Company NameWeartech International Limited
Company StatusDissolved
Company Number04118871
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 4 months ago)
Dissolution Date11 August 2023 (7 months, 3 weeks ago)
Previous NameCentralexit Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameLuis Antonio Oliveira E Cunha De Vasconcelos Dias
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPortuguese
StatusClosed
Appointed15 December 2021(21 years after company formation)
Appointment Duration1 year, 7 months (closed 11 August 2023)
RoleVice President, Finance, International Welding
Country of ResidenceSpain
Correspondence AddressLincoln Electric Iberia Carretera LaureÀ MirÓ, Num
08980 Sant Feliu De Llobregat
Spain
Secretary NameBeach Secretaries Limited (Corporation)
StatusClosed
Appointed06 March 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 11 August 2023)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameDavid John Estall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Roman Bridge Close
Blackpill
Swansea
West Glamorgan
SA3 5BE
Wales
Director NameMichael Gerald Konieczny Konieczny
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2001(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12230 Brookfield Club Drive
Roswell
Ga 30075-1265
United States
Secretary NameDavid John Estall
NationalityBritish
StatusResigned
Appointed12 February 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Roman Bridge Close
Blackpill
Swansea
West Glamorgan
SA3 5BE
Wales
Director NameSankar Padmanabha Iyer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2001(4 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2051 E Pioneer Avenue
Fullerton
California 92831
United States
Director NameMr Enrique Mejia Sanchez
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2009(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMrs Amanda Jane Harris
StatusResigned
Appointed02 December 2009(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2012)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameDean Mansel Thomas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2012)
RoleOperations Director
Country of ResidenceWales
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Geoffrey Allman
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2012(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22801 Saint Clair Avenue
Cleveland
Ohio
United States
Director NameMr George Blankenship
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2012(11 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22801 Saint Clair Avenue
Cleveland
Ohio
United States
Director NameDaniel McMillin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2018(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22801 Saint Clair Ave
Cleveland
Ohio
44117
United States
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteweartecheurope.co.uk
Telephone01639 812900
Telephone regionNeath

Location

Registered AddressKroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100k at £1Weartech International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£8,345,092
Gross Profit£1,889,753
Net Worth£2,273,023
Cash£381,562
Current Liabilities£2,958,769

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

6 July 2011Delivered on: 8 July 2011
Satisfied on: 7 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Fully Satisfied
21 October 2010Delivered on: 6 November 2010
Satisfied on: 7 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 moor road baglan industrial estate t/no CYM179092 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
10 September 2010Delivered on: 14 September 2010
Satisfied on: 7 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
25 November 2009Delivered on: 8 December 2009
Satisfied on: 4 July 2012
Persons entitled: Finance Wales Investments (6) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery see image for full details.
Fully Satisfied
8 January 2009Delivered on: 10 January 2009
Satisfied on: 7 April 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
8 January 2009Delivered on: 10 January 2009
Satisfied on: 7 April 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
5 November 2004Delivered on: 11 November 2004
Satisfied on: 14 January 2011
Persons entitled: Eurofactor (UK) 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: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied

Filing History

22 December 2020Secretary's details changed for Beach Secretaries Limited on 26 March 2019 (1 page)
22 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
18 December 2020Full accounts made up to 31 December 2019 (28 pages)
23 June 2020Termination of appointment of George Blankenship as a director on 31 May 2020 (1 page)
30 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
17 December 2018Termination of appointment of Geoffrey Allman as a director on 16 February 2018 (1 page)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 November 2018Full accounts made up to 31 December 2017 (25 pages)
19 April 2018Appointment of Daniel Mcmillin as a director on 16 February 2018 (2 pages)
15 February 2018Full accounts made up to 31 December 2016 (25 pages)
13 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (25 pages)
9 November 2016Full accounts made up to 31 December 2015 (25 pages)
5 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(5 pages)
5 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(5 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(5 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(5 pages)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 April 2014Satisfaction of charge 6 in full (2 pages)
7 April 2014Satisfaction of charge 3 in full (2 pages)
7 April 2014Satisfaction of charge 2 in full (1 page)
7 April 2014Satisfaction of charge 5 in full (1 page)
7 April 2014Satisfaction of charge 2 in full (1 page)
7 April 2014Satisfaction of charge 5 in full (1 page)
7 April 2014Satisfaction of charge 7 in full (2 pages)
7 April 2014Satisfaction of charge 6 in full (2 pages)
7 April 2014Satisfaction of charge 3 in full (2 pages)
7 April 2014Satisfaction of charge 7 in full (2 pages)
7 January 2014Full accounts made up to 31 December 2012 (20 pages)
7 January 2014Full accounts made up to 31 December 2012 (20 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(5 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(5 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(5 pages)
3 January 2013Director's details changed for George Blankenship on 1 December 2012 (3 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
3 January 2013Director's details changed for Geoffrey Allman on 1 December 2012 (3 pages)
3 January 2013Director's details changed for Geoffrey Allman on 1 December 2012 (3 pages)
3 January 2013Director's details changed for George Blankenship on 1 December 2012 (3 pages)
3 January 2013Director's details changed for George Blankenship on 1 December 2012 (3 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
3 January 2013Director's details changed for Geoffrey Allman on 1 December 2012 (3 pages)
4 September 2012Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
4 September 2012Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
24 August 2012Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page)
24 August 2012Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
17 May 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
17 May 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
27 March 2012Auditor's resignation (1 page)
27 March 2012Auditor's resignation (1 page)
15 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
15 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
13 March 2012Termination of appointment of Michael Konieczny as a director (2 pages)
13 March 2012Appointment of Beach Secretaries Limited as a secretary (3 pages)
13 March 2012Registered office address changed from 1 Moor Road Baglan Industrial Estate Port Talbot SA12 7BJ Wales on 13 March 2012 (2 pages)
13 March 2012Appointment of George Blankenship as a director (3 pages)
13 March 2012Termination of appointment of Sankar Iyer as a director (2 pages)
13 March 2012Termination of appointment of Amanda Harris as a secretary (2 pages)
13 March 2012Appointment of George Blankenship as a director (3 pages)
13 March 2012Termination of appointment of Dean Thomas as a director (2 pages)
13 March 2012Termination of appointment of Michael Konieczny as a director (2 pages)
13 March 2012Termination of appointment of Sankar Iyer as a director (2 pages)
13 March 2012Termination of appointment of David Estall as a director (2 pages)
13 March 2012Termination of appointment of David Estall as a director (2 pages)
13 March 2012Termination of appointment of Enrique Sanchez as a director (2 pages)
13 March 2012Termination of appointment of Enrique Sanchez as a director (2 pages)
13 March 2012Appointment of Geoffrey Allman as a director (3 pages)
13 March 2012Registered office address changed from 1 Moor Road Baglan Industrial Estate Port Talbot SA12 7BJ Wales on 13 March 2012 (2 pages)
13 March 2012Appointment of Geoffrey Allman as a director (3 pages)
13 March 2012Termination of appointment of Dean Thomas as a director (2 pages)
13 March 2012Termination of appointment of Amanda Harris as a secretary (2 pages)
13 March 2012Appointment of Beach Secretaries Limited as a secretary (3 pages)
6 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 January 2012Registered office address changed from 1 Moor Road Bagland Industrial Estate Port Talbot West Glamorgan SA12 7BJ United Kingdom on 6 January 2012 (1 page)
6 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 January 2012Registered office address changed from 1 Moor Road Bagland Industrial Estate Port Talbot West Glamorgan SA12 7BJ United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 1 Moor Road Bagland Industrial Estate Port Talbot West Glamorgan SA12 7BJ United Kingdom on 6 January 2012 (1 page)
6 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
28 October 2011Registered office address changed from Unit 8 Hendy Industrial Estate Unit 8 Pontarddulais Swansea Carmarthenshire SA4 0XP on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Unit 8 Hendy Industrial Estate Unit 8 Pontarddulais Swansea Carmarthenshire SA4 0XP on 28 October 2011 (1 page)
8 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
11 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 June 2010Appointment of Dean Mansel Thomas as a director (2 pages)
18 June 2010Appointment of Dean Mansel Thomas as a director (2 pages)
18 January 2010Director's details changed for Michael Gerald Konieczny Konieczny on 4 December 2009 (2 pages)
18 January 2010Appointment of Mr Enrique Mejia Sanchez as a director (2 pages)
18 January 2010Director's details changed for Sankar Padmanabha Iyer on 4 December 2009 (2 pages)
18 January 2010Appointment of Mr Enrique Mejia Sanchez as a director (2 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for David John Estall on 4 December 2009 (2 pages)
18 January 2010Director's details changed for Sankar Padmanabha Iyer on 4 December 2009 (2 pages)
18 January 2010Director's details changed for Michael Gerald Konieczny Konieczny on 4 December 2009 (2 pages)
18 January 2010Director's details changed for Sankar Padmanabha Iyer on 4 December 2009 (2 pages)
18 January 2010Director's details changed for David John Estall on 4 December 2009 (2 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for David John Estall on 4 December 2009 (2 pages)
18 January 2010Director's details changed for Michael Gerald Konieczny Konieczny on 4 December 2009 (2 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
10 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
10 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
10 December 2009Termination of appointment of David Estall as a secretary (1 page)
10 December 2009Appointment of Mrs Amanda Jane Harris as a secretary (1 page)
10 December 2009Termination of appointment of David Estall as a secretary (1 page)
10 December 2009Appointment of Mrs Amanda Jane Harris as a secretary (1 page)
8 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
13 February 2009Registered office changed on 13/02/2009 from hendy industrial estate unit 8 pontarddulais swansea carmarthenshire SA4 1XP (1 page)
13 February 2009Return made up to 04/12/08; full list of members (4 pages)
13 February 2009Return made up to 04/12/08; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from hendy industrial estate unit 8 pontarddulais swansea carmarthenshire SA4 1XP (1 page)
12 January 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 January 2009Accounts for a small company made up to 30 September 2008 (8 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 September 2008Director's change of particulars / michael konieczny / 25/07/2008 (2 pages)
23 September 2008Director's change of particulars / michael konieczny / 25/07/2008 (2 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
4 January 2008Return made up to 04/12/07; full list of members (2 pages)
4 January 2008Return made up to 04/12/07; full list of members (2 pages)
1 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
1 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
13 December 2006Return made up to 04/12/06; full list of members (2 pages)
13 December 2006Return made up to 04/12/06; full list of members (2 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 December 2005Return made up to 04/12/05; full list of members (7 pages)
2 December 2005Return made up to 04/12/05; full list of members (7 pages)
12 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
12 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 December 2004Return made up to 04/12/04; full list of members (7 pages)
21 December 2004Return made up to 04/12/04; full list of members (7 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
30 March 2004Ad 01/06/01-12/06/01 £ si 99999@1 (2 pages)
30 March 2004Ad 01/06/01-12/06/01 £ si 99999@1 (2 pages)
19 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
19 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
5 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
17 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
15 April 2002Accounts for a small company made up to 30 September 2001 (4 pages)
15 April 2002Accounts for a small company made up to 30 September 2001 (4 pages)
10 January 2002£ nc 1000/100000 01/06/01 (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002£ nc 1000/100000 01/06/01 (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Registered office changed on 08/01/02 from: hendy industrial estate pontarddulais carmarthenshire SA4 1XP (1 page)
8 January 2002Registered office changed on 08/01/02 from: hendy industrial estate pontarddulais carmarthenshire SA4 1XP (1 page)
18 December 2001Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(7 pages)
18 December 2001Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(7 pages)
23 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
23 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 May 2001Company name changed centralexit LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed centralexit LIMITED\certificate issued on 17/05/01 (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New director appointed (2 pages)
4 December 2000Incorporation (13 pages)
4 December 2000Incorporation (13 pages)