Whitehouse Business Park
Peterlee
County Durham
SR8 2RU
Director Name | Mrs Kelly Kean |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2022(50 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 18 March 2024) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Traynor Way Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
Director Name | Mr Stephen Wright |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2022(50 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 18 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Traynor Way Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
Director Name | Mr Frederick Atkinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 04 June 2010) |
Role | General Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lorimers Close Peterlee County Durham SR8 2NH |
Director Name | Mr Jeffrey Clifford Ellis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 28 April 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Delves Lane Consett Co Durham DH8 7LQ |
Director Name | Mr Geoffrey Turnbull |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delves Lane Consett Co Durham DH8 7LQ |
Director Name | Mrs Sandra Elizabeth Turnbull |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delves Lane Consett Co Durham DH8 7LQ |
Secretary Name | Arthur Frank Spowart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 4 Meadowbrook Drive Gateshead Tyne & Wear NE10 8HF |
Director Name | Mr Paul Norman Macklam |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Delves Lane Consett Co Durham DH8 7LQ |
Director Name | Mr Collin Gibson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(45 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delves Lane Consett Co Durham DH8 7LQ |
Director Name | Mrs Catherine Louise Turnbull |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(45 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delves Lane Consett Co Durham DH8 7LQ |
Director Name | Mr Keith Bendelow |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delves Lane Consett Co Durham DH8 7LQ |
Director Name | Mr Neil Stuart Conley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Traynor Way Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
Director Name | Mr Timothy Dean Jayes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2019(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 3 Traynor Way Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
Director Name | Mr Christopher Nicholas Byles |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Traynor Way Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
Website | gtgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5862366 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Traynor Way Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
31.8k at £1 | G.t. Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,578,656 |
Gross Profit | £1,309,838 |
Net Worth | £1,897,545 |
Cash | £825,411 |
Current Liabilities | £830,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 2002 | Delivered on: 8 August 2002 Satisfied on: 17 December 2009 Persons entitled: Close Asset Finance LTD Classification: Deed of chattel mortgage 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: The chattels k/a universal milling machine, vertical milling machine with digipac, vertical milling machine (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
---|---|
30 May 2002 | Delivered on: 7 June 2002 Satisfied on: 11 July 2013 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed and floating 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 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 |
26 September 1991 | Delivered on: 10 October 1991 Satisfied on: 16 March 2012 Persons entitled: Barclays 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: Land at delves lane consett of approx 820 sq yds. Fully Satisfied |
26 September 1991 | Delivered on: 10 October 1991 Satisfied on: 16 March 2012 Persons entitled: Barclays 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: All that piece of land on west side of delves terrace consett durham. Fully Satisfied |
23 September 1987 | Delivered on: 2 October 1987 Satisfied on: 10 November 1995 Persons entitled: The County Council of Durham Classification: Legal charge Secured details: £100,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land & premises at delves lane, consett, durham.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 July 2002 | Delivered on: 9 August 2002 Satisfied on: 17 July 2013 Persons entitled: Barclays Bank PLC Classification: Fixed charge over invoice discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting or sales ledger financing agreement dated 30 may 2002 between five arrows commercial finance limited and the company and any deed amending or replacing the same and all book debts and other debts the subject of the charged deeds as and when the same shall become due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
13 May 1996 | Delivered on: 23 May 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
11 October 1995 | Delivered on: 23 October 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
13 March 1990 | Delivered on: 23 March 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
26 September 2015 | Delivered on: 9 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 January 2014 | Delivered on: 23 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 March 1973 | Delivered on: 11 April 1973 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: £18,500 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charge (for futher details see doc 15). Outstanding |
18 December 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
15 August 2023 | Appointment of a voluntary liquidator (18 pages) |
3 August 2023 | Removal of liquidator by court order (16 pages) |
27 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
15 February 2023 | Resolutions
|
15 February 2023 | Declaration of solvency (6 pages) |
15 February 2023 | Appointment of a voluntary liquidator (3 pages) |
11 January 2023 | Statement by Directors (2 pages) |
11 January 2023 | Statement of capital on 11 January 2023
|
11 January 2023 | Solvency Statement dated 10/01/23 (2 pages) |
11 January 2023 | Resolutions
|
3 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
10 April 2022 | Termination of appointment of Neil Stuart Conley as a director on 8 April 2022 (1 page) |
7 April 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
5 April 2022 | Appointment of Mr Stephen Wright as a director on 7 March 2022 (2 pages) |
5 April 2022 | Appointment of Mr Christopher Nicholas Byles as a director on 1 March 2022 (2 pages) |
4 April 2022 | Appointment of Mrs Kelly Kean as a director on 1 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Timothy Dean Jayes as a director on 31 March 2022 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
3 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
27 April 2021 | Registered office address changed from Delves Lane Consett Co Durham DH8 7LQ to 3 Traynor Way Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 27 April 2021 (1 page) |
22 April 2021 | Full accounts made up to 31 December 2019 (22 pages) |
2 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
25 February 2020 | Satisfaction of charge 1 in full (1 page) |
25 February 2020 | Satisfaction of charge 7 in full (1 page) |
25 February 2020 | Satisfaction of charge 010082550011 in full (1 page) |
25 February 2020 | Satisfaction of charge 3 in full (1 page) |
25 February 2020 | Satisfaction of charge 6 in full (2 pages) |
25 February 2020 | Satisfaction of charge 010082550012 in full (1 page) |
15 October 2019 | Accounts for a small company made up to 31 December 2018 (208 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
25 February 2019 | Appointment of Mr Timothy Dean Jayes as a director on 1 January 2019 (2 pages) |
25 February 2019 | Termination of appointment of Keith Bendelow as a director on 8 February 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
9 August 2017 | Termination of appointment of Collin Gibson as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Collin Gibson as a director on 31 July 2017 (1 page) |
9 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
27 April 2017 | Termination of appointment of Catherine Louise Turnbull as a director on 31 March 2017 (1 page) |
27 April 2017 | Termination of appointment of Catherine Louise Turnbull as a director on 31 March 2017 (1 page) |
3 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
9 September 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
11 July 2016 | Appointment of Mr Keith Bendelow as a director on 5 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Neil Stuart Conley as a director on 5 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Neil Stuart Conley as a director on 5 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Paul Norman Macklam as a director on 5 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Geoffrey Turnbull as a director on 5 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Paul Norman Macklam as a director on 5 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Sandra Elizabeth Turnbull as a director on 5 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Keith Bendelow as a director on 5 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Collin Gibson as a director on 5 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Sandra Elizabeth Turnbull as a director on 5 July 2016 (1 page) |
11 July 2016 | Appointment of Miss Catherine Louise Turnbull as a director on 5 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Geoffrey Turnbull as a director on 5 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Collin Gibson as a director on 5 July 2016 (2 pages) |
11 July 2016 | Appointment of Miss Catherine Louise Turnbull as a director on 5 July 2016 (2 pages) |
28 June 2016 | Full accounts made up to 31 October 2015 (19 pages) |
28 June 2016 | Full accounts made up to 31 October 2015 (19 pages) |
25 May 2016 | Termination of appointment of Jeffrey Clifford Ellis as a director on 28 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Jeffrey Clifford Ellis as a director on 28 April 2016 (1 page) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
9 October 2015 | Registration of charge 010082550012, created on 26 September 2015 (6 pages) |
9 October 2015 | Registration of charge 010082550012, created on 26 September 2015 (6 pages) |
23 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
23 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 May 2014 | Full accounts made up to 31 October 2013 (20 pages) |
16 May 2014 | Full accounts made up to 31 October 2013 (20 pages) |
23 January 2014 | Registration of charge 010082550011 (27 pages) |
23 January 2014 | Registration of charge 010082550011 (27 pages) |
26 November 2013 | Director's details changed for Mrs Sandra Elizabeth Turnbull on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Jeffrey Clifford Ellis on 25 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Mr Jeffrey Clifford Ellis on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Sandra Elizabeth Turnbull on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Geoffrey Turnbull on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Geoffrey Turnbull on 25 November 2013 (2 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
17 July 2013 | Satisfaction of charge 10 in full (2 pages) |
17 July 2013 | Satisfaction of charge 10 in full (2 pages) |
11 July 2013 | Satisfaction of charge 8 in full (3 pages) |
11 July 2013 | Satisfaction of charge 8 in full (3 pages) |
19 June 2013 | Appointment of Mrs Ann Anderson as a secretary (2 pages) |
19 June 2013 | Termination of appointment of Arthur Spowart as a secretary (1 page) |
19 June 2013 | Appointment of Mrs Ann Anderson as a secretary (2 pages) |
19 June 2013 | Termination of appointment of Arthur Spowart as a secretary (1 page) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Full accounts made up to 31 October 2011 (21 pages) |
14 May 2012 | Full accounts made up to 31 October 2011 (21 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Full accounts made up to 31 October 2010 (20 pages) |
19 July 2011 | Full accounts made up to 31 October 2010 (20 pages) |
25 November 2010 | Termination of appointment of Frederick Atkinson as a director (1 page) |
25 November 2010 | Termination of appointment of Frederick Atkinson as a director (1 page) |
25 November 2010 | Appointment of Mr Paul Norman Macklam as a director (2 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Appointment of Mr Paul Norman Macklam as a director (2 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 November 2009 | Director's details changed for Mr Jeffrey Clifford Ellis on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Frederick Atkinson on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Mr Jeffrey Clifford Ellis on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Sandra Elizabeth Turnbull on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Mr Frederick Atkinson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Sandra Elizabeth Turnbull on 18 November 2009 (2 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
13 February 2009 | Auditor's resignation (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 November 2008 | Location of register of members (1 page) |
30 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
30 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
19 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
19 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
15 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
15 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
17 November 2005 | Auditor's resignation (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
28 July 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
28 July 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
6 September 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
6 September 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
30 January 2003 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
30 January 2003 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
3 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
3 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
21 July 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
21 July 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
5 June 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
11 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
11 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
31 August 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
31 August 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members
|
12 November 1999 | Return made up to 31/10/99; full list of members
|
1 November 1999 | Company name changed C.S.E. (engineering) LIMITED\certificate issued on 01/11/99 (2 pages) |
1 November 1999 | Company name changed C.S.E. (engineering) LIMITED\certificate issued on 01/11/99 (2 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
31 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
31 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
12 November 1992 | Registered office changed on 12/11/92 (5 pages) |
23 March 1990 | Particulars of mortgage/charge (3 pages) |
23 March 1990 | Particulars of mortgage/charge (3 pages) |