Company NameSMH Fleet Solutions Limited
DirectorNicholas John Pike
Company StatusActive
Company Number04526612
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(21 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameDebra Diane Holt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 months, 4 weeks after company formation)
Appointment Duration10 years (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmridge
St Peter's Hill
Broomhall
Worcestershire
WR5 3HX
Director NameMr Graham Barratt Sinclair
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 months, 4 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaerleon
2 Clarence Road
Malvern
Worcestershire
WR14 3DU
Director NameMr Martin Joseph McAuley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Bransford Road
Worcester
Worcestershire
WR2 4ET
Secretary NameDebra Diane Holt
NationalityBritish
StatusResigned
Appointed02 December 2002(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmridge
St Peter's Hill
Broomhall
Worcestershire
WR5 3HX
Director NameMr David Greenfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lyttleton Road
Droitwich
Worcester
Worcestershire
WR9 7AA
Director NameMrs Elizabeth Mary McAuley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Bransford Road
St Johns
Worcester
Worcestershire
WR2 4ET
Director NameVivienne Jean Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaerleon 2 Clarence Road
Malvern
Worcestershire
WR14 3DU
Director NameMr Simon Jonathan Withey
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Secretary NameMr Andrew Baxter
StatusResigned
Appointed05 December 2016(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2021)
RoleCompany Director
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Director NameMr Andrew David Baxter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Julian Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(18 years, 7 months after company formation)
Appointment Duration5 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Ned Staple
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(19 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitesmhfleetsolutions.com
Telephone01905 829400
Telephone regionWorcester

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33.3k at £1Graham Barratt Sinclair
50.00%
Ordinary
33.3k at £1Martin Joseph Mcauley
50.00%
Ordinary

Financials

Year2014
Turnover£23,587,492
Gross Profit£6,418,130
Net Worth£6,569,045
Cash£2,050,349
Current Liabilities£4,044,678

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 4 weeks ago)
Next Return Due6 October 2024 (4 months, 2 weeks from now)

Charges

18 September 2018Delivered on: 27 September 2018
Persons entitled: Martin Mcauley

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 20 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 5 May 2015
Persons entitled: Martin Joseph Mcauley

Classification: A registered charge
Outstanding
14 March 2005Delivered on: 29 March 2005
Persons entitled: Lloyds Tsb 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.
Outstanding
30 December 2011Delivered on: 11 January 2012
Satisfied on: 12 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Naas lane, quedgeley, gloucester, gloucestershire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
19 February 2003Delivered on: 22 February 2003
Satisfied on: 16 December 2009
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 February 2003Delivered on: 25 February 2003
Satisfied on: 16 December 2009
Persons entitled: Venture Finance PLC

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

Filing History

6 January 2024Memorandum and Articles of Association (18 pages)
6 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2023Registration of charge 045266120010, created on 6 December 2023 (61 pages)
6 December 2023Director's details changed for Paul Adrian Whitehead on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 4 December 2023 (1 page)
4 December 2023Change of details for Ensco 1109 Limited as a person with significant control on 1 December 2023 (2 pages)
17 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (95 pages)
17 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
14 September 2023Change of details for Ensco 1109 Limited as a person with significant control on 4 October 2021 (2 pages)
8 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
1 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (99 pages)
29 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Andrew David Baxter as a director on 31 December 2021 (1 page)
8 October 2021Termination of appointment of Ned Staple as a director on 8 October 2021 (1 page)
5 October 2021Termination of appointment of Andrew Baxter as a secretary on 15 September 2021 (1 page)
5 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
4 October 2021Termination of appointment of Simon Jonathan Withey as a director on 15 September 2021 (1 page)
4 October 2021Appointment of Mr Paul Adrian Whitehead as a director on 15 September 2021 (2 pages)
4 October 2021Appointment of Mr Ned Staple as a director on 15 September 2021 (2 pages)
4 October 2021Termination of appointment of Julian Smith as a director on 15 September 2021 (1 page)
4 October 2021Change of details for Ensco 1109 Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2021Registered office address changed from Church Lane Church Lane Norton Worcester Worcestershire WR5 2PR England to 41 Chalton Street London NW1 1JD on 4 October 2021 (1 page)
27 September 2021Satisfaction of charge 045266120008 in full (1 page)
27 September 2021Satisfaction of charge 045266120009 in full (1 page)
27 September 2021Satisfaction of charge 045266120007 in full (1 page)
20 September 2021Full accounts made up to 31 December 2020 (27 pages)
2 June 2021Termination of appointment of Martin Joseph Mcauley as a director on 31 December 2020 (1 page)
15 April 2021Appointment of Mr Julian Smith as a director on 14 April 2021 (2 pages)
29 December 2020Full accounts made up to 31 December 2019 (25 pages)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 October 2018Satisfaction of charge 045266120006 in full (1 page)
18 October 2018Satisfaction of charge 3 in full (1 page)
11 October 2018Satisfaction of charge 045266120005 in full (1 page)
8 October 2018Full accounts made up to 31 December 2017 (25 pages)
3 October 2018Resolutions
  • RES13 ‐ Debenture 18/09/2018
(3 pages)
3 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Graham Barratt Sinclair as a director on 18 September 2018 (1 page)
27 September 2018Appointment of Mr Andrew David Baxter as a director on 18 September 2018 (2 pages)
27 September 2018Registration of charge 045266120009, created on 18 September 2018 (37 pages)
27 September 2018Termination of appointment of David Greenfield as a director on 18 September 2018 (1 page)
20 September 2018Registration of charge 045266120008, created on 18 September 2018 (14 pages)
19 September 2018Registration of charge 045266120007, created on 18 September 2018 (46 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
13 January 2017Auditor's resignation (1 page)
13 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
6 December 2016Termination of appointment of Gateley Secretaries Limited as a secretary on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Gateley Secretaries Limited as a secretary on 5 December 2016 (1 page)
6 December 2016Secretary's details changed for Mr Andrew David Baxter on 5 December 2016 (1 page)
6 December 2016Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Church Lane Church Lane Norton Worcester Worcestershire WR5 2PR on 6 December 2016 (1 page)
6 December 2016Secretary's details changed for Mr Andrew David Baxter on 5 December 2016 (1 page)
6 December 2016Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Church Lane Church Lane Norton Worcester Worcestershire WR5 2PR on 6 December 2016 (1 page)
5 December 2016Appointment of Mr Andrew David Baxter as a secretary on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Andrew David Baxter as a secretary on 5 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 66,666
(8 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 66,666
(8 pages)
8 October 2015Director's details changed for Mr Simon Jonathan Withey on 28 September 2015 (2 pages)
8 October 2015Director's details changed for Mr Simon Jonathan Withey on 28 September 2015 (2 pages)
6 September 2015Full accounts made up to 31 December 2014 (23 pages)
6 September 2015Full accounts made up to 31 December 2014 (23 pages)
5 June 2015Appointment of Mr Simon Jonathan Withey as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Simon Jonathan Withey as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Simon Jonathan Withey as a director on 1 May 2015 (2 pages)
12 May 2015Satisfaction of charge 4 in full (4 pages)
12 May 2015Satisfaction of charge 4 in full (4 pages)
6 May 2015Registration of charge 045266120006, created on 1 May 2015 (30 pages)
6 May 2015Registration of charge 045266120006, created on 1 May 2015 (30 pages)
6 May 2015Registration of charge 045266120006, created on 1 May 2015 (30 pages)
5 May 2015Registration of charge 045266120005, created on 1 May 2015 (25 pages)
5 May 2015Registration of charge 045266120005, created on 1 May 2015 (25 pages)
5 May 2015Registration of charge 045266120005, created on 1 May 2015 (25 pages)
10 February 2015Termination of appointment of Elizabeth Mary Mcauley as a director on 19 January 2015 (2 pages)
10 February 2015Termination of appointment of Elizabeth Mary Mcauley as a director on 19 January 2015 (2 pages)
9 February 2015Termination of appointment of Vivienne Jean Sinclair as a director on 19 January 2015 (2 pages)
9 February 2015Termination of appointment of Vivienne Jean Sinclair as a director on 19 January 2015 (2 pages)
8 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 66,666
(8 pages)
8 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 66,666
(8 pages)
19 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 66,666
(8 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 66,666
(8 pages)
27 September 2013Full accounts made up to 31 December 2012 (22 pages)
27 September 2013Full accounts made up to 31 December 2012 (22 pages)
20 May 2013Auditor's resignation (1 page)
20 May 2013Auditor's resignation (1 page)
13 May 2013Purchase of own shares. (3 pages)
13 May 2013Purchase of own shares. (3 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 66,666
(4 pages)
13 May 2013Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 66,666
(4 pages)
30 April 2013Auditor's resignation (2 pages)
30 April 2013Auditor's resignation (2 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 83,332
(4 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 83,332
(4 pages)
7 January 2013Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 83,332
(4 pages)
18 December 2012Termination of appointment of Debra Holt as a director (2 pages)
18 December 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 December 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 December 2012Termination of appointment of Debra Holt as a director (2 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (10 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (10 pages)
19 September 2012Full accounts made up to 31 December 2011 (24 pages)
19 September 2012Full accounts made up to 31 December 2011 (24 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
7 October 2011Register inspection address has been changed from C/O Hbj Gateley Wareing Llp One Eleven Edmund Street Birmingham West Midlands B16 8FT (1 page)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (10 pages)
7 October 2011Register inspection address has been changed from C/O Hbj Gateley Wareing Llp One Eleven Edmund Street Birmingham West Midlands B16 8FT (1 page)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (10 pages)
22 September 2011Full accounts made up to 31 December 2010 (20 pages)
22 September 2011Full accounts made up to 31 December 2010 (20 pages)
6 June 2011Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 (3 pages)
6 June 2011Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 (3 pages)
21 October 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 25 September 2010 (2 pages)
21 October 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 25 September 2010 (2 pages)
21 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (10 pages)
21 October 2010Director's details changed for Martin Joseph Mcauley on 25 September 2010 (2 pages)
21 October 2010Director's details changed for Martin Joseph Mcauley on 25 September 2010 (2 pages)
21 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (10 pages)
21 October 2010Director's details changed for Vivienne Jean Sinclair on 25 September 2010 (2 pages)
21 October 2010Director's details changed for Vivienne Jean Sinclair on 25 September 2010 (2 pages)
21 October 2010Director's details changed for Elizabeth Mary Mcauley on 25 September 2010 (2 pages)
21 October 2010Director's details changed for Elizabeth Mary Mcauley on 25 September 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
10 May 2010Resolutions
  • RES13 ‐ Sale of secutities 14/12/2009
(1 page)
10 May 2010Resolutions
  • RES13 ‐ Sale of secutities 14/12/2009
(1 page)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
9 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Debra Diane Holt on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Barratt Sinclair on 28 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for David Greenfield on 28 October 2009 (2 pages)
29 October 2009Director's details changed for David Greenfield on 28 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Debra Diane Holt on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Barratt Sinclair on 28 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
27 October 2009Appointment of Vivienne Jean Sinclair as a director (2 pages)
27 October 2009Appointment of Vivienne Jean Sinclair as a director (2 pages)
27 October 2009Appointment of Elizabeth Mary Mcauley as a director (2 pages)
27 October 2009Appointment of Elizabeth Mary Mcauley as a director (2 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 October 2008Return made up to 25/09/08; full list of members (4 pages)
23 October 2008Return made up to 25/09/08; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (20 pages)
12 June 2008Full accounts made up to 31 December 2007 (20 pages)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
27 September 2007Return made up to 25/09/07; full list of members (3 pages)
27 September 2007Return made up to 25/09/07; full list of members (3 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
25 September 2006Return made up to 25/09/06; full list of members (3 pages)
25 September 2006Return made up to 25/09/06; full list of members (3 pages)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Secretary's particulars changed (1 page)
19 October 2005Return made up to 04/09/05; full list of members (4 pages)
19 October 2005Return made up to 04/09/05; full list of members (4 pages)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
12 October 2005Full accounts made up to 31 December 2004 (19 pages)
12 October 2005Full accounts made up to 31 December 2004 (19 pages)
29 March 2005Particulars of mortgage/charge (7 pages)
29 March 2005Particulars of mortgage/charge (7 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
14 September 2004Return made up to 04/09/04; full list of members (8 pages)
14 September 2004Return made up to 04/09/04; full list of members (8 pages)
7 July 2004Full accounts made up to 31 December 2003 (19 pages)
7 July 2004Full accounts made up to 31 December 2003 (19 pages)
1 December 2003Registered office changed on 01/12/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
1 December 2003Registered office changed on 01/12/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
20 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2003Particulars of mortgage/charge (5 pages)
25 February 2003Particulars of mortgage/charge (5 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
22 February 2003Particulars of mortgage/charge (5 pages)
22 February 2003Particulars of mortgage/charge (5 pages)
14 February 2003Ad 04/02/03--------- £ si 99996@1=99996 £ ic 3/99999 (2 pages)
14 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2003£ nc 100/99999 04/02/03 (2 pages)
14 February 2003£ nc 100/99999 04/02/03 (2 pages)
14 February 2003Ad 04/02/03--------- £ si 99996@1=99996 £ ic 3/99999 (2 pages)
14 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Ad 02/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 January 2003Ad 02/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
4 November 2002Company name changed gw 8104 LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed gw 8104 LIMITED\certificate issued on 04/11/02 (2 pages)
4 September 2002Incorporation (17 pages)
4 September 2002Incorporation (17 pages)