St. Peters
Newcastle Upon Tyne
NE6 1BS
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(42 years after company formation) |
Appointment Duration | 14 years |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse St. St. Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Richard Dodd |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(48 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Group Product & Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse St. St. Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(49 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse St. St. Peters Newcastle Upon Tyne NE6 1BS |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(50 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 11 Glasshouse St. St. Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Ronald Dodd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 October 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Longdean Park Chester Le Street County Durham DH3 4DF |
Director Name | Mr Peter Houle |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 February 1993) |
Role | Engineer |
Correspondence Address | 2 Westfield Gateshead Tyne & Wear NE10 8NF |
Director Name | Mr Harold Graham Lamb |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(22 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 October 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse St. St. Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Brian Moffett |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | 4 Finstock Court Newcastle Upon Tyne Tyne & Wear NE3 1TR |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | David Hazlehurst |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 July 2007) |
Role | Technical Director |
Correspondence Address | Wayside Beachway Blyth Northumberland NE24 3PG |
Director Name | Hayden Rowland Sykes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1995) |
Role | Sales And Marketing Director |
Correspondence Address | 8 Rowan Close Beallfront Park Bedlington Northumberland NE22 7LG |
Director Name | Mark Nancarrow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(31 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 July 2007) |
Role | Technical Dir |
Correspondence Address | 25 Walton Avenue North Shields Tyne & Wear NE29 9BG |
Director Name | Richard Thomas Giles Williamson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2001) |
Role | Sales & Marketing Dir |
Correspondence Address | Orion Kenmore Close, Swarland Morpeth Northumberland NE65 9NE |
Director Name | Trevor Reginald Johnson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(31 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 July 2007) |
Role | Manufacturing Dir |
Correspondence Address | 7 Gunnerton Close Cramlington Northumberland NE23 6QY |
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(35 years after company formation) |
Appointment Duration | 15 years (resigned 26 April 2018) |
Role | Accountant |
Correspondence Address | 11 Glasshouse St. St. Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr George Neil Turnbull Salvesen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2011) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse St. St. Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse St. St. Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Geoffrey Willis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(45 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2014) |
Role | Chief Ececutive Officer (Ceo) |
Country of Residence | England |
Correspondence Address | 11 Glasshouse St. St. Peters Newcastle Upon Tyne NE6 1BS |
Website | rotarypower.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2764444 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse St. St. Peters Newcastle Upon Tyne NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
375k at £1 | British Engines (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,515,000 |
Gross Profit | £364,000 |
Net Worth | £2,534,000 |
Cash | £412,000 |
Current Liabilities | £5,311,000 |
Latest Accounts | 4 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
20 March 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
9 February 2012 | Delivered on: 17 February 2012 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) 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. Outstanding |
2 May 2010 | Delivered on: 11 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) 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. Outstanding |
9 August 1984 | Delivered on: 13 August 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land on the west side of planet place killingworth. Title no. Ty 48000. Fully Satisfied |
13 November 1981 | Delivered on: 17 November 1981 Satisfied on: 17 April 2010 Persons entitled: Midland Bank LTD Classification: Charge 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 undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
18 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages) |
---|---|
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages) |
18 July 2023 | Audit exemption subsidiary accounts made up to 4 November 2022 (28 pages) |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
22 March 2023 | Satisfaction of charge 009310100005 in full (1 page) |
22 March 2023 | Registration of charge 009310100006, created on 20 March 2023 (45 pages) |
9 February 2023 | Statement of company's objects (2 pages) |
31 May 2022 | Full accounts made up to 31 October 2021 (32 pages) |
5 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 31 October 2020 (32 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
22 October 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (27 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 30 April 2018 (27 pages) |
4 June 2018 | Registration of charge 009310100005, created on 25 May 2018 (47 pages) |
23 May 2018 | Satisfaction of charge 3 in full (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
21 March 2018 | Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 30 April 2017 (27 pages) |
30 September 2017 | Total exemption full accounts made up to 30 April 2017 (27 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
5 April 2017 | Appointment of Mr Richard Dodd as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Richard Dodd as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
19 October 2016 | Full accounts made up to 30 April 2016 (30 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (30 pages) |
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 August 2015 | Full accounts made up to 2 May 2015 (20 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (20 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (20 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 September 2014 | Full accounts made up to 3 May 2014 (18 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (18 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (18 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | Termination of appointment of Geoffrey Willis as a director (1 page) |
13 May 2014 | Termination of appointment of Geoffrey Willis as a director (1 page) |
3 February 2014 | Appointment of Mr Geoffrey Willis as a director (2 pages) |
3 February 2014 | Appointment of Mr Geoffrey Willis as a director (2 pages) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
26 July 2013 | Full accounts made up to 4 May 2013 (17 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (17 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (17 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (18 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (18 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
20 July 2011 | Full accounts made up to 30 April 2011 (16 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (16 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Termination of appointment of Harold Lamb as a director (1 page) |
1 December 2010 | Termination of appointment of Harold Lamb as a director (1 page) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (11 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (11 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (11 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Amendment to mr g salvesen dob (4 pages) |
19 April 2010 | Amendment to mr g salvesen dob (4 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page) |
20 March 2010 | Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page) |
20 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 2 May 2009 (5 pages) |
21 July 2009 | Accounts for a dormant company made up to 2 May 2009 (5 pages) |
21 July 2009 | Accounts for a dormant company made up to 2 May 2009 (5 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from glasshouse st. st. Peters newcastle upon tyne NE6 1BS (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from glasshouse st. st. Peters newcastle upon tyne NE6 1BS (1 page) |
24 February 2009 | Location of register of members (1 page) |
29 January 2009 | Director's change of particulars / alexander lamb / 16/10/2007 (1 page) |
29 January 2009 | Director's change of particulars / alexander lamb / 16/10/2007 (1 page) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (1 page) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 3 May 2008 (5 pages) |
20 August 2008 | Accounts for a dormant company made up to 3 May 2008 (5 pages) |
20 August 2008 | Accounts for a dormant company made up to 3 May 2008 (5 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 February 2008 | Accounts for a dormant company made up to 4 May 2007 (5 pages) |
26 February 2008 | Accounts for a dormant company made up to 4 May 2007 (5 pages) |
26 February 2008 | Accounts for a dormant company made up to 4 May 2007 (5 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
26 September 2006 | Accounts for a dormant company made up to 29 April 2006 (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 29 April 2006 (5 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
7 February 2005 | Accounts for a dormant company made up to 1 May 2004 (5 pages) |
7 February 2005 | Accounts for a dormant company made up to 1 May 2004 (5 pages) |
7 February 2005 | Accounts for a dormant company made up to 1 May 2004 (5 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
8 December 2003 | Accounts for a dormant company made up to 3 May 2003 (5 pages) |
8 December 2003 | Accounts for a dormant company made up to 3 May 2003 (5 pages) |
8 December 2003 | Accounts for a dormant company made up to 3 May 2003 (5 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
31 March 2003 | Full accounts made up to 27 April 2002 (8 pages) |
31 March 2003 | Full accounts made up to 27 April 2002 (8 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
16 November 2001 | Full accounts made up to 28 April 2001 (8 pages) |
16 November 2001 | Full accounts made up to 28 April 2001 (8 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
2 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (10 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (10 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
3 March 2000 | Full accounts made up to 24 April 1999 (6 pages) |
3 March 2000 | Full accounts made up to 24 April 1999 (6 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
24 February 1999 | Full accounts made up to 25 April 1998 (6 pages) |
24 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 25 April 1998 (6 pages) |
24 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 27 April 1997 (6 pages) |
3 March 1998 | Full accounts made up to 27 April 1997 (6 pages) |
4 July 1997 | Memorandum and Articles of Association (29 pages) |
4 July 1997 | Memorandum and Articles of Association (29 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (6 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (6 pages) |
2 January 1997 | Company name changed rhl hydraulics LIMITED\certificate issued on 03/01/97 (2 pages) |
2 January 1997 | Company name changed rhl hydraulics LIMITED\certificate issued on 03/01/97 (2 pages) |
28 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
28 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 29 April 1995 (6 pages) |
4 March 1996 | Full accounts made up to 29 April 1995 (6 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
17 November 1981 | Particulars of mortgage/charge (3 pages) |
17 November 1981 | Particulars of mortgage/charge (3 pages) |
1 June 1976 | Company name changed\certificate issued on 01/06/76 (2 pages) |
1 June 1976 | Company name changed\certificate issued on 01/06/76 (2 pages) |
24 April 1968 | Certificate of incorporation (1 page) |
24 April 1968 | Certificate of incorporation (1 page) |