Wallsend
Tyne And Wear
NE28 6UZ
Director Name | Mr Kang Yu |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Dr Alan Richard Reece |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside The Crescent Wylam Northumberland NE41 8HU |
Director Name | Ms Anne Dorothy Reece |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 June 2004) |
Role | Secretary |
Correspondence Address | 40 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Secretary Name | Ms Anne Dorothy Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 April 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Richard Hedley Howarth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(16 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Secretary Name | Mr Richard Hedley Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(16 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Richard John Dent Lowery |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Weian Wang |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 April 2015(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | Pr China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Jian Chen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 July 2017(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Ms Hua Zhang |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 June 2018(30 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 March 2019) |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Xiangyang Zhang |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 March 2019(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Website | smd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2342222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,999,191 |
Gross Profit | £221,796 |
Net Worth | £873,943 |
Cash | £373,421 |
Current Liabilities | £430,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
9 April 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property). Outstanding |
---|---|
2 April 2008 | Delivered on: 11 April 2008 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever 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 see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 11 April 2008 Satisfied on: 10 April 2015 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from that chargor to the beneficiaries or any of them on any account whatsoever 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, all plant & machinery see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 5 April 2008 Satisfied on: 10 April 2015 Persons entitled: John Reece Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 see image for full details. Fully Satisfied |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Anne Dorothy Reece Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge. 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 |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: John Peter Reece Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge. 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 |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Simon Richard Reece Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge. 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 |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Anthony David Trapp Classification: Gyuarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge. 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 |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Timothy William Grinstead Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of the loan agreement dated 30TH november 1993 and this charge. 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 |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
20 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
9 August 2021 | Termination of appointment of Richard Hedley Howarth as a secretary on 7 July 2021 (1 page) |
9 August 2021 | Termination of appointment of Richard Hedley Howarth as a director on 7 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Mr Kang Yu as a director on 19 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Xiangyang Zhang as a director on 19 February 2021 (1 page) |
18 February 2021 | Full accounts made up to 31 December 2019 (17 pages) |
22 September 2020 | Termination of appointment of Jian Chen as a director on 27 March 2020 (1 page) |
22 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
15 July 2019 | Appointment of Mr Xiangyang Zhang as a director on 25 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Hua Zhang as a director on 25 March 2019 (1 page) |
12 October 2018 | Satisfaction of charge 021740050009 in full (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
24 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Ms Hua Zhang as a director on 13 June 2018 (2 pages) |
29 November 2017 | Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page) |
29 November 2017 | Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
7 May 2015 | Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
7 May 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page) |
7 May 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page) |
10 April 2015 | Satisfaction of charge 6 in full (1 page) |
10 April 2015 | Satisfaction of charge 6 in full (1 page) |
10 April 2015 | Satisfaction of charge 7 in full (1 page) |
10 April 2015 | Satisfaction of charge 7 in full (1 page) |
10 April 2015 | Registration of charge 021740050009, created on 9 April 2015 (25 pages) |
10 April 2015 | Satisfaction of charge 8 in full (1 page) |
10 April 2015 | Satisfaction of charge 8 in full (1 page) |
10 April 2015 | Registration of charge 021740050009, created on 9 April 2015 (25 pages) |
10 April 2015 | Registration of charge 021740050009, created on 9 April 2015 (25 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 March 2014 | Termination of appointment of Richard Lowery as a director (1 page) |
28 March 2014 | Termination of appointment of Richard Lowery as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 September 2012 | Appointment of Mr Christopher John Gill as a director (2 pages) |
13 September 2012 | Appointment of Mr Christopher John Gill as a director (2 pages) |
28 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 August 2010 | Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
23 August 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
23 August 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
23 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
22 February 2010 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
19 February 2010 | Appointment of Mr Richard John Dent Lowery as a director (2 pages) |
19 February 2010 | Appointment of Mr Richard John Dent Lowery as a director (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 August 2009 | Memorandum and Articles of Association (12 pages) |
8 August 2009 | Memorandum and Articles of Association (12 pages) |
5 August 2009 | Company name changed bywell subsea LIMITED\certificate issued on 05/08/09 (2 pages) |
5 August 2009 | Company name changed bywell subsea LIMITED\certificate issued on 05/08/09 (2 pages) |
28 July 2009 | Director and secretary's change of particulars / richard howarth / 17/02/2009 (1 page) |
28 July 2009 | Director and secretary's change of particulars / richard howarth / 17/02/2009 (1 page) |
28 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (14 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (14 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 March 2008 | Auditor's resignation (1 page) |
25 March 2008 | Auditor's resignation (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
19 May 2003 | Auditor's resignation (1 page) |
19 May 2003 | Auditor's resignation (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
15 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 August 1996 | Return made up to 30/06/96; full list of members
|
30 August 1996 | Return made up to 30/06/96; full list of members
|
24 November 1995 | Registered office changed on 24/11/95 from: beaumont house bywell stocksfield northumbrland NE43 7TN (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: beaumont house bywell stocksfield northumbrland NE43 7TN (1 page) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
9 September 1993 | Return made up to 30/06/93; full list of members (5 pages) |
9 September 1993 | Return made up to 30/06/93; full list of members (5 pages) |
24 September 1990 | Return made up to 30/06/90; full list of members (4 pages) |
24 September 1990 | Return made up to 30/06/90; full list of members (4 pages) |
8 December 1989 | Company name changed quotetype LIMITED\certificate issued on 11/12/89 (2 pages) |
8 December 1989 | Company name changed quotetype LIMITED\certificate issued on 11/12/89 (2 pages) |
27 November 1989 | Return made up to 31/03/89; full list of members (6 pages) |
27 November 1989 | Return made up to 31/03/89; full list of members (6 pages) |
23 May 1988 | Registered office changed on 23/05/88 from: 2 baches street london N1 6UB (1 page) |
23 May 1988 | Registered office changed on 23/05/88 from: 2 baches street london N1 6UB (1 page) |
6 October 1987 | Incorporation (12 pages) |
6 October 1987 | Incorporation (12 pages) |