Company NameNSG Limited
Company StatusActive
Company Number01907166
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Hamish Edward Thomson Irvine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(16 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleMotor Trade
Country of ResidenceScotland
Correspondence AddressCraigluscar Farm
Dunfermline
Fife
KY12 9HT
Scotland
Director NameMr Darren James Combellack
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(30 years, 12 months after company formation)
Appointment Duration8 years
RoleCar Salvage Dealer
Country of ResidenceEngland
Correspondence AddressTrendale Industrial Park Higher Trezaise
Roche
St. Austell
Cornwall
PL26 8HS
Director NameMr Chris James Morgan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(30 years, 12 months after company formation)
Appointment Duration8 years
RoleSalvage Dealer
Country of ResidenceEngland
Correspondence AddressMenlo Business Park Rycote Lane
Thame
Oxfordshire
OX9 2BQ
Director NameMr Allen William Frederick Prebble
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(30 years, 12 months after company formation)
Appointment Duration8 years
RoleVehicle Salvage Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRow Ash Botley Road
Shedfield
Southampton
SO32 2HL
Director NameMr Terence Giles Charlton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 1997)
RoleMotor Vehicle Dismantlers And Salvage Dealer
Correspondence Address66 Common Lane
Sawston
Cambridge
CB2 4HW
Director NameEdward Noel Metcalfe
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1993)
RoleMotor Vehicle Dismantlers And Salvage Dealer
Correspondence Address2 Waterside
Darlington
County Durham
DL3 9AF
Director NameRobert Kenneth Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1992)
RoleMotor Vehicle Dismantler And Salvage Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGrayswood
Bushcombe Lane, Woodmancote
Cheltenham
Gloucestershire
GL52 9QQ
Wales
Director NameAlexander William Dalgarno
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 12 April 2016)
RoleMotor Vehicle Dismantler And Salvage Dealer
Country of ResidenceScotland
Correspondence AddressOverton Grange
Dyce
Aberdeen
Aberdeenshire
AB21 0EQ
Scotland
Secretary NameMr Terence Giles Charlton
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address66 Common Lane
Sawston
Cambridge
CB2 4HW
Director NameMicheal Francis Dodd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(7 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 25 October 2010)
RoleMotor Vehicle Dismantler And S
Country of ResidenceEngland
Correspondence Address3 The Retreat Main Road
Pinhoe
Exeter
EX4 8HR
Director NameMr Barrie Lloyd Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityWelsh
StatusResigned
Appointed27 September 1993(8 years, 5 months after company formation)
Appointment Duration12 years (resigned 05 October 2005)
RoleMotor Vehicle Dismantlers And
Country of ResidenceWales
Correspondence AddressCoedmor
Aberbanc Henllan
Llandysul
Dyfed
SA44 5TS
Wales
Secretary NameMr Barrie Lloyd Jones
NationalityWelsh
StatusResigned
Appointed27 September 1993(8 years, 5 months after company formation)
Appointment Duration12 years (resigned 05 October 2005)
RoleMotor Vehicle Dismantlers And
Country of ResidenceWales
Correspondence AddressCoedmor
Aberbanc Henllan
Llandysul
Dyfed
SA44 5TS
Wales
Director NameMr Jeffrey Maurice Hill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(16 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 April 2016)
RoleMd Motor Trade
Country of ResidenceEngland
Correspondence AddressStoney Lane Farm Stoney Lane
Wrightington
Wigan
Lancashire
WN6 9QE
Director NameRichard Martin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(20 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Mill Lane Adwick Le St
Doncaster
Yorkshire
DN6 7AG
Secretary NameRichard Martin
NationalityBritish
StatusResigned
Appointed06 October 2005(20 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Mill Lane Adwick Le St
Doncaster
Yorkshire
DN6 7AG
Director NameMr Keith Alan Loeber
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(26 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity House
Dudley Road
Darlington
County Durham
DL1 4GG
Director NameMr William John Swain
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnity House
Dudley Road
Darlington
County Durham
DL1 4GG
Director NameMr John Anthony Schofield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(30 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2018)
RoleSalvage Dealer
Country of ResidenceEngland
Correspondence AddressGrange Farm Main Road
Worleston
Nantwich
Cheshire
CW5 6DN
Director NameMr Ian Maurice Hill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(30 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 2022)
RoleSalvage Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGerrards Place Whittle Lane
Wrightington
Wigan
Lancashire
WN6 9QB
Director NameMr Marc John Trent
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(30 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 St. Georges Avenue
Poole
Dorset
BH12 4ND

Contact

Websitewww.nsg.ltd.uk
Telephone01325 352626
Telephone regionDarlington

Location

Registered AddressUnity House
Dudley Road
Darlington
County Durham
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£945,898
Cash£871,051
Current Liabilities£673,718

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

9 November 2005Delivered on: 30 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 September 1997Delivered on: 18 September 1997
Satisfied on: 20 April 2006
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 July 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 March 2020Purchase of own shares. (3 pages)
6 March 2020Cancellation of shares. Statement of capital on 17 February 2020
  • GBP 12
(6 pages)
27 February 2020Cancellation of shares. Statement of capital on 17 February 2020
  • GBP 12.00
(6 pages)
15 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 June 2018Termination of appointment of John Anthony Schofield as a director on 20 June 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Notification of Marc John Trent as a person with significant control on 19 April 2016 (2 pages)
5 July 2017Notification of Marc John Trent as a person with significant control on 19 April 2016 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 March 2017Termination of appointment of William John Swain as a director on 28 March 2017 (1 page)
29 March 2017Termination of appointment of William John Swain as a director on 28 March 2017 (1 page)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 16
(9 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 16
(9 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 April 2016Appointment of Mr Darren James Combellack as a director on 12 April 2016 (2 pages)
26 April 2016Appointment of Mr Darren James Combellack as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Ian Maurice Hill as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Chris Morgan as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Chris Morgan as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Ian Maurice Hill as a director on 12 April 2016 (2 pages)
20 April 2016Appointment of Mr Allen Prebble as a director on 12 April 2016 (2 pages)
20 April 2016Appointment of Mr Allen Prebble as a director on 12 April 2016 (2 pages)
19 April 2016Appointment of Mr Marc John Trent as a director on 12 April 2016 (2 pages)
19 April 2016Appointment of Mr Marc John Trent as a director on 12 April 2016 (2 pages)
19 April 2016Termination of appointment of Richard Martin as a secretary on 12 April 2016 (1 page)
19 April 2016Director's details changed for Mr William John Swian on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Alexander William Dalgarno as a director on 12 April 2016 (1 page)
19 April 2016Appointment of Mr John Anthony Schofield as a director on 12 April 2016 (2 pages)
19 April 2016Termination of appointment of Richard Martin as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of Jeffrey Maurice Hill as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of Keith Alan Loeber as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of Richard Martin as a secretary on 12 April 2016 (1 page)
19 April 2016Appointment of Mr John Anthony Schofield as a director on 12 April 2016 (2 pages)
19 April 2016Termination of appointment of Keith Alan Loeber as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of Richard Martin as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of Jeffrey Maurice Hill as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of Alexander William Dalgarno as a director on 12 April 2016 (1 page)
19 April 2016Director's details changed for Mr William John Swian on 19 April 2016 (2 pages)
22 December 2015Purchase of own shares. (3 pages)
22 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 19
(4 pages)
22 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 19
(4 pages)
22 December 2015Purchase of own shares. (3 pages)
22 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 19
(4 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 19
(11 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 19
(11 pages)
5 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
5 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 19
(11 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 19
(11 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(11 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(11 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
27 March 2012Appointment of Mr William John Swian as a director (2 pages)
27 March 2012Appointment of Mr Keith Alan Loeber as a director (2 pages)
27 March 2012Appointment of Mr William John Swian as a director (2 pages)
27 March 2012Appointment of Mr Keith Alan Loeber as a director (2 pages)
22 December 2011Full accounts made up to 31 March 2011 (18 pages)
22 December 2011Full accounts made up to 31 March 2011 (18 pages)
5 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2011Purchase of own shares. (3 pages)
5 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2011Purchase of own shares. (3 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 22
(4 pages)
5 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 21
(4 pages)
5 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 21
(4 pages)
5 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 22
(4 pages)
5 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 21
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 22
(4 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
28 April 2011Termination of appointment of Micheal Dodd as a director (1 page)
28 April 2011Termination of appointment of Micheal Dodd as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (13 pages)
13 July 2010Director's details changed for Micheal Francis Dodd on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Richard Martin on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Richard Martin on 29 June 2010 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (13 pages)
13 July 2010Director's details changed for Micheal Francis Dodd on 29 June 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
30 June 2009Return made up to 29/06/09; full list of members (11 pages)
30 June 2009Return made up to 29/06/09; full list of members (11 pages)
6 January 2009Full accounts made up to 31 March 2008 (17 pages)
6 January 2009Full accounts made up to 31 March 2008 (17 pages)
19 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 July 2008Return made up to 29/06/08; full list of members (11 pages)
17 July 2008Return made up to 29/06/08; full list of members (11 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 July 2007Return made up to 29/06/07; change of members (8 pages)
15 July 2007Return made up to 29/06/07; change of members (8 pages)
6 July 2007Return made up to 29/06/06; no change of members (8 pages)
6 July 2007Return made up to 29/06/06; no change of members (8 pages)
27 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005Secretary resigned;director resigned (1 page)
10 November 2005New secretary appointed;new director appointed (1 page)
10 November 2005New secretary appointed;new director appointed (1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 July 2005Return made up to 29/06/05; full list of members (8 pages)
11 July 2005Return made up to 29/06/05; full list of members (8 pages)
24 January 2005Full accounts made up to 31 March 2004 (15 pages)
24 January 2005Full accounts made up to 31 March 2004 (15 pages)
8 July 2004Return made up to 29/06/04; no change of members (8 pages)
8 July 2004Return made up to 29/06/04; no change of members (8 pages)
17 April 2004Full accounts made up to 31 March 2003 (15 pages)
17 April 2004Full accounts made up to 31 March 2003 (15 pages)
31 December 2003Location of debenture register (1 page)
31 December 2003Location of debenture register (1 page)
31 December 2003Location of register of members (1 page)
31 December 2003Location of register of members (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2003Location of register of members (1 page)
3 October 2003Return made up to 25/07/03; full list of members (11 pages)
3 October 2003Location of register of members (1 page)
3 October 2003Return made up to 25/07/03; full list of members (11 pages)
22 July 2003Return made up to 16/07/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 2003Return made up to 16/07/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
9 August 2002Return made up to 25/07/02; full list of members (11 pages)
9 August 2002Return made up to 25/07/02; full list of members (11 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 August 2001Return made up to 25/07/01; full list of members (10 pages)
24 August 2001Return made up to 25/07/01; full list of members (10 pages)
2 August 2001Full accounts made up to 31 March 2001 (14 pages)
2 August 2001Full accounts made up to 31 March 2001 (14 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 August 2000Return made up to 25/07/00; no change of members (5 pages)
11 August 2000Return made up to 25/07/00; no change of members (5 pages)
21 June 2000Auditor's resignation (1 page)
21 June 2000Auditor's resignation (1 page)
8 June 2000Registered office changed on 08/06/00 from: enterprise house valley street north darlington co durham DL1 1PY (1 page)
8 June 2000Registered office changed on 08/06/00 from: enterprise house valley street north darlington co durham DL1 1PY (1 page)
31 March 2000Full accounts made up to 31 March 1999 (16 pages)
31 March 2000Full accounts made up to 31 March 1999 (16 pages)
16 August 1999Return made up to 25/07/99; full list of members (6 pages)
16 August 1999Return made up to 25/07/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Return made up to 25/07/98; no change of members (4 pages)
5 August 1998Return made up to 25/07/98; no change of members (4 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
20 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
28 July 1997Return made up to 25/07/97; no change of members (4 pages)
28 July 1997Return made up to 25/07/97; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1996Memorandum and Articles of Association (7 pages)
10 September 1996Memorandum and Articles of Association (7 pages)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1996Return made up to 25/07/96; full list of members (6 pages)
14 August 1996Return made up to 25/07/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 August 1995Return made up to 25/07/95; full list of members (6 pages)
25 August 1995Return made up to 25/07/95; full list of members (6 pages)
17 March 1994Ad 25/02/94--------- £ si 3@1=3 £ ic 19/22 (2 pages)
17 March 1994Ad 25/02/94--------- £ si 3@1=3 £ ic 19/22 (2 pages)
25 October 1989Wd 18/10/89 ad 06/09/88--------- £ si 1@1 (2 pages)
25 October 1989Wd 18/10/89 ad 14/06/89--------- £ si 1@1=1 £ ic 18/19 (2 pages)
25 October 1989Wd 18/10/89 ad 14/06/89--------- £ si 1@1=1 £ ic 18/19 (2 pages)
25 October 1989Wd 18/10/89 ad 06/09/88--------- £ si 1@1 (2 pages)