Company NameP.D.Q. Engineering Limited
DirectorsRichard John Mellett and David Kevin Pearce
Company StatusActive
Company Number02079310
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Richard John Mellett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(17 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopton Drive
Sunderland
SR2 0LT
Director NameMr David Kevin Pearce
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndustrial Road
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SA
Director NameMr Terence Gibson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 1995)
RoleCompany Director
Correspondence Address93 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AL
Director NameMr David Gerrard McGuire
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 19 July 2004)
RoleManaging Director
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7HG
Director NameMr Trevor Shannon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence Address52 Cleeve Court
Washington
Tyne & Wear
NE38 7QE
Director NamePaul Antony Jackson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 23 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Range View
Whitburn
Sunderland
SR6 7FA
Secretary NameMr Terence Gibson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address93 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AL
Secretary NameMr David Gerrard McGuire
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 19 July 2004)
RoleManaging Director
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7HG
Director NameJohn Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 2009)
RoleSales Director
Correspondence Address10 New Durham Road
Annfield Plain
County Durham
DH9 7UQ
Secretary NamePaul Antony Jackson
NationalityBritish
StatusResigned
Appointed19 July 2004(17 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 23 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Range View
Whitburn
Sunderland
SR6 7FA
Secretary NameMrs Gayle Jackson
StatusResigned
Appointed21 June 2010(23 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 September 2022)
RoleCompany Director
Correspondence Address1 Range View
Whitburn
Sunderland
SR6 7FA

Contact

Websitepdqengineering.com
Telephone0191 4172343
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressIndustrial Road
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

16.3k at £1Paul A. Jackson
60.00%
Ordinary D
1.6k at £1Alan Shield
5.88%
Ordinary
1.6k at £1Jason Parkes
5.88%
Ordinary
958 at £1Christopher Leach
3.53%
Ordinary
958 at £1Wayne Phipps
3.53%
Ordinary
956 at £1Gerard Jackson
3.52%
Ordinary
4.8k at £1Richard John Mellett
17.65%
Ordinary
1 at £1Francesca Jackson
0.00%
Ordinary A
1 at £1Gb Jackson No 1 Family Trust
0.00%
Ordinary B
1 at £1Gb Jackson No 2 Family Trust
0.00%
Ordinary C

Financials

Year2014
Net Worth£1,479,819
Cash£2,088
Current Liabilities£835,820

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

3 August 2010Delivered on: 6 August 2010
Persons entitled: National Westminster 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: Land on the east side of industrial road washington tyne and wear all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
28 July 2009Delivered on: 4 August 2009
Persons entitled: Rbs Invoice Finance Limited

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 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
19 July 2004Delivered on: 23 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The legal and general assurance society policy number 0108213059 on the life of paul anthony jackson, the legal and general assurance society policy number 0108180001 on the life of richard john mellett and the legal and general assurance society policy number 010813571 on the life of john johnson together with all money that may become payable under the policies and all premiums.
Outstanding
15 August 2000Delivered on: 29 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 5 september 1991 and 5 march 1999 issued by the company to national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hitachi seiki VM4011 cnc lathe serial number 40030 hitachi seiki hitec tura cnc lathe serial number 20026E citizen L20 V11 auto lathe serial number E3104.
Outstanding
5 March 1999Delivered on: 16 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 September 2022Delivered on: 27 September 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
22 September 2022Delivered on: 23 September 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
5 September 1991Delivered on: 10 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 January 2001Delivered on: 6 January 2001
Satisfied on: 20 December 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a new hitachi seiki hicell A2311 turning centre s/no 1-CA20027 25253.
Fully Satisfied
6 January 1992Delivered on: 7 January 1992
Satisfied on: 24 July 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £28,900 and all monies due or to become due from the company to the chargee under the charge.
Particulars: A used chiron d 216 twin spindle 3 axis cnc vertical machining centre serial no. 150-46.
Fully Satisfied
25 October 1991Delivered on: 31 October 1991
Satisfied on: 20 December 2004
Persons entitled: National Westminster 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: Land at industrial rd hertburn washington tyne and wear and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
4 October 2022Satisfaction of charge 1 in full (1 page)
4 October 2022Appointment of Mr David Kevin Pearce as a director on 23 September 2022 (2 pages)
4 October 2022Satisfaction of charge 5 in full (1 page)
4 October 2022Cessation of Paul Antony Jackson as a person with significant control on 23 September 2022 (1 page)
4 October 2022Satisfaction of charge 7 in full (1 page)
4 October 2022Termination of appointment of Paul Antony Jackson as a director on 23 September 2022 (1 page)
4 October 2022Notification of Pdq 22 Ltd as a person with significant control on 23 September 2022 (2 pages)
4 October 2022Termination of appointment of Gayle Jackson as a secretary on 23 September 2022 (1 page)
4 October 2022Termination of appointment of Paul Antony Jackson as a secretary on 23 September 2022 (1 page)
27 September 2022Registration of charge 020793100011, created on 23 September 2022 (9 pages)
23 September 2022Registration of charge 020793100010, created on 22 September 2022 (9 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
27 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
12 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Secretary's details changed for Paul Antony Jackson on 9 January 2017 (1 page)
9 January 2017Director's details changed for Paul Antony Jackson on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Paul Antony Jackson on 9 January 2017 (2 pages)
9 January 2017Secretary's details changed for Mrs Gayle Jackson on 9 January 2017 (1 page)
9 January 2017Secretary's details changed for Mrs Gayle Jackson on 9 January 2017 (1 page)
9 January 2017Secretary's details changed for Paul Antony Jackson on 9 January 2017 (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 27,149
(7 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 27,149
(7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 27,149
(7 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 27,149
(7 pages)
7 November 2014Statement of company's objects (2 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 November 2014Statement of company's objects (2 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 27,149
(6 pages)
3 January 2014Director's details changed for Richard John Mellett on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Richard John Mellett on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Richard John Mellett on 1 January 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 27,149
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 June 2010Appointment of Mrs Gayle Jackson as a secretary (2 pages)
24 June 2010Appointment of Mrs Gayle Jackson as a secretary (2 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Richard John Mellett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Paul Antony Jackson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Richard John Mellett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Paul Antony Jackson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Richard John Mellett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Paul Antony Jackson on 1 October 2009 (2 pages)
30 October 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
30 October 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
22 October 2009Purchase of own shares. (1 page)
22 October 2009Purchase of own shares. (1 page)
10 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 October 2009Termination of appointment of John Johnson as a director (1 page)
5 October 2009Termination of appointment of John Johnson as a director (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 March 2009Return made up to 31/12/08; full list of members (6 pages)
23 March 2009Return made up to 31/12/08; full list of members (6 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
31 January 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
19 September 2006Accounts for a small company made up to 28 February 2006 (9 pages)
19 September 2006Accounts for a small company made up to 28 February 2006 (9 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
11 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004£ ic 100380/45630 19/07/04 £ sr 54750@1=54750 (1 page)
17 August 2004£ ic 100380/45630 19/07/04 £ sr 54750@1=54750 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Ad 19/07/04--------- £ si 13690@1=13690 £ ic 86690/100380 (2 pages)
26 July 2004Ad 19/07/04--------- £ si 13690@1=13690 £ ic 73000/86690 (2 pages)
26 July 2004Declaration of assistance for shares acquisition (5 pages)
26 July 2004Resolutions
  • RES13 ‐ Facil agmt sec stat dec 19/07/04
(2 pages)
26 July 2004Declaration of assistance for shares acquisition (5 pages)
26 July 2004Declaration of assistance for shares acquisition (5 pages)
26 July 2004Declaration of assistance for shares acquisition (5 pages)
26 July 2004Declaration of assistance for shares acquisition (5 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Ad 19/07/04--------- £ si 13690@1=13690 £ ic 73000/86690 (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Resolutions
  • RES13 ‐ Facil agmt sec stat dec 19/07/04
(2 pages)
26 July 2004Declaration of assistance for shares acquisition (5 pages)
26 July 2004Ad 19/07/04--------- £ si 13690@1=13690 £ ic 86690/100380 (2 pages)
26 July 2004Declaration of assistance for shares acquisition (5 pages)
26 July 2004Memorandum and Articles of Association (12 pages)
26 July 2004Declaration of assistance for shares acquisition (5 pages)
26 July 2004Memorandum and Articles of Association (12 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
4 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
4 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
19 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
21 May 2003Auditor's resignation (1 page)
21 May 2003Auditor's resignation (1 page)
14 February 2003Registered office changed on 14/02/03 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
14 February 2003Registered office changed on 14/02/03 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (8 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (8 pages)
6 March 2002Location of register of members (1 page)
6 March 2002Registered office changed on 06/03/02 from: industrial road, hertburn indl. Estate, district 11, washington, tyne & wear. NE37 2SA. (1 page)
6 March 2002Location of register of members (1 page)
6 March 2002Registered office changed on 06/03/02 from: industrial road, hertburn indl. Estate, district 11, washington, tyne & wear. NE37 2SA. (1 page)
21 January 2002Return made up to 31/12/01; no change of members (4 pages)
21 January 2002Return made up to 31/12/01; no change of members (4 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 November 2000Accounts for a small company made up to 29 February 2000 (8 pages)
6 November 2000Accounts for a small company made up to 29 February 2000 (8 pages)
29 August 2000Particulars of mortgage/charge (4 pages)
29 August 2000Particulars of mortgage/charge (4 pages)
4 April 2000Accounts for a small company made up to 28 February 1999 (8 pages)
4 April 2000Accounts for a small company made up to 28 February 1999 (8 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
13 March 1998Return made up to 31/12/97; full list of members (5 pages)
13 March 1998Return made up to 31/12/97; full list of members (5 pages)
15 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 March 1997Return made up to 31/12/96; no change of members (6 pages)
13 March 1997Return made up to 31/12/96; no change of members (6 pages)
10 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
10 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
21 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
22 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
28 July 1994Particulars of contract relating to shares (3 pages)
23 May 1994Accounts for a small company made up to 28 February 1994 (6 pages)
14 May 1993Accounts for a small company made up to 28 February 1993 (6 pages)
2 June 1992Accounts for a small company made up to 29 February 1992 (6 pages)
4 November 1991Memorandum and Articles of Association (11 pages)
4 November 1991Memorandum and Articles of Association (11 pages)
23 May 1991Accounts for a small company made up to 28 February 1991 (4 pages)
2 December 1986Incorporation (15 pages)
2 December 1986Certificate of incorporation (1 page)
2 December 1986Certificate of incorporation (1 page)
2 December 1986Incorporation (15 pages)