Company NamePhoenix Fire Services Limited
DirectorsPeter John Goddard Dickinson and Jeremy Mark Williams
Company StatusLiquidation
Company Number03641702
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameLorraine Ann Mc Turk
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleFire Protection
Country of ResidenceUnited Kingdom
Correspondence Address30 Hodgetts Lane
Burton Green
Kenilworth
Warwickshire
CV8 1PJ
Director NameMr Paul McTurk
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleFire Protection
Country of ResidenceEngland
Correspondence Address30 Hodgetts Lane
Burton Green
Kenilworth
Warwickshire
CV8 1PJ
Secretary NameLorraine Ann Mc Turk
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleFire Protection
Country of ResidenceUnited Kingdom
Correspondence Address30 Hodgetts Lane
Burton Green
Kenilworth
Warwickshire
CV8 1PJ
Director NameGuy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
Berkshire
RG12 1LP
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed31 May 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceWales
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameJonathon Parker-Stafford
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield 3 Victoria Road
Wilmslow
Cheshire
SK9 5HN
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(15 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(15 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Oliver Sawle
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(16 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 September 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(17 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Robert Guy Bruce
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Troy Mitchell Tucker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Andrew Tilford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed09 November 2017(19 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Aidan Patrick Bell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2020)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(22 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.phoenixfireservices.co.uk

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,566,835
Gross Profit£767,226
Net Worth£921,528
Cash£935,399
Current Liabilities£641,130

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

1 May 2018Delivered on: 4 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

7 August 2023Removal of liquidator by court order (16 pages)
5 August 2023Appointment of a voluntary liquidator (16 pages)
28 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-09
(1 page)
23 March 2023Appointment of a voluntary liquidator (3 pages)
23 March 2023Declaration of solvency (6 pages)
4 January 2023Full accounts made up to 31 March 2022 (17 pages)
13 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
14 December 2021Full accounts made up to 31 March 2021 (20 pages)
8 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
8 September 2021Full accounts made up to 30 November 2020 (29 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
19 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
12 July 2021Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
25 June 2021Previous accounting period shortened from 30 December 2020 to 30 November 2020 (1 page)
8 April 2021Termination of appointment of Philip George Clark as a director on 1 April 2021 (1 page)
15 March 2021Appointment of Mr Jeremy Mark Williams as a director on 12 March 2021 (2 pages)
9 December 2020Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Change of details for a person with significant control (2 pages)
7 December 2020Change of details for Interserve Fs (Uk) Ltd as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (27 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 December 2018 (26 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
2 September 2019Termination of appointment of Aidan Patrick Bell as a director on 31 August 2019 (1 page)
3 April 2019Satisfaction of charge 036417020001 in full (1 page)
7 March 2019Appointment of Mrs Lynn Christine Mawdsley as a director on 7 March 2019 (2 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
2 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
26 June 2018Memorandum and Articles of Association (6 pages)
26 June 2018Resolutions
  • RES13 ‐ Override agreement and other docs/section 175 companies act 2006 17/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 May 2018Full accounts made up to 31 December 2017 (22 pages)
4 May 2018Registration of charge 036417020001, created on 1 May 2018 (91 pages)
9 April 2018Termination of appointment of Robert Guy Bruce as a director on 29 March 2018 (1 page)
12 February 2018Appointment of Mr Aidan Patrick Bell as a director on 12 February 2018 (2 pages)
12 February 2018Termination of appointment of Troy Mitchell Tucker as a director on 12 February 2018 (1 page)
19 December 2017Termination of appointment of Andrew Tilford as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Andrew Tilford as a director on 15 December 2017 (1 page)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
20 November 2017Appointment of Mr Bruce Anthony Melizan as a director on 9 November 2017 (2 pages)
20 November 2017Appointment of Mr Bruce Anthony Melizan as a director on 9 November 2017 (2 pages)
17 November 2017Appointment of Mr Christopher Adam Ling as a director on 9 November 2017 (2 pages)
17 November 2017Appointment of Mr Philip George Clark as a director on 9 November 2017 (2 pages)
17 November 2017Appointment of Mr Philip George Clark as a director on 9 November 2017 (2 pages)
17 November 2017Appointment of Mr Christopher Adam Ling as a director on 9 November 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (21 pages)
26 September 2016Full accounts made up to 31 December 2015 (21 pages)
13 September 2016Termination of appointment of William Edmond Moore as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of William Edmond Moore as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of David John Lawton as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of David John Lawton as a director on 13 September 2016 (1 page)
12 September 2016Appointment of Mr Troy Mitchell Tucker as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Robert Guy Bruce as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Robert Guy Bruce as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Troy Mitchell Tucker as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Andrew Tilford as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Andrew Tilford as a director on 12 September 2016 (2 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
30 April 2015Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page)
30 April 2015Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
7 April 2015Section 519 (2 pages)
7 April 2015Section 519 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
22 February 2015Section 519 (2 pages)
22 February 2015Section 519 (2 pages)
12 February 2015Auditor's resignation (4 pages)
12 February 2015Auditor's resignation (4 pages)
26 January 2015Section 519 (2 pages)
26 January 2015Section 519 (2 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
29 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 October 2014Full accounts made up to 31 December 2013 (17 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
26 March 2014Director's details changed for Mr Michael Peter Brown on 24 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Michael Peter Brown on 24 March 2014 (2 pages)
24 March 2014Appointment of Mr Michael Peter Brown as a director (2 pages)
24 March 2014Appointment of Mr Michael Peter Brown as a director (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
18 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 18 March 2014 (1 page)
3 February 2014Termination of appointment of Chris Kenneally as a director (1 page)
3 February 2014Appointment of Jonathon Parker-Stafford as a director (2 pages)
3 February 2014Appointment of Jonathon Parker-Stafford as a director (2 pages)
3 February 2014Termination of appointment of Chris Kenneally as a director (1 page)
17 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
21 August 2012Appointment of Chris Kenneally as a director (3 pages)
21 August 2012Appointment of Chris Kenneally as a director (3 pages)
31 July 2012Appointment of Guy Robert Smith as a director (3 pages)
31 July 2012Appointment of Alexandra Laan as a secretary (3 pages)
31 July 2012Appointment of Guy Robert Smith as a director (3 pages)
31 July 2012Appointment of Alexandra Laan as a secretary (3 pages)
6 June 2012Registered office address changed from Sovereign House 12 Warwick Street, Coventry West Midlands CV5 6ET on 6 June 2012 (2 pages)
6 June 2012Termination of appointment of Paul Mcturk as a director (2 pages)
6 June 2012Termination of appointment of Paul Mcturk as a director (2 pages)
6 June 2012Registered office address changed from Sovereign House 12 Warwick Street, Coventry West Midlands CV5 6ET on 6 June 2012 (2 pages)
6 June 2012Termination of appointment of Lorraine Mc Turk as a secretary (2 pages)
6 June 2012Termination of appointment of Lorraine Mc Turk as a director (2 pages)
6 June 2012Termination of appointment of Lorraine Mc Turk as a director (2 pages)
6 June 2012Registered office address changed from Sovereign House 12 Warwick Street, Coventry West Midlands CV5 6ET on 6 June 2012 (2 pages)
6 June 2012Termination of appointment of Lorraine Mc Turk as a secretary (2 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 November 2009Director's details changed for Paul Mcturk on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Lorraine Ann Mc Turk on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Lorraine Ann Mc Turk on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Lorraine Ann Mc Turk on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Paul Mcturk on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Paul Mcturk on 2 November 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2008Return made up to 01/10/08; full list of members (4 pages)
20 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2007Return made up to 01/10/07; full list of members (3 pages)
30 October 2007Return made up to 01/10/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 December 2006Return made up to 01/10/06; full list of members (3 pages)
4 December 2006Return made up to 01/10/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 October 2005Return made up to 01/10/05; full list of members (3 pages)
21 October 2005Return made up to 01/10/05; full list of members (3 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 October 2003Return made up to 01/10/03; full list of members (7 pages)
2 October 2003Return made up to 01/10/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 October 2002Return made up to 01/10/02; full list of members (7 pages)
24 October 2002Return made up to 01/10/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 October 2001Return made up to 01/10/01; full list of members (6 pages)
10 October 2001Return made up to 01/10/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 November 2000Return made up to 01/10/00; full list of members (6 pages)
15 November 2000Return made up to 01/10/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 October 1999Return made up to 01/10/99; full list of members (6 pages)
15 October 1999Return made up to 01/10/99; full list of members (6 pages)
19 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998New director appointed (2 pages)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)