Company NameTypocar Limited
Company StatusActive
Company Number02133107
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(22 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(22 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(22 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(31 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Penman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 07 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Leconfield
Cleveland Terrace
Darlington
DL3 8HL
Secretary NameCarol Jane Penman
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address29 Farrholme
Blackwell
Darlington
Co Durham
DL3 8QZ
Secretary NameErnest Colin Richards
NationalityBritish
StatusResigned
Appointed14 December 1994(7 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 07 December 2009)
RoleCompany Director
Correspondence Address12b The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(22 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(22 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed07 December 2009(22 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 February 2010)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websiteseat.co.uk

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Vertu Motors PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

29 January 2010Delivered on: 4 February 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 1995Delivered on: 16 November 1995
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 on the north side of haughton road darlington in the county of durham.
Outstanding
13 August 1987Delivered on: 20 August 1987
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.
Outstanding
14 August 1989Delivered on: 18 August 1989
Satisfied on: 2 March 2011
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 & buildings on the north west side of haughton road darlington durham.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
19 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
15 October 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
19 December 2017Director's details changed for Michael Sherwin on 18 December 2017 (2 pages)
19 December 2017Director's details changed for Michael Sherwin on 18 December 2017 (2 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 April 2017Satisfaction of charge 3 in full (1 page)
28 April 2017Satisfaction of charge 1 in full (1 page)
28 April 2017Satisfaction of charge 3 in full (1 page)
28 April 2017Satisfaction of charge 1 in full (1 page)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
18 August 2016Satisfaction of charge 4 in full (1 page)
18 August 2016Satisfaction of charge 4 in full (1 page)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (127 pages)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (127 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(5 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
16 October 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
16 October 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(5 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(5 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
17 January 2013Register inspection address has been changed (1 page)
17 January 2013Register inspection address has been changed (1 page)
17 January 2013Register(s) moved to registered inspection location (1 page)
17 January 2013Register(s) moved to registered inspection location (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (11 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (11 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
14 October 2011Secretary's details changed for Karen Anderson on 13 October 2011 (1 page)
14 October 2011Secretary's details changed for Karen Anderson on 13 October 2011 (1 page)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
13 October 2011Director's details changed for Michael Sherwin on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Michael Sherwin on 13 October 2011 (2 pages)
4 August 2011Full accounts made up to 28 February 2011 (18 pages)
4 August 2011Full accounts made up to 28 February 2011 (18 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 28 February 2010 (17 pages)
17 September 2010Full accounts made up to 28 February 2010 (17 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
4 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
16 February 2010Resolutions
  • RES13 ‐ Facilities agreement 29/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2010Resolutions
  • RES13 ‐ Facilities agreement 29/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
22 December 2009Auditor's resignation (1 page)
22 December 2009Auditor's resignation (1 page)
17 December 2009Appointment of Robert Thomas Forrester as a director (3 pages)
17 December 2009Appointment of Robert Thomas Forrester as a director (3 pages)
14 December 2009Annual return made up to 13 October 2009 (9 pages)
14 December 2009Annual return made up to 13 October 2009 (9 pages)
12 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
12 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
10 December 2009Appointment of David Paul Crane as a director (3 pages)
10 December 2009Termination of appointment of Ernest Richards as a secretary (2 pages)
10 December 2009Termination of appointment of David Penman as a director (2 pages)
10 December 2009Registered office address changed from David Penman Cars Haughton Road Darlington County Durham DL1 2BP on 10 December 2009 (1 page)
10 December 2009Current accounting period shortened from 30 June 2010 to 28 February 2010 (2 pages)
10 December 2009Termination of appointment of Ernest Richards as a secretary (2 pages)
10 December 2009Appointment of Muckle Secretary Limited as a secretary (3 pages)
10 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 07/12/2009
(2 pages)
10 December 2009Appointment of David Paul Crane as a director (3 pages)
10 December 2009Appointment of Muckle Secretary Limited as a secretary (3 pages)
10 December 2009Registered office address changed from David Penman Cars Haughton Road Darlington County Durham DL1 2BP on 10 December 2009 (1 page)
10 December 2009Appointment of Karen Anderson as a director (3 pages)
10 December 2009Current accounting period shortened from 30 June 2010 to 28 February 2010 (2 pages)
10 December 2009Appointment of Karen Anderson as a director (3 pages)
10 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 07/12/2009
(2 pages)
10 December 2009Termination of appointment of David Penman as a director (2 pages)
10 December 2008Return made up to 13/10/08; full list of members (3 pages)
10 December 2008Return made up to 13/10/08; full list of members (3 pages)
11 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
11 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
20 November 2007Return made up to 13/10/07; no change of members (6 pages)
20 November 2007Return made up to 13/10/07; no change of members (6 pages)
2 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
2 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
1 November 2006Return made up to 13/10/06; full list of members (6 pages)
1 November 2006Return made up to 13/10/06; full list of members (6 pages)
9 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
31 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
11 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
9 November 2004Return made up to 13/10/04; full list of members (6 pages)
9 November 2004Return made up to 13/10/04; full list of members (6 pages)
4 May 2004Full accounts made up to 30 June 2003 (20 pages)
4 May 2004Full accounts made up to 30 June 2003 (20 pages)
21 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2003Full accounts made up to 30 June 2002 (21 pages)
22 January 2003Full accounts made up to 30 June 2002 (21 pages)
31 October 2002Return made up to 13/10/02; full list of members (6 pages)
31 October 2002Return made up to 13/10/02; full list of members (6 pages)
22 January 2002Full accounts made up to 30 June 2001 (19 pages)
22 January 2002Full accounts made up to 30 June 2001 (19 pages)
29 November 2001Return made up to 13/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2001Return made up to 13/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 October 2000Return made up to 13/10/00; full list of members (6 pages)
19 October 2000Return made up to 13/10/00; full list of members (6 pages)
25 July 2000Auditor's resignation (1 page)
25 July 2000Auditor's resignation (1 page)
7 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 November 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
28 November 1997Return made up to 13/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1997Return made up to 13/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 November 1996Return made up to 13/10/96; no change of members
  • 363(287) ‐ Registered office changed on 07/11/96
(4 pages)
7 November 1996Return made up to 13/10/96; no change of members
  • 363(287) ‐ Registered office changed on 07/11/96
(4 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 December 1995Return made up to 13/10/95; no change of members (4 pages)
18 December 1995Return made up to 13/10/95; no change of members (4 pages)
16 November 1995Particulars of mortgage/charge (6 pages)
16 November 1995Particulars of mortgage/charge (6 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 October 1991Memorandum and Articles of Association (12 pages)
21 October 1991Memorandum and Articles of Association (12 pages)
18 August 1989Particulars of mortgage/charge (3 pages)
18 August 1989Particulars of mortgage/charge (3 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1987Incorporation (15 pages)
20 May 1987Incorporation (15 pages)