London
WC2B 4JF
Director Name | John Gardiner |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Rene Leonardus Schrama |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 September 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Timothy Hamilton Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ |
Secretary Name | Victoria Amber Hamilton Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Old North Chew Farm Norton Lane Chew Magna Bristol Avon BS40 8RW |
Director Name | Mr Ben Sebastian Wilson Waterworth |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Secretary Name | Mr Ben Sebastian Wilson Waterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ |
Director Name | Mr Garry John Peagam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Director Name | Mr Stephen Paul James Godman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ |
Director Name | Mr Simon Fraser Harrison |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ |
Director Name | Mr David Greer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Ross Maxwell Young |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Scott Gwilliam |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Brian Chung |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Anthony Doyle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr John Melville Garnet Coon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Ms Chaoran Jin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2016(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2021) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Juliann Larimer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2018(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mnetics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01249 554150 |
Telephone region | Chippenham |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
30k at £1 | Mnetics Holdings LTD 80.00% Ordinary A |
---|---|
7.5k at £1 | Mnetics Holdings LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,881,000 |
Gross Profit | £4,091,000 |
Net Worth | £1,910,000 |
Cash | £1,189,000 |
Current Liabilities | £5,525,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
26 September 2011 | Delivered on: 30 September 2011 Satisfied on: 5 November 2015 Persons entitled: Unicrop Holdings Limited Classification: Rental deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the interest bearing deposit account opened by the landlord. See image for full details. Fully Satisfied |
---|---|
17 March 2009 | Delivered on: 19 March 2009 Satisfied on: 5 November 2015 Persons entitled: Unicrop Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the interest bearing deposit account pursuant to the terms of the rent deposit deed. Fully Satisfied |
20 July 2004 | Delivered on: 23 July 2004 Satisfied on: 3 December 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All asset debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
28 June 2004 | Delivered on: 2 July 2004 Satisfied on: 3 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
3 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
4 October 2022 | Change of details for Peak Technologies Ltd as a person with significant control on 28 May 2021 (2 pages) |
3 October 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
3 October 2022 | Change of details for Peak-Ryzex Plc as a person with significant control on 28 May 2021 (2 pages) |
4 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
7 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
1 October 2021 | Appointment of Mr Rene Leonardus Schrama as a director on 30 September 2021 (2 pages) |
1 October 2021 | Appointment of John Gardiner as a director on 30 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of John Melville Garnet Coon as a director on 30 September 2021 (1 page) |
20 August 2021 | Appointment of Mr Anthony Rivers as a director on 31 July 2021 (2 pages) |
20 August 2021 | Termination of appointment of Juliann Larimer as a director on 31 July 2021 (1 page) |
15 June 2021 | Full accounts made up to 31 December 2020 (27 pages) |
13 May 2021 | Termination of appointment of Scott Gwilliam as a director on 1 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Brian Chung as a director on 1 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Ben Sebastian Wilson Waterworth as a director on 1 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Ross Maxwell Young as a director on 1 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Chaoran Jin as a director on 1 April 2021 (1 page) |
6 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 31 December 2019 (28 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (30 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
2 August 2018 | Resolutions
|
16 April 2018 | Full accounts made up to 31 December 2017 (30 pages) |
16 April 2018 | Appointment of Juliann Larimer as a director on 9 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of David Greer as a director on 12 April 2018 (1 page) |
13 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
5 October 2017 | Change of details for Mnetics Holdings Limited as a person with significant control on 30 December 2016 (2 pages) |
5 October 2017 | Change of details for Mnetics Holdings Limited as a person with significant control on 30 December 2016 (2 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 November 2016 | Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
24 May 2016 | Auditor's resignation (1 page) |
24 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 April 2016 | Registered office address changed from 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 11 April 2016 (1 page) |
14 March 2016 | Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Simon Harrison as a director on 29 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Simon Harrison as a director on 29 February 2016 (1 page) |
12 January 2016 | Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr David Greer as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr David Greer as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr David Greer as a director on 1 December 2015 (2 pages) |
11 January 2016 | Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of John Melville Garnet Coon as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Timothy Hamilton Davies as a director on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Stephen Paul James Godman as a director on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Stephen Paul James Godman as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Timothy Hamilton Davies as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Timothy Hamilton Davies as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of John Melville Garnet Coon as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of John Melville Garnet Coon as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Stephen Paul James Godman as a director on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
3 December 2015 | Satisfaction of charge 2 in full (4 pages) |
3 December 2015 | Satisfaction of charge 2 in full (4 pages) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2015 | Satisfaction of charge 3 in full (4 pages) |
5 November 2015 | Satisfaction of charge 3 in full (4 pages) |
5 November 2015 | Satisfaction of charge 4 in full (4 pages) |
5 November 2015 | Satisfaction of charge 4 in full (4 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 June 2012 | Change of name notice (2 pages) |
28 June 2012 | Change of name notice (2 pages) |
28 June 2012 | Company name changed mnetics holdings LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Company name changed mnetics holdings LIMITED\certificate issued on 28/06/12
|
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 March 2011 | Cancellation of shares. Statement of capital on 4 March 2011
|
4 March 2011 | Purchase of own shares. (3 pages) |
4 March 2011 | Cancellation of shares. Statement of capital on 4 March 2011
|
4 March 2011 | Purchase of own shares. (3 pages) |
4 March 2011 | Cancellation of shares. Statement of capital on 4 March 2011
|
1 November 2010 | Appointment of Mr John Melville Garnet Coon as a director (2 pages) |
1 November 2010 | Appointment of Mr John Melville Garnet Coon as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
8 June 2010 | Director's details changed for Simon Harrison on 19 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Timothy Hamilton Davies on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Paul James Godman on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Simon Harrison on 19 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Ben Waterworth on 19 May 2010 (1 page) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Secretary's details changed for Ben Waterworth on 19 May 2010 (1 page) |
8 June 2010 | Director's details changed for Ben Waterworth on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Timothy Hamilton Davies on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Paul James Godman on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Ben Waterworth on 19 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Garry Peagam as a director (1 page) |
17 May 2010 | Termination of appointment of Garry Peagam as a director (1 page) |
30 November 2009 | Section 519 (1 page) |
30 November 2009 | Section 519 (1 page) |
1 October 2009 | Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / ben waterworth / 01/09/2009 (2 pages) |
1 October 2009 | Director and secretary's change of particulars / ben waterworth / 01/09/2009 (2 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
29 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 September 2008 | Director appointed stephen godman (2 pages) |
19 September 2008 | Director appointed stephen godman (2 pages) |
15 September 2008 | Director appointed simon harrison (2 pages) |
15 September 2008 | Director appointed simon harrison (2 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 July 2008 | Ad 28/03/08\gbp si 1250@1=1250\gbp ic 44000/45250\ (3 pages) |
30 July 2008 | Ad 28/03/08\gbp si 1250@1=1250\gbp ic 44000/45250\ (3 pages) |
30 July 2008 | Return made up to 19/05/08; full list of members (6 pages) |
30 July 2008 | Return made up to 19/05/08; full list of members (6 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 August 2007 | Return made up to 19/05/07; full list of members (5 pages) |
31 August 2007 | Return made up to 19/05/07; full list of members (5 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (4 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (4 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: talisman house glenmore business park vincients road bumpers farm chippenham wiltshire SN14 6BB (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: talisman house glenmore business park vincients road bumpers farm chippenham wiltshire SN14 6BB (1 page) |
22 February 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 February 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
11 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
26 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 June 2005 | Return made up to 19/05/05; full list of members
|
8 June 2005 | Return made up to 19/05/05; full list of members
|
16 May 2005 | Registered office changed on 16/05/05 from: 19 portland square bristol BS2 8SJ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 19 portland square bristol BS2 8SJ (1 page) |
16 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
16 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
27 September 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
27 September 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
23 July 2004 | Ad 01/07/04-16/07/04 £ si 5000@1=5000 £ ic 39000/44000 (2 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Ad 01/07/04-16/07/04 £ si 5000@1=5000 £ ic 39000/44000 (2 pages) |
14 July 2004 | Ad 19/05/04--------- £ si 38999@1=38999 £ ic 1/39000 (2 pages) |
14 July 2004 | Ad 19/05/04--------- £ si 38999@1=38999 £ ic 1/39000 (2 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
19 May 2004 | Incorporation (16 pages) |
19 May 2004 | Incorporation (16 pages) |