London
EC4M 7QS
Secretary Name | Mr Andrew Paul Williams |
---|---|
Status | Closed |
Appointed | 31 January 2013(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 August 2022) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Andrew Paul Williams |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2020(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Jack Ernest Roush |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 12445 Levan Road Livonia Michigan 48150 United States |
Director Name | Ronald Cope Woodland |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Group President |
Correspondence Address | 12445 Levan Road Livonia Michigan 48150 United States |
Director Name | Douglas Eugene Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Executive Vice-President |
Correspondence Address | 12445 Levan Road Livonia Michigan 48150 United States |
Director Name | Thomas Jeffrey Garetson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Hainault Court Forest Rise Walthamstow London E17 3NW |
Director Name | Robert Marian Corn |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Group President |
Correspondence Address | 12445 Levan Road Livonia Michigan 48150 United States |
Secretary Name | Evan Douglas Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12445 Levan Road Livonia Michigan 48150 United States |
Director Name | Howard Huw Robin Crawshay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2007) |
Role | Solicitor |
Correspondence Address | Llanfair Court Monmouth Road Abergavenny Monmouthshire NP7 9SW Wales |
Director Name | Henry James Angell James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Berwick House Shrewsbury Shropshire SY4 3HW Wales |
Director Name | Mr John David Mitchell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Way Hutton Brentwood Essex CM13 1XA |
Director Name | James Michael Yagley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2004(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2007) |
Role | Vice President |
Correspondence Address | 429 Eckford Troy Michigan 48085 United States |
Secretary Name | Mr Gary Stewart Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect Way Hutton Brentwood Essex CM13 1XA |
Director Name | Mr Gary Stewart Robertson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Way Hutton Brentwood Essex CM13 1XA |
Director Name | Mr Andrew Paul Williams |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Way Hutton Brentwood Essex CM13 1XA |
Director Name | Mr Paul John Turner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Prospect Way Hutton Brentwood Essex CM13 1XA |
Director Name | Mr David Joseph Mountain |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Prospect Way Hutton Brentwood Essex CM13 1XA |
Director Name | Mr David Robert Moore |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Prospect Way Hutton Brentwood Essex CM13 1XA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | revolve.co.uk |
---|---|
Telephone | 01277 261400 |
Telephone region | Brentwood |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.000k at £1 | Nitec LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,457,488 |
Gross Profit | £2,998,757 |
Net Worth | £2,307,651 |
Cash | £59,979 |
Current Liabilities | £2,226,004 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 February 2012 | Delivered on: 21 February 2012 Satisfied on: 17 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
7 January 2009 | Delivered on: 15 January 2009 Satisfied on: 8 July 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 November 2007 | Delivered on: 30 November 2007 Satisfied on: 10 February 2012 Persons entitled: Provident Capital Indemnity Limited Classification: Debenture 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: 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 |
13 November 2007 | Delivered on: 24 November 2007 Satisfied on: 4 December 2008 Persons entitled: Regency Factors PLC 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. Fully Satisfied |
13 November 2007 | Delivered on: 17 November 2007 Satisfied on: 10 February 2012 Persons entitled: European Corporate Finance PLC Classification: Mortgage Secured details: £175,000 and all other monies due or to become due. Particulars: Equipment - acoustic panels, cell structure. Borghi & saveri waterbreak dyno s/no 6154-98-1&2, schenck dynas 220 dyno's s/no M0058267.01, For details of further equipment charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 November 2007 | Delivered on: 17 November 2007 Satisfied on: 10 February 2012 Persons entitled: European Corporate Finance PLC Classification: Debenture Secured details: £175,000 and all other monies due or to become due. Particulars: Payment and discharge of all liabilities including all costs, expenses and charges incurred. All machinery, book debts. See the mortgage charge document for full details. Fully Satisfied |
5 April 2006 | Delivered on: 21 April 2006 Satisfied on: 10 February 2012 Persons entitled: Merchant Investors Assurance Company Limited Classification: Deed of rental deposit 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: The interest earning deposit account in which the chargee shall place the deposit of £120,000,. see the mortgage charge document for full details. Fully Satisfied |
10 April 2014 | Delivered on: 15 April 2014 Satisfied on: 28 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
23 September 2004 | Delivered on: 1 October 2004 Satisfied on: 27 August 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. Fully Satisfied |
23 February 2009 | Delivered on: 27 February 2009 Persons entitled: Merchant Investors Assurance Company Limited Classification: Deed of rental deposit 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: The initial deposit of £100,000 see image for full details. Outstanding |
23 September 2020 | Delivered on: 23 September 2020 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Particulars: Trade marks with the registered numbers EU007262462; EU007262553;. EU015348113 and EU015348063. Please refer to the instrument for further details. Outstanding |
23 September 2020 | Delivered on: 23 September 2020 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Particulars: Trade marks with the registered numbers EU007262462; EU007262553;. EU015348113 and EU015348063. Please refer to the instrument for further details. Outstanding |
23 September 2020 | Delivered on: 23 September 2020 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Particulars: Trade marks with the registered numbers EU007262462; EU007262553;. EU015348113 and EU015348063. Please refer to the instrument for further details. Outstanding |
23 September 2020 | Delivered on: 23 September 2020 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Particulars: Trade marks with the registered numbers EU007262462; EU007262553;. EU015348113 and EU015348063. Please refer to the instrument for further details. Outstanding |
23 September 2020 | Delivered on: 23 September 2020 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Particulars: Trade marks with the registered numbers EU007262462; EU007262553;. EU015348113 and EU015348063. Please refer to the instrument for further details. Outstanding |
14 September 2020 | Delivered on: 16 September 2020 Persons entitled: Tc Loans I Limited Classification: A registered charge Particulars: Registered trade mark numbers EU007262462, EU007262553, EU015348113, EU015348063.. Unregistered intellectual property: mountune, mountune performance, mountune racing, M52.. Design rights to the products manufactured by the company in relation: ford fiesta st MK8, ford focus st MK4, mountune racing engines being engines used solely on a race track or other off road venue. Outstanding |
24 December 2019 | Delivered on: 8 January 2020 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
24 December 2019 | Delivered on: 8 January 2020 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
12 October 2018 | Delivered on: 18 October 2018 Persons entitled: Tc Loans I Limited Classification: A registered charge Outstanding |
3 October 2018 | Delivered on: 5 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 February 2018 | Delivered on: 28 February 2018 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
23 February 2018 | Delivered on: 28 February 2018 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 28 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 13 June 2015 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Particulars: Units a + b prospect way industrial estate prospect way hutton brentwood essex t/no. EX839973. Outstanding |
29 December 2020 | Statement of affairs with form AM02SOA (12 pages) |
---|---|
29 December 2020 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
29 December 2020 | Registered office address changed from Prospect Way Hutton Brentwood Essex CM13 1XA to C/O Kpmg Llp 2 Forbury Place 33 Forbury Road Reading Berkshire RG1 3AD on 29 December 2020 (2 pages) |
24 November 2020 | Change of name notice (2 pages) |
24 November 2020 | Resolutions
|
23 November 2020 | Notice of deemed approval of proposals (3 pages) |
23 November 2020 | Statement of administrator's proposal (60 pages) |
5 November 2020 | Appointment of an administrator (3 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
23 September 2020 | Registration of charge 038544740026, created on 23 September 2020 (31 pages) |
23 September 2020 | Registration of charge 038544740025, created on 23 September 2020 (31 pages) |
23 September 2020 | Registration of charge 038544740024, created on 23 September 2020 (31 pages) |
23 September 2020 | Registration of charge 038544740023, created on 23 September 2020 (31 pages) |
23 September 2020 | Registration of charge 038544740022, created on 23 September 2020 (31 pages) |
16 September 2020 | Registration of charge 038544740021, created on 14 September 2020 (31 pages) |
8 July 2020 | Termination of appointment of David Joseph Mountain as a director on 1 July 2020 (1 page) |
21 February 2020 | Appointment of Mr Andrew Paul Williams as a director on 20 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Andrew Paul Williams as a director on 20 February 2020 (1 page) |
8 January 2020 | Registration of charge 038544740019, created on 24 December 2019 (28 pages) |
8 January 2020 | Registration of charge 038544740020, created on 24 December 2019 (28 pages) |
7 October 2019 | Termination of appointment of Paul John Turner as a director on 7 October 2019 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
6 August 2019 | Change of name notice (2 pages) |
6 August 2019 | Resolutions
|
10 April 2019 | Termination of appointment of David Robert Moore as a director on 31 March 2019 (1 page) |
26 November 2018 | Appointment of Mr David Robert Moore as a director on 13 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of John David Mitchell as a director on 1 November 2018 (1 page) |
16 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
31 October 2018 | Satisfaction of charge 038544740013 in full (1 page) |
18 October 2018 | Registration of charge 038544740018, created on 12 October 2018 (60 pages) |
5 October 2018 | Registration of charge 038544740017, created on 3 October 2018 (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
28 February 2018 | Registration of charge 038544740015, created on 23 February 2018 (25 pages) |
28 February 2018 | Registration of charge 038544740016, created on 23 February 2018 (24 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
31 May 2017 | Registration of charge 038544740014, created on 26 May 2017 (21 pages) |
31 May 2017 | Registration of charge 038544740014, created on 26 May 2017 (21 pages) |
31 March 2017 | Satisfaction of charge 038544740012 in full (1 page) |
31 March 2017 | Satisfaction of charge 038544740012 in full (1 page) |
1 March 2017 | Registration of charge 038544740013, created on 28 February 2017 (9 pages) |
1 March 2017 | Registration of charge 038544740013, created on 28 February 2017 (9 pages) |
28 December 2016 | Registration of charge 038544740012, created on 21 December 2016 (5 pages) |
28 December 2016 | Registration of charge 038544740012, created on 21 December 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
17 June 2015 | Satisfaction of charge 9 in full (4 pages) |
17 June 2015 | Satisfaction of charge 9 in full (4 pages) |
13 June 2015 | Registration of charge 038544740011, created on 10 June 2015 (25 pages) |
13 June 2015 | Registration of charge 038544740011, created on 10 June 2015 (25 pages) |
28 May 2015 | Satisfaction of charge 038544740010 in full (1 page) |
28 May 2015 | Satisfaction of charge 038544740010 in full (1 page) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
17 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
15 April 2014 | Registration of charge 038544740010
|
15 April 2014 | Registration of charge 038544740010
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
8 July 2013 | Satisfaction of charge 7 in full (1 page) |
8 July 2013 | Satisfaction of charge 7 in full (1 page) |
1 February 2013 | Appointment of Mr Andrew Paul Williams as a secretary (1 page) |
1 February 2013 | Appointment of Mr Andrew Paul Williams as a secretary (1 page) |
31 January 2013 | Termination of appointment of Gary Robertson as a secretary (1 page) |
31 January 2013 | Termination of appointment of Gary Robertson as a secretary (1 page) |
31 January 2013 | Termination of appointment of Gary Robertson as a director (1 page) |
31 January 2013 | Termination of appointment of Gary Robertson as a director (1 page) |
15 January 2013 | Appointment of Mr Paul John Turner as a director (2 pages) |
15 January 2013 | Appointment of Mr Paul John Turner as a director (2 pages) |
14 January 2013 | Appointment of Mr Alec Thomas Pell Johnson as a director (2 pages) |
14 January 2013 | Appointment of Mr David Joseph Mountain as a director (2 pages) |
14 January 2013 | Appointment of Mr David Joseph Mountain as a director (2 pages) |
14 January 2013 | Appointment of Mr Alec Thomas Pell Johnson as a director (2 pages) |
5 November 2012 | Amended full accounts made up to 31 December 2011 (24 pages) |
5 November 2012 | Amended full accounts made up to 31 December 2011 (24 pages) |
20 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
28 July 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 November 2009 | Director's details changed for Mr Gary Stewart Robertson on 7 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Gary Stewart Robertson on 7 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mr Gary Stewart Robertson on 7 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Gary Stewart Robertson on 7 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John David Mitchell on 7 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr John David Mitchell on 7 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Gary Stewart Robertson on 7 October 2009 (1 page) |
2 November 2009 | Director's details changed for Andrew Paul Williams on 7 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Paul Williams on 7 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Gary Stewart Robertson on 7 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John David Mitchell on 7 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Paul Williams on 7 October 2009 (2 pages) |
12 May 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
12 May 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 December 2008 | Memorandum and Articles of Association (15 pages) |
17 December 2008 | Memorandum and Articles of Association (15 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 December 2008 | Company name changed roush technologies LIMITED\certificate issued on 05/12/08 (2 pages) |
5 December 2008 | Company name changed roush technologies LIMITED\certificate issued on 05/12/08 (2 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Memorandum of capital - processed - 27/11/08. reduction of issd cap from £4577631 to £1000000 (1 page) |
27 November 2008 | Solvency statement dated 23/10/08 (2 pages) |
27 November 2008 | Solvency statement dated 23/10/08 (2 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Memorandum of capital - processed - 27/11/08. reduction of issd cap from £4577631 to £1000000 (1 page) |
4 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 August 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
22 August 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
5 June 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
5 June 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
28 March 2008 | Director appointed mr gary stewart robertson (1 page) |
28 March 2008 | Director appointed mr gary stewart robertson (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 December 2007 | Nc inc already adjusted 13/11/07 (2 pages) |
5 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
5 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
5 December 2007 | Particulars of contract relating to shares (2 pages) |
5 December 2007 | Ad 13/11/07--------- £ si 4477631@1=4477631 £ ic 100000/4577631 (2 pages) |
5 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Ad 13/11/07--------- £ si 4477631@1=4477631 £ ic 100000/4577631 (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Particulars of contract relating to shares (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
5 December 2007 | Nc inc already adjusted 13/11/07 (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
5 December 2007 | Director resigned (1 page) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
24 November 2007 | Particulars of mortgage/charge (7 pages) |
24 November 2007 | Particulars of mortgage/charge (7 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (21 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (21 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 30 November 2005 (20 pages) |
19 December 2006 | Full accounts made up to 30 November 2005 (20 pages) |
28 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (21 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (21 pages) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | Return made up to 07/10/04; full list of members
|
21 October 2004 | Return made up to 07/10/04; full list of members
|
21 October 2004 | New director appointed (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | New secretary appointed (1 page) |
1 October 2004 | Particulars of mortgage/charge (9 pages) |
1 October 2004 | Particulars of mortgage/charge (9 pages) |
2 August 2004 | Full accounts made up to 30 November 2003 (22 pages) |
2 August 2004 | Full accounts made up to 30 November 2003 (22 pages) |
10 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
16 June 2003 | Full accounts made up to 30 November 2002 (21 pages) |
16 June 2003 | Full accounts made up to 30 November 2002 (21 pages) |
8 November 2002 | Return made up to 07/10/02; full list of members
|
8 November 2002 | Return made up to 07/10/02; full list of members
|
11 June 2002 | Full accounts made up to 30 November 2001 (18 pages) |
11 June 2002 | Full accounts made up to 30 November 2001 (18 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
15 April 2002 | Nc inc already adjusted 05/11/01 (1 page) |
15 April 2002 | Nc inc already adjusted 05/11/01 (1 page) |
15 April 2002 | Ad 15/11/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
15 April 2002 | Ad 15/11/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 07/10/01; full list of members (6 pages) |
31 December 2001 | Return made up to 07/10/01; full list of members (6 pages) |
7 November 2001 | Full accounts made up to 30 November 2000 (17 pages) |
7 November 2001 | Full accounts made up to 30 November 2000 (17 pages) |
3 August 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
3 August 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Ad 22/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 August 2001 | Ad 22/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 07/10/00; full list of members
|
13 February 2001 | Return made up to 07/10/00; full list of members
|
3 August 2000 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
3 August 2000 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (17 pages) |
7 October 1999 | Incorporation (17 pages) |