Company NameElectrix International Limited
DirectorsMalcolm Thompson and Christopher Paul Thompson
Company StatusActive
Company Number01570249
CategoryPrivate Limited Company
Incorporation Date25 June 1981(42 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Malcolm Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressDovecot Hill South Church
Enterprise Park Bishop Auckland
County Durham
DL14 6XP
Secretary NameDorothy Thompson
NationalityBritish
StatusCurrent
Appointed20 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressDovecot Hill South Church
Enterprise Park Bishop Auckland
County Durham
DL14 6XP
Director NameChristopher Paul Thompson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(23 years, 10 months after company formation)
Appointment Duration19 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDovecot Hill South Church
Enterprise Park Bishop Auckland
County Durham
DL14 6XP
Director NameMiss Lynn Thompson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 October 2015)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressDovecot Hill South Church
Enterprise Park Bishop Auckland
County Durham
DL14 6XP
Director NameMr William Barry Thompson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 October 2015)
RoleElectric Box Manufacturer
Country of ResidenceNew Zealand
Correspondence AddressDovecot Hill South Church
Enterprise Park Bishop Auckland
County Durham
DL14 6XP

Contact

Websiteelectrix.co.uk
Telephone01388 774455
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressDovecot Hill South Church
Enterprise Park Bishop Auckland
County Durham
DL14 6XP
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Shareholders

499 at £1Mr Malcolm Thompson
100.00%
Ordinary

Financials

Year2014
Turnover£6,985,545
Net Worth£3,648,435
Cash£334,308
Current Liabilities£1,064,913

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return19 December 2023 (4 months, 3 weeks ago)
Next Return Due2 January 2025 (7 months, 4 weeks from now)

Charges

30 September 2015Delivered on: 1 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 September 2012Delivered on: 15 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a factory bt 88/1A and 1B adjoining land south church enterprise park industrial estate bishop auckland t/no DU171100 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 May 1998Delivered on: 3 June 1998
Satisfied on: 1 August 2003
Persons entitled:
Npi Trustee Services Limited
The Trustees of Electrix (Northern) Limited Pension Fund

Classification: Debenture
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: 1A and 1B dovecot hill south church enterprise park bishop aukland durham. 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
19 February 1993Delivered on: 2 March 1993
Satisfied on: 6 December 1997
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 12/02/93.
Particulars: The goods or chattels specified in the schedule and the benefit of all contracts and all logbooks and the benefit of all licences and insurances and all monies payable details of goods are as follows-edward pearson model press brake model rt 150X3100MM strippit turret punch FC1250S.
Fully Satisfied
7 November 1991Delivered on: 14 November 1991
Satisfied on: 18 April 2013
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: Factory BT88 1A and 1B and adjoining land south church enterprise park, bishop aukland, durham t/no. Du 171100.
Fully Satisfied
12 July 1988Delivered on: 20 July 1988
Satisfied on: 3 April 1998
Persons entitled: Barclays 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

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
27 October 2023Full accounts made up to 31 January 2023 (28 pages)
20 December 2022Full accounts made up to 31 January 2022 (28 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
20 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
27 September 2021Full accounts made up to 31 January 2021 (29 pages)
22 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 January 2020 (26 pages)
23 January 2020Confirmation statement made on 19 December 2019 with updates (8 pages)
23 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 1,400
(6 pages)
21 January 2020Sub-division of shares on 17 December 2019 (4 pages)
14 January 2020Resolutions
  • RES13 ‐ Articles 14(a) disapplied 17/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 January 2020Resolutions
  • RES13 ‐ Sub-divided 17/12/2019
(1 page)
2 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 October 2019Full accounts made up to 31 January 2019 (24 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
15 October 2018Full accounts made up to 31 January 2018 (23 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 January 2017 (34 pages)
4 October 2017Full accounts made up to 31 January 2017 (34 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
31 October 2016Accounts for a medium company made up to 31 January 2016 (25 pages)
31 October 2016Accounts for a medium company made up to 31 January 2016 (25 pages)
3 March 2016Statement of company's objects (2 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 March 2016Statement of company's objects (2 pages)
4 February 2016Accounts for a medium company made up to 30 April 2015 (23 pages)
4 February 2016Accounts for a medium company made up to 30 April 2015 (23 pages)
26 January 2016Current accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
26 January 2016Current accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 499
(4 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 499
(4 pages)
17 November 2015Purchase of own shares. (3 pages)
17 November 2015Purchase of own shares. (3 pages)
23 October 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 499
(4 pages)
23 October 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 499
(4 pages)
23 October 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 499
(4 pages)
8 October 2015Termination of appointment of William Barry Thompson as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Lynn Thompson as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of William Barry Thompson as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Lynn Thompson as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Lynn Thompson as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of William Barry Thompson as a director on 1 October 2015 (2 pages)
1 October 2015Registration of charge 015702490006, created on 30 September 2015 (23 pages)
1 October 2015Registration of charge 015702490006, created on 30 September 2015 (23 pages)
30 January 2015Accounts for a medium company made up to 30 April 2014 (21 pages)
30 January 2015Accounts for a medium company made up to 30 April 2014 (21 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
23 January 2014Accounts for a medium company made up to 30 April 2013 (20 pages)
23 January 2014Accounts for a medium company made up to 30 April 2013 (20 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
10 May 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
10 May 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
18 April 2013Satisfaction of charge 2 in full (5 pages)
18 April 2013Satisfaction of charge 2 in full (5 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 June 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
14 June 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts for a medium company made up to 31 January 2011 (20 pages)
16 August 2011Accounts for a medium company made up to 31 January 2011 (20 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mr William Barry Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Mr William Barry Thompson on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for Dorothy Thompson on 1 October 2010 (1 page)
25 October 2010Director's details changed for Christopher Paul Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Miss Lynn Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Malcolm Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Mr William Barry Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Christopher Paul Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Malcolm Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Christopher Paul Thompson on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for Dorothy Thompson on 1 October 2010 (1 page)
25 October 2010Director's details changed for Mr Malcolm Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Miss Lynn Thompson on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for Dorothy Thompson on 1 October 2010 (1 page)
25 October 2010Director's details changed for Miss Lynn Thompson on 1 October 2010 (2 pages)
6 October 2010Accounts for a medium company made up to 31 January 2010 (22 pages)
6 October 2010Accounts for a medium company made up to 31 January 2010 (22 pages)
8 January 2010Director's details changed for Mr Malcolm Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Miss Lynn Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Paul Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr William Barry Thompson on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr William Barry Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Malcolm Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Paul Thompson on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Christopher Paul Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Miss Lynn Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Malcolm Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Miss Lynn Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr William Barry Thompson on 8 January 2010 (2 pages)
9 July 2009Accounts for a medium company made up to 31 January 2009 (22 pages)
9 July 2009Accounts for a medium company made up to 31 January 2009 (22 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / lynn thompson / 01/10/2008 (1 page)
14 January 2009Director's change of particulars / lynn thompson / 01/10/2008 (1 page)
3 July 2008Accounts for a medium company made up to 31 January 2008 (22 pages)
3 July 2008Accounts for a medium company made up to 31 January 2008 (22 pages)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 August 2007Accounts for a medium company made up to 31 January 2007 (22 pages)
8 August 2007Accounts for a medium company made up to 31 January 2007 (22 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 20/12/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 20/12/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
13 October 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
13 October 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
9 January 2006Return made up to 20/12/05; full list of members (3 pages)
9 January 2006Return made up to 20/12/05; full list of members (3 pages)
18 November 2005Accounts for a small company made up to 31 January 2005 (19 pages)
18 November 2005Accounts for a small company made up to 31 January 2005 (19 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
24 December 2004Return made up to 20/12/04; full list of members (7 pages)
24 December 2004Return made up to 20/12/04; full list of members (7 pages)
24 August 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
24 August 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
13 January 2004Return made up to 20/12/03; full list of members (8 pages)
13 January 2004Return made up to 20/12/03; full list of members (8 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
1 July 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
14 January 2003Return made up to 20/12/02; full list of members (7 pages)
14 January 2003Return made up to 20/12/02; full list of members (7 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
7 May 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
7 May 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
26 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
16 January 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
18 April 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
3 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
28 March 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
9 February 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1999Accounts for a medium company made up to 31 December 1998 (22 pages)
23 March 1999Accounts for a medium company made up to 31 December 1998 (22 pages)
10 March 1999Return made up to 20/12/98; full list of members (6 pages)
10 March 1999Return made up to 20/12/98; full list of members (6 pages)
4 September 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
4 September 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
15 June 1998Company name changed electrix (northern) LIMITED\certificate issued on 16/06/98 (2 pages)
15 June 1998Company name changed electrix (northern) LIMITED\certificate issued on 16/06/98 (2 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 February 1997Return made up to 20/12/96; full list of members (6 pages)
14 February 1997Return made up to 20/12/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996Return made up to 20/12/95; no change of members (4 pages)
18 April 1996Return made up to 20/12/95; no change of members (4 pages)
26 May 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
26 May 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
23 January 1995Return made up to 20/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1995Secretary's particulars changed;director's particulars changed (4 pages)
23 January 1995Secretary's particulars changed;director's particulars changed (4 pages)
23 January 1995Return made up to 20/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 May 1994Accounts for a small company made up to 31 July 1993 (6 pages)
19 May 1994Accounts for a small company made up to 31 July 1993 (6 pages)
10 February 1994Return made up to 20/12/93; full list of members (5 pages)
10 February 1994Return made up to 20/12/93; full list of members (5 pages)
16 July 1993Registered office changed on 16/07/93 from: 6 ladywell hamsterley bishop auckland co. Durham DL13 3RE (1 page)
16 July 1993Registered office changed on 16/07/93 from: 6 ladywell hamsterley bishop auckland co. Durham DL13 3RE (1 page)
2 March 1993Particulars of mortgage/charge (3 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
21 January 1993Return made up to 20/12/92; no change of members (4 pages)
21 January 1993Return made up to 20/12/92; no change of members (4 pages)
19 January 1993Accounts for a small company made up to 31 July 1992 (6 pages)
19 January 1993Accounts for a small company made up to 31 July 1992 (6 pages)
26 June 1992Accounts for a small company made up to 31 July 1991 (4 pages)
26 June 1992Accounts for a small company made up to 31 July 1991 (4 pages)
8 April 1992Declaration of satisfaction of mortgage/charge (1 page)
8 April 1992Declaration of satisfaction of mortgage/charge (1 page)
27 February 1992Return made up to 20/12/91; no change of members (6 pages)
27 February 1992Return made up to 20/12/91; no change of members (6 pages)
14 November 1991Particulars of mortgage/charge (3 pages)
14 November 1991Particulars of mortgage/charge (3 pages)
22 March 1991Return made up to 21/12/90; full list of members (4 pages)
22 March 1991Accounts for a small company made up to 31 July 1990 (4 pages)
22 March 1991Accounts for a small company made up to 31 July 1990 (4 pages)
22 March 1991Return made up to 21/12/90; full list of members (4 pages)
13 February 1990Accounts for a small company made up to 31 July 1989 (5 pages)
13 February 1990Return made up to 20/12/89; full list of members (4 pages)
13 February 1990Accounts for a small company made up to 31 July 1989 (5 pages)
13 February 1990Return made up to 20/12/89; full list of members (4 pages)
15 May 1989Accounts for a small company made up to 31 July 1988 (5 pages)
15 May 1989Accounts for a small company made up to 31 July 1988 (5 pages)
15 May 1989Return made up to 22/12/88; full list of members (4 pages)
15 May 1989Return made up to 22/12/88; full list of members (4 pages)
24 August 1988Secretary resigned;new secretary appointed (2 pages)
24 August 1988Secretary resigned;new secretary appointed (2 pages)
20 July 1988Particulars of mortgage/charge (3 pages)
20 July 1988Particulars of mortgage/charge (3 pages)
9 February 1988Return made up to 21/12/87; full list of members (4 pages)
9 February 1988Accounts for a small company made up to 31 July 1987 (5 pages)
9 February 1988Return made up to 21/12/87; full list of members (4 pages)
9 February 1988Accounts for a small company made up to 31 July 1987 (5 pages)
18 May 1987Return made up to 22/12/86; full list of members (4 pages)
18 May 1987Accounts for a small company made up to 31 July 1986 (4 pages)
18 May 1987Accounts for a small company made up to 31 July 1986 (4 pages)
18 May 1987Return made up to 22/12/86; full list of members (4 pages)
20 March 1987Accounting reference date shortened from 31/03 to 31/07 (1 page)
20 March 1987Accounting reference date shortened from 31/03 to 31/07 (1 page)
25 June 1981Certificate of incorporation (1 page)
25 June 1981Certificate of incorporation (1 page)
25 June 1981Incorporation (19 pages)
25 June 1981Incorporation (19 pages)
5 June 1981Share capital/value on formation (1 page)
5 June 1981Share capital/value on formation (1 page)