Company NameCarrier Controls Limited
Company StatusActive
Company Number05392324
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Previous NameConcord Controls Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDidier Genois
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed13 June 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleMarketing Director
Country of ResidenceFrance
Correspondence AddressElite House Guildford Road
Leatherhead
Surrey
KT22 9UT
Secretary NameSimon Boniface
StatusCurrent
Appointed06 September 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressElite House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMr Andrew Justin Paddock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElite House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMiss Alexandra Elizabeth Gooch
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElite House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMr Simon Derrick Boniface
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(18 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElite House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NamePeter Edmond Falahee
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Lakewood Drive
Rubery
Birmingham
West Midlands
B45 9WE
Director NameMr Alan Pearson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Mellish Road
Walsall
West Midlands
WS4 2EB
Director NameStephen David Oldfield
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Beckett Road
Northwick
Worcester
WR3 7NH
Director NameRichard James Ford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Hungary Hill
Stourbridge
West Midlands
DY9 7PS
Secretary NamePeter Edmond Falahee
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Lakewood Drive
Rubery
Birmingham
West Midlands
B45 9WE
Director NameMr Gboyega Obafemi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Caterham Drive
Old Coulsdon
Coulsdon
Surrey
CR5 1JH
Director NameMr David George Moseley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Secretary NameMs Agnes Mary D'Cruz
NationalityMalaysian
StatusResigned
Appointed16 September 2008(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMr James Michael Whelan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameHabib Hussain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMr Steven Thomas McDonald
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPorsham Close Belliver Ind Estate
Roborough
Plymouth
PL6 7DB
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMr Anthony Brennan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChubb Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 566 Chiswick High Road
Chiswick
London
W4 5YF
Secretary NameMrs Laura Wilcock
StatusResigned
Appointed28 September 2015(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressNumber One @ The Beehive Lions Drive
Blackburn
BB1 2QS
Secretary NameMr Robert Sloss
StatusResigned
Appointed28 September 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2018)
RoleCompany Director
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameNordine Benzakour
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2016(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 May 2023)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMr Archibald Ziwanemoyo Hungwe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT
Director NameMr Simon Ross Harden McMullen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address365 Stockley Close
West Drayton
UB7 9BL

Contact

Websitecarrieraircon.co.uk
Telephone01372 220221
Telephone regionEsher

Location

Registered AddressElite House Guildford Road
Leatherhead
Surrey
KT22 9UT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1United Technologies Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,294,315
Gross Profit£1,036,542
Net Worth-£6,387,200
Cash£124,067
Current Liabilities£7,991,153

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 1 day from now)

Charges

3 November 2005Delivered on: 5 November 2005
Satisfied on: 19 July 2008
Persons entitled: Folkes Holdings Limited Graham Anthony Richards and Annette Mary Richards

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: £20,856.25 and any other sums pursuant to the rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied
11 May 2005Delivered on: 19 May 2005
Satisfied on: 19 July 2008
Persons entitled: Iss Facility Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the stockholders 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
31 March 2005Delivered on: 2 April 2005
Satisfied on: 19 July 2008
Persons entitled: Iss Facility Services 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 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

4 December 2020Full accounts made up to 30 November 2019 (31 pages)
31 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
5 October 2019Full accounts made up to 30 November 2018 (30 pages)
11 July 2019Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019 (1 page)
11 July 2019Notification of Matlock Holdings Ltd as a person with significant control on 7 May 2019 (2 pages)
9 April 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
29 October 2018Termination of appointment of Laura Wilcock as a secretary on 18 October 2018 (1 page)
20 September 2018Full accounts made up to 30 November 2017 (30 pages)
19 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 100,001
(4 pages)
18 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2018Appointment of Simon Boniface as a secretary on 6 September 2018 (2 pages)
10 September 2018Termination of appointment of Robert Sloss as a secretary on 6 September 2018 (1 page)
24 April 2018Notification of United Technologies Holdings Limited as a person with significant control on 14 March 2017 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Richard Hilton Jones as a director on 20 November 2017 (1 page)
7 February 2018Appointment of Mr Simon Ross Harden Mcmullen as a director on 20 November 2017 (2 pages)
7 February 2018Appointment of Mr Archibald Ziwanemoyo Hungwe as a director on 20 November 2017 (2 pages)
25 September 2017Termination of appointment of Steven Thomas Mcdonald as a director on 8 September 2017 (1 page)
25 September 2017Termination of appointment of Steven Thomas Mcdonald as a director on 8 September 2017 (1 page)
29 August 2017Full accounts made up to 30 November 2016 (31 pages)
29 August 2017Full accounts made up to 30 November 2016 (31 pages)
16 March 2017Secretary's details changed for Mrs Laura Wilcock on 16 March 2017 (1 page)
16 March 2017Secretary's details changed for Mr Robert Sloss on 16 March 2017 (1 page)
16 March 2017Director's details changed for Mr Steven Thomas Mcdonald on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Steven Thomas Mcdonald on 16 March 2017 (2 pages)
16 March 2017Secretary's details changed for Mr Robert Sloss on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Secretary's details changed for Mrs Laura Wilcock on 16 March 2017 (1 page)
6 July 2016Full accounts made up to 30 November 2015 (34 pages)
6 July 2016Full accounts made up to 30 November 2015 (34 pages)
23 June 2016Appointment of Nordine Benzakour as a director on 13 June 2016 (2 pages)
23 June 2016Appointment of Nordine Benzakour as a director on 13 June 2016 (2 pages)
16 June 2016Appointment of Didier Genois as a director on 13 June 2016 (2 pages)
16 June 2016Termination of appointment of Anthony Brennan as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Anthony Brennan as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 13 June 2016 (1 page)
16 June 2016Appointment of Didier Genois as a director on 13 June 2016 (2 pages)
16 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 13 June 2016 (1 page)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(6 pages)
28 September 2015Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 (1 page)
28 September 2015Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 (1 page)
28 September 2015Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages)
28 September 2015Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages)
4 July 2015Full accounts made up to 30 November 2014 (16 pages)
4 July 2015Full accounts made up to 30 November 2014 (16 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,000
(5 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,000
(5 pages)
28 August 2014Full accounts made up to 30 November 2013 (15 pages)
28 August 2014Full accounts made up to 30 November 2013 (15 pages)
1 May 2014Appointment of Mr Lindsay Eric Harvey as a director (2 pages)
1 May 2014Appointment of Mr Anthony Brennan as a director (2 pages)
1 May 2014Appointment of Mr Anthony Brennan as a director (2 pages)
1 May 2014Appointment of Mr Lindsay Eric Harvey as a director (2 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(4 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(4 pages)
27 November 2013Termination of appointment of David Moseley as a director (1 page)
27 November 2013Appointment of Mr Richard Hilton Jones as a director (2 pages)
27 November 2013Termination of appointment of David Moseley as a director (1 page)
27 November 2013Appointment of Mr Richard Hilton Jones as a director (2 pages)
27 November 2013Termination of appointment of James Whelan as a director (1 page)
27 November 2013Termination of appointment of James Whelan as a director (1 page)
11 November 2013Section 519 (1 page)
11 November 2013Section 519 (1 page)
4 September 2013Full accounts made up to 30 November 2012 (16 pages)
4 September 2013Full accounts made up to 30 November 2012 (16 pages)
19 April 2013Termination of appointment of Habib Hussain as a director (1 page)
19 April 2013Appointment of Mr Steven Thomas Mcdonald as a director (2 pages)
19 April 2013Termination of appointment of Habib Hussain as a director (1 page)
19 April 2013Appointment of Mr Steven Thomas Mcdonald as a director (2 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
1 November 2012Full accounts made up to 30 November 2011 (15 pages)
1 November 2012Full accounts made up to 30 November 2011 (15 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for David George Moseley on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Habib Hussain on 15 March 2012 (2 pages)
15 March 2012Director's details changed for David George Moseley on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Utc House Guildford Road Leatherhead Surrey KT22 9UT on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Utc House Guildford Road Leatherhead Surrey KT22 9UT on 15 March 2012 (1 page)
15 March 2012Director's details changed for Mr Habib Hussain on 15 March 2012 (2 pages)
13 January 2012Company name changed concord controls LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Company name changed concord controls LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Secretary's details changed for Ms Agnes Mary D'cruz on 20 October 2011 (1 page)
20 October 2011Secretary's details changed for Ms Agnes Mary D'cruz on 20 October 2011 (1 page)
23 September 2011Termination of appointment of Steven Mcdonald as a director (1 page)
23 September 2011Termination of appointment of Steven Mcdonald as a director (1 page)
1 September 2011Full accounts made up to 30 November 2010 (16 pages)
1 September 2011Full accounts made up to 30 November 2010 (16 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
25 February 2011Appointment of Mr Habib Hussain as a director (2 pages)
25 February 2011Appointment of Mr Habib Hussain as a director (2 pages)
4 January 2011Termination of appointment of Gboyega Obafemi as a director (1 page)
4 January 2011Appointment of Mr James Michael Whelan as a director (2 pages)
4 January 2011Termination of appointment of Gboyega Obafemi as a director (1 page)
4 January 2011Appointment of Mr James Michael Whelan as a director (2 pages)
28 July 2010Full accounts made up to 30 November 2009 (17 pages)
28 July 2010Full accounts made up to 30 November 2009 (17 pages)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Steven Thomas Mcdonald on 14 March 2010 (2 pages)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Steven Thomas Mcdonald on 14 March 2010 (2 pages)
11 August 2009Full accounts made up to 30 November 2008 (15 pages)
11 August 2009Full accounts made up to 30 November 2008 (15 pages)
17 June 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
17 June 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
17 March 2009Return made up to 14/03/09; full list of members (5 pages)
17 March 2009Return made up to 14/03/09; full list of members (5 pages)
11 March 2009Registered office changed on 11/03/2009 from reims house the croft buntsford drive stoke heath bromsgrove worcs B60 4JE (1 page)
11 March 2009Registered office changed on 11/03/2009 from reims house the croft buntsford drive stoke heath bromsgrove worcs B60 4JE (1 page)
1 October 2008Director appointed steven thomas mcdonald (1 page)
1 October 2008Director appointed david george moseley (1 page)
1 October 2008Secretary appointed agnes mary d'cruz (1 page)
1 October 2008Director appointed gboyega obafemi (1 page)
1 October 2008Director appointed steven thomas mcdonald (1 page)
1 October 2008Director appointed david george moseley (1 page)
1 October 2008Secretary appointed agnes mary d'cruz (1 page)
1 October 2008Director appointed gboyega obafemi (1 page)
25 September 2008Appointment terminate, director and secretary peter edmond falahee logged form (1 page)
25 September 2008Appointment terminate, director and secretary peter edmond falahee logged form (1 page)
23 September 2008Appointment terminated director richard ford (1 page)
23 September 2008Appointment terminated director alan pearson (1 page)
23 September 2008Appointment terminated director richard ford (1 page)
23 September 2008Appointment terminated director stephen oldfield (1 page)
23 September 2008Appointment terminated director stephen oldfield (1 page)
23 September 2008Appointment terminated director alan pearson (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 April 2008Director's change of particulars / alan pearson / 16/01/2006 (2 pages)
30 April 2008Return made up to 14/03/08; full list of members (5 pages)
30 April 2008Return made up to 14/03/08; full list of members (5 pages)
30 April 2008Director's change of particulars / alan pearson / 16/01/2006 (2 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Registered office changed on 21/08/07 from: copthall house, new road stourbridge west midlands DY8 1PH (1 page)
21 August 2007Registered office changed on 21/08/07 from: copthall house, new road stourbridge west midlands DY8 1PH (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 14/03/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 14/03/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
28 March 2006Return made up to 14/03/06; full list of members (3 pages)
28 March 2006Return made up to 14/03/06; full list of members (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
18 August 2005Nc inc already adjusted 19/06/05 (1 page)
18 August 2005Nc inc already adjusted 19/06/05 (1 page)
18 August 2005Ad 19/06/05--------- £ si 99975@1=99975 £ ic 25/100000 (2 pages)
18 August 2005Ad 19/06/05--------- £ si 99975@1=99975 £ ic 25/100000 (2 pages)
18 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2005Particulars of mortgage/charge (8 pages)
19 May 2005Particulars of mortgage/charge (8 pages)
2 April 2005Particulars of mortgage/charge (8 pages)
2 April 2005Particulars of mortgage/charge (8 pages)
14 March 2005Incorporation (13 pages)
14 March 2005Incorporation (13 pages)