 2002 (13 pages)
20 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 December 2002Accounts made up to 31 March 2002 (10 pages)
13 December 2002Accounts made up to 31 March 2002 (10 pages)
31 May 2002Return made up to 16/05/02; full list of members (7 pages)
31 May 2002Return made up to 16/05/02; full list of members (7 pages)
13 September 2001Accounts made up to 31 March 2001 (10 pages)
13 September 2001Accounts made up to 31 March 2001 (10 pages)
18 June 2001Return made up to 16/05/01; full list of members (7 pages)
18 June 2001Return made up to 16/05/01; full list of members (7 pages)
31 January 2001Accounts made up to 31 March 2000 (10 pages)
31 January 2001Accounts made up to 31 March 2000 (10 pages)
13 June 2000Return made up to 16/05/00; full list of members (7 pages)
13 June 2000Return made up to 16/05/00; full list of members (7 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
6 February 2000Accounts made up to 31 March 1999 (12 pages)
6 February 2000Accounts made up to 31 March 1999 (12 pages)
25 June 1999Return made up to 16/05/99; full list of members (6 pages)
25 June 1999Return made up to 16/05/99; full list of members (6 pages)
22 March 1999Accounts made up to 31 March 1998 (11 pages)
22 March 1999Accounts made up to 31 March 1998 (11 pages)
11 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Ad 01/05/98--------- £ si 100000@1 (2 pages)
11 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Ad 01/05/98--------- £ si 100000@1 (2 pages)
2 June 1998£ nc 40000/140000 14/04/98 (1 page)
2 June 1998£ nc 40000/140000 14/04/98 (1 page)
8 January 1998Accounts made up to 31 March 1997 (13 pages)
8 January 1998Accounts made up to 31 March 1997 (13 pages)
15 July 1997Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
15 July 1997Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
30 January 1997Accounts made up to 31 March 1996 (15 pages)
30 January 1997Accounts made up to 31 March 1996 (15 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
9 June 1996Return made up to 16/05/96; no change of members (4 pages)
9 June 1996Return made up to 16/05/96; no change of members (4 pages)
24 January 1996Accounts made up to 31 March 1995 (12 pages)
24 January 1996Accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 May 1994Incorporation (11 pages)
16 May 1994Incorporation (11 pages)