London
SE1 1XN
Director Name | Mr Edward John Wells |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Matthew Langley Backshall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Dr Sean Gregory |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Damon Michael Sibley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Neil Antony Sambell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Website | aitcheeengineering.co.uk |
---|---|
Telephone | 01342 335300 |
Telephone region | East Grinstead |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Fire Testing Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £738,871 |
Net Worth | -£230,134 |
Cash | £69,077 |
Current Liabilities | £251,648 |
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 | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
1 December 2006 | Delivered on: 7 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
8 March 2024 | Termination of appointment of Sean Gregory as a director on 7 March 2024 (1 page) |
---|---|
8 March 2024 | Appointment of Mr Geoffrey Spink as a director on 7 March 2024 (2 pages) |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
8 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
1 June 2022 | Satisfaction of charge 1 in full (1 page) |
25 May 2022 | Registration of charge 058828880003, created on 20 May 2022 (71 pages) |
4 May 2022 | Statement of company's objects (2 pages) |
4 May 2022 | Resolutions
|
3 May 2022 | Memorandum and Articles of Association (21 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
28 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 058828880002, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
17 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Matthew Langley Backshall as a director on 3 September 2018 (2 pages) |
17 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
11 October 2017 | Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 March 2017 | Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Neil Antony Sambell as a director on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Neil Antony Sambell as a director on 30 October 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 June 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
22 June 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
22 June 2015 | Termination of appointment of Damon Michael Sibley as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
22 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
22 June 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
22 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
22 June 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
22 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
22 June 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
22 June 2015 | Termination of appointment of Damon Michael Sibley as a director on 22 June 2015 (1 page) |
2 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Appointment of Mr Edward John Wells as a director on 1 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr David Barnbrook on 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Appointment of Mr Edward John Wells as a director on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Edward John Wells as a director on 1 July 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr David Elie Cicurel on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr David Elie Cicurel on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr David Barnbrook on 31 July 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Damon Michael Sibley as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Damon Michael Sibley as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Damon Michael Sibley as a director on 1 July 2014 (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Appointment of Dr Sean Gregory as a director (2 pages) |
17 November 2011 | Appointment of Dr Sean Gregory as a director (2 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 July 2007 | Ad 25/08/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Ad 25/08/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
25 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
18 January 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 January 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 December 2006 | Particulars of mortgage/charge (7 pages) |
7 December 2006 | Particulars of mortgage/charge (7 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New secretary appointed;new director appointed (2 pages) |
15 September 2006 | New secretary appointed;new director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 7 pilgrim street london EC4V 6LB (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 7 pilgrim street london EC4V 6LB (1 page) |
24 August 2006 | Company name changed ludgate 377 LIMITED\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed ludgate 377 LIMITED\certificate issued on 24/08/06 (2 pages) |
20 July 2006 | Incorporation (18 pages) |
20 July 2006 | Incorporation (18 pages) |