London
N1C 4AG
Secretary Name | Emily Martin |
---|---|
Status | Current |
Appointed | 13 March 2023(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Ms Clare Underwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Alistair John Needler |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Mrs Julie Greensides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ash Avenue Elloughton Brough East Riding Of Yorkshire HU15 1LF |
Director Name | Mrs Julie Greensides |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Craven House Harpings Road Hull HU5 4JF |
Director Name | Mr Charles Thomas Lightowler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookthorpe Hall 77 Westgate North Cave Brough North Humberside HU15 2NG |
Director Name | Mr James Christopher Needler |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church View North Newbald York East Yorkshire YO43 4SY |
Director Name | Anthony Mercer |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reldeen House Wyke Way Melton West Business Park Melton North Ferriby North Humberside HU14 3BQ |
Director Name | Angela Kate Needler |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 09 December 2020) |
Role | Cleaning & Hygiene Services |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Mr John Richard Shipley |
---|---|
Status | Resigned |
Appointed | 08 July 2011(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | Reldeen House Wyke Way Melton West Business Park Melton North Ferriby North Humberside HU14 3BQ |
Director Name | Mr Robert James Russell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(8 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 December 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mr John Richard Shipley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Reldeen House Wyke Way Melton West Business Park Melton North Ferriby North Humberside HU14 3BQ |
Director Name | Mr Darren John Glew |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Reldeen House Wyke Way Melton West Business Park Melton North Ferriby North Humberside HU14 3BQ |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mr Mark James Keedy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mr Paul Tiffany |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Mr Paul Tiffany |
---|---|
Status | Resigned |
Appointed | 01 July 2020(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2020) |
Role | Company Director |
Correspondence Address | Reldeen House Wyke Way Melton West Business Park Melton North Ferriby North Humberside HU14 3BQ |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2024) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Mr Ian Haslegrave |
---|---|
Status | Resigned |
Appointed | 10 December 2020(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Andy James |
---|---|
Status | Resigned |
Appointed | 31 December 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Ms Clare Underwood |
---|---|
Status | Resigned |
Appointed | 30 March 2022(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2023) |
Role | Company Director |
Correspondence Address | Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | needlers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 429404972 |
Telephone region | Mobile |
Registered Address | Fifth Floor Two Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Needlers Holdings LTD 62.50% Preference |
---|---|
90k at £1 | Needlers Holdings LTD 37.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,251,528 |
Gross Profit | £5,188,384 |
Net Worth | £2,198,576 |
Cash | £89,933 |
Current Liabilities | £7,266,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
16 February 2016 | Delivered on: 19 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
9 July 2015 | Delivered on: 9 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 1 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
30 June 2015 | Delivered on: 1 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 August 2009 | Delivered on: 12 August 2009 Satisfied on: 4 February 2016 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £150,000 credited to account designation number 21813957 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
24 June 2009 | Delivered on: 11 July 2009 Satisfied on: 4 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 June 2009 | Delivered on: 30 June 2009 Satisfied on: 9 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 November 2005 | Delivered on: 6 December 2005 Satisfied on: 4 February 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2020 | Termination of appointment of a director (1 page) |
---|---|
22 December 2020 | Termination of appointment of a director (1 page) |
22 December 2020 | Termination of appointment of a director (1 page) |
22 December 2020 | Second filing for the appointment of Mrs Vanessa Gough as a director (3 pages) |
22 December 2020 | Second filing for the appointment of Mr David John Egan as a director (3 pages) |
22 December 2020 | Termination of appointment of a director (1 page) |
22 December 2020 | Second filing for the appointment of Elaine Jane Pointon as a director (3 pages) |
22 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
21 December 2020 | Appointment of Mr David John Egan as a director on 10 December 2020
|
21 December 2020 | Change of details for Needlers Holdings Limited as a person with significant control on 9 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Ian Haslegrave as a secretary on 10 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Paul Tiffany as a secretary on 10 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Angela Kate Needler as a director on 9 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Alistair John Needler as a director on 9 December 2020 (1 page) |
21 December 2020 | Appointment of Mrs Vanessa Elizabeth Gough as a director on 10 December 2020
|
21 December 2020 | Registered office address changed from , Reldeen House Wyke Way, Melton West Business Park Melton, North Ferriby, North Humberside, HU14 3BQ to Fifth Floor Two Pancras Square London N1C 4AG on 21 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Mark James Keedy as a director on 9 December 2020 (1 page) |
21 December 2020 | Appointment of Elaine Jane Pointon as a director on 10 December 2020
|
21 December 2020 | Termination of appointment of Robert James Russell as a director on 9 December 2020 (1 page) |
21 December 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
4 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
3 July 2020 | Termination of appointment of John Richard Shipley as a director on 1 July 2020 (1 page) |
3 July 2020 | Appointment of Mr Paul Tiffany as a secretary on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of John Richard Shipley as a secretary on 1 July 2020 (1 page) |
3 July 2020 | Appointment of Mr Paul Tiffany as a director on 1 July 2020 (2 pages) |
9 January 2020 | Second filing of Confirmation Statement dated 12/12/2019 (5 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates
|
14 November 2019 | Notification of Needlers Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 November 2019 | Cessation of Alistair John Needler as a person with significant control on 6 April 2016 (1 page) |
28 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
3 January 2019 | Appointment of Mr Mark James Keedy as a director on 2 January 2019 (2 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 September 2018 | Memorandum and Articles of Association (6 pages) |
10 September 2018 | Resolutions
|
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Darren John Glew as a director on 10 August 2018 (1 page) |
24 July 2018 | Resolutions
|
11 July 2018 | Appointment of Mr Mark Day as a director on 1 November 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 April 2016 | Termination of appointment of Anthony Mercer as a director on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Darren John Glew as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Darren John Glew as a director on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Anthony Mercer as a director on 19 April 2016 (1 page) |
19 February 2016 | Registration of charge 055362100009, created on 16 February 2016 (13 pages) |
19 February 2016 | Registration of charge 055362100009, created on 16 February 2016 (13 pages) |
4 February 2016 | Satisfaction of charge 4 in full (2 pages) |
4 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 February 2016 | Satisfaction of charge 4 in full (2 pages) |
4 February 2016 | Satisfaction of charge 3 in full (1 page) |
4 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 February 2016 | Satisfaction of charge 3 in full (1 page) |
18 September 2015 | Registration of charge 055362100008, created on 18 September 2015 (14 pages) |
18 September 2015 | Registration of charge 055362100008, created on 18 September 2015 (14 pages) |
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 July 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
20 July 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
9 July 2015 | Registration of charge 055362100007, created on 9 July 2015 (24 pages) |
9 July 2015 | Registration of charge 055362100007, created on 9 July 2015 (24 pages) |
9 July 2015 | Registration of charge 055362100007, created on 9 July 2015 (24 pages) |
1 July 2015 | Registration of charge 055362100005, created on 30 June 2015 (23 pages) |
1 July 2015 | Registration of charge 055362100006, created on 30 June 2015 (13 pages) |
1 July 2015 | Registration of charge 055362100005, created on 30 June 2015 (23 pages) |
1 July 2015 | Registration of charge 055362100006, created on 30 June 2015 (13 pages) |
6 January 2015 | Appointment of Mr John Richard Shipley as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr John Richard Shipley as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr John Richard Shipley as a director on 1 January 2015 (2 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 August 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
7 August 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
24 September 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
24 September 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Appointment of Mr Robert James Russell as a director (2 pages) |
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Appointment of Mr Robert James Russell as a director (2 pages) |
27 September 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
27 September 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
7 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a medium company made up to 30 November 2011 (17 pages) |
6 August 2012 | Accounts for a medium company made up to 30 November 2011 (17 pages) |
8 May 2012 | Director's details changed for Alistair John Needler on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from , 1st Floor, Craven House, Harpings Road, Hull, HU5 4JF on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 1St Floor, Craven House Harpings Road Hull HU5 4JF on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Angela Kate Needler on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Alistair John Needler on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 1St Floor, Craven House Harpings Road Hull HU5 4JF on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Alistair John Needler on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Angela Kate Needler on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Angela Kate Needler on 8 May 2012 (2 pages) |
8 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts for a medium company made up to 30 November 2010 (21 pages) |
22 July 2011 | Accounts for a medium company made up to 30 November 2010 (21 pages) |
8 July 2011 | Appointment of Mr John Richard Shipley as a secretary (1 page) |
8 July 2011 | Termination of appointment of Julie Greensides as a secretary (1 page) |
8 July 2011 | Appointment of Mr John Richard Shipley as a secretary (1 page) |
8 July 2011 | Termination of appointment of Julie Greensides as a secretary (1 page) |
8 July 2011 | Termination of appointment of Julie Greensides as a director (1 page) |
8 July 2011 | Termination of appointment of Julie Greensides as a director (1 page) |
6 September 2010 | Director's details changed for Anthony Mercer on 15 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Julie Greensides on 15 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Julie Greensides on 15 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Angela Kate Needler on 15 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Angela Kate Needler on 15 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Anthony Mercer on 15 August 2010 (2 pages) |
13 May 2010 | Full accounts made up to 30 November 2009 (17 pages) |
13 May 2010 | Full accounts made up to 30 November 2009 (17 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 August 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
4 August 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2009 | Appointment terminated director james needler (1 page) |
6 July 2009 | Appointment terminated director charles lightowler (1 page) |
6 July 2009 | Appointment terminated director james needler (1 page) |
6 July 2009 | Appointment terminated director charles lightowler (1 page) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
28 July 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
28 July 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
22 October 2007 | Return made up to 15/08/07; full list of members (4 pages) |
22 October 2007 | Return made up to 15/08/07; full list of members (4 pages) |
25 June 2007 | Full accounts made up to 30 November 2006 (14 pages) |
25 June 2007 | Full accounts made up to 30 November 2006 (14 pages) |
22 May 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
22 May 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
12 March 2007 | Memorandum and Articles of Association (12 pages) |
12 March 2007 | Memorandum and Articles of Association (12 pages) |
1 March 2007 | Company name changed lightowler industrial LIMITED\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed lightowler industrial LIMITED\certificate issued on 01/03/07 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Ad 14/12/06--------- £ si 150000@1=150000 £ ic 90000/240000 (5 pages) |
20 December 2006 | Nc inc already adjusted 14/12/06 (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Ad 14/12/06--------- £ si 150000@1=150000 £ ic 90000/240000 (5 pages) |
20 December 2006 | Nc inc already adjusted 14/12/06 (1 page) |
30 August 2006 | Return made up to 15/08/06; full list of members (9 pages) |
30 August 2006 | Return made up to 15/08/06; full list of members (9 pages) |
15 February 2006 | Particulars of contract relating to shares (2 pages) |
15 February 2006 | Particulars of contract relating to shares (2 pages) |
10 February 2006 | Nc inc already adjusted 05/12/05 (1 page) |
10 February 2006 | Nc inc already adjusted 05/12/05 (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Memorandum and Articles of Association (19 pages) |
15 November 2005 | Memorandum and Articles of Association (19 pages) |
8 November 2005 | Company name changed jcss LIMITED\certificate issued on 08/11/05 (2 pages) |
8 November 2005 | Company name changed jcss LIMITED\certificate issued on 08/11/05 (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
15 August 2005 | Incorporation (16 pages) |
15 August 2005 | Incorporation (16 pages) |