Company NameQuanta Epc Limited
Company StatusActive
Company Number02299529
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Brett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameCatherine Anne Elizabeth Earl
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameQuanta Services Group Limited (Corporation)
StatusCurrent
Appointed30 June 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address2 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Nigel Russell Carlton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 1 month after company formation)
Appointment Duration24 years (resigned 07 November 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrigin 3 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameRobert William Odell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 1995)
RoleManager Of Projects
Correspondence AddressRangi Marie Woodhouse
Belton
Doncaster
South Yorkshire
DN9 1QH
Director NamePeter Charles Harris
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressSpringfield House 76 Elloughton Road
Elloughton
Brough
North Humberside
HU15 1AL
Director NameMichael Arthur Kenneth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 1997)
RoleTechnical Engineer
Correspondence Address147 Humberston Avenue
Humberston
Grimsby
South Humberside
DN36 4SX
Secretary NameColin Michael Pearson
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Waterside Road
Barton Upon Humber
South Humberside
DN18 5BA
Director NameGeorges Claude Mathonet
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed21 July 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 September 2003)
RoleCompany Director
Correspondence Address9 Avenue Des Ericas
Rhode St Genese
1640
Belgium
Director NamePaul Andre De Croes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed21 July 1997(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address67 Av Kersbeek
Brussels 1190
Foreign
Director NameHenri Chausteur
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed21 July 1997(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressDreve Du Chateau 9
B-7140 Morlanweiz
Belgium
Director NamePhilippe Casier
Date of BirthJune 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed21 July 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2000)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3-9771 Kasteeldreef
Kruishoutem
Belgium
Secretary NameMr Richard Mark Webster
NationalityBritish
StatusResigned
Appointed21 July 1997(8 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Road
Immingham
South Humberside
DN40 1FN
Director NameChristopher Paul Kirk
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(18 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressSt Marys Cottage Clappers Gate
Peterlee
County Durham
Tyne And Wear
SR8 3BD
Director NameMr Paul Allan Cairns
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(18 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Mews, Fieldfare Lane
Norton
Stockton-On-Tees
Cleveland
TS20 1BL
Director NameRonald Butchart
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(18 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 2008)
RoleMD
Correspondence AddressIrisringen 13
Jorpeland 4100
Norway
Director NameMr Per Inge Nag
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed08 June 2009(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address4120 Stavangar
Tau
4120
Director NameMr Michel Hanson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2011(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOrigin 3 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Secretary NameMr Michael Godridge
StatusResigned
Appointed21 July 2011(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2015)
RoleCompany Director
Correspondence AddressOrigin 3 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Secretary NameMrs Claire Rachel Bateman
StatusResigned
Appointed10 February 2015(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2018)
RoleCompany Director
Correspondence AddressOrigin 3 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Nicholas James Oates
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 October 2023)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Wichard Huigen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2016(28 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 2017)
RoleChief Executive
Country of ResidenceThe Netherlands
Correspondence AddressOrigin 3 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Eddy Jean Marie Spolspoel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed22 February 2017(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2018)
RoleHead Of Finance
Country of ResidenceBelgium
Correspondence AddressOrigin 3 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Stanley Maas
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2017(28 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 March 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressOrigin 3 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Stefaan Devolder
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed22 February 2017(28 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2017)
RoleHead Of International Operations
Country of ResidenceBelgium
Correspondence AddressOrigin 3 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Philip Snoeck
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed06 February 2018(29 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOrigin 3 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Frederic Flaus
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2018(29 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 2018)
RoleHead Of Projects
Country of ResidenceNetherlands
Correspondence AddressOrigin 3 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Jason Keith Cordey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(30 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Secretary NameMr Mark Marsh
StatusResigned
Appointed12 November 2018(30 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 June 2019)
RoleCompany Director
Correspondence AddressQ16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BX
Secretary NameMr David Alun Stark
StatusResigned
Appointed03 June 2019(30 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 2020)
RoleCompany Director
Correspondence Address2 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Mark Marsh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMiss Louise Amerigo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Secretary NameStepchange Business Growth Limited (Corporation)
StatusResigned
Appointed30 June 2021(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2022)
Correspondence Address1 Astbury Close
Washington
NE38 9DQ

Contact

Websitefabricom-gdfsuez.co.uk
Telephone01469 576411
Telephone regionKillingholme

Location

Registered Address2 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Fabricom Oil Gas & Power LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,670,000
Gross Profit£2,503,000
Net Worth£657,000
Cash£533,000
Current Liabilities£3,921,000

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

5 August 2022Delivered on: 23 August 2022
Persons entitled: Foresight Group LLP as Security Agent

Classification: A registered charge
Outstanding
25 January 2019Delivered on: 7 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 November 2018Delivered on: 14 November 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
2 March 1999Delivered on: 5 March 1999
Satisfied on: 18 July 2007
Persons entitled: Generale Bank Nv-Generale De Banque Sa

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
7 August 1998Delivered on: 15 August 1998
Satisfied on: 18 July 2007
Persons entitled: Generale Bank N/V Generale De Banque Sa

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
10 August 1992Delivered on: 21 August 1992
Satisfied on: 22 August 1998
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: Offices factory & yard at humber road barton upon humber humberside.
Fully Satisfied
26 April 1989Delivered on: 17 May 1989
Satisfied on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Letter of chargee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re techmac retention account.
Fully Satisfied
28 October 1988Delivered on: 4 November 1988
Satisfied on: 22 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
18 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
3 August 2020Statement of capital on 3 August 2020
  • GBP 29,000
(3 pages)
3 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 August 2020Statement by Directors (1 page)
3 August 2020Solvency Statement dated 23/07/20 (1 page)
26 February 2020Termination of appointment of David Alun Stark as a director on 26 February 2020 (1 page)
26 February 2020Appointment of Mr Mark Marsh as a director on 26 February 2020 (2 pages)
23 January 2020Termination of appointment of David Alun Stark as a secretary on 10 January 2020 (1 page)
16 December 2019Registered office address changed from Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX United Kingdom to 2 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 16 December 2019 (1 page)
18 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
10 October 2019Full accounts made up to 31 December 2018 (29 pages)
27 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-13
(3 pages)
4 June 2019Appointment of Mr David Alun Stark as a secretary on 3 June 2019 (2 pages)
3 June 2019Termination of appointment of Mark Marsh as a director on 3 June 2019 (1 page)
3 June 2019Appointment of Mr David Alun Stark as a director on 3 June 2019 (2 pages)
3 June 2019Termination of appointment of Mark Marsh as a secretary on 3 June 2019 (1 page)
17 May 2019Statement by Directors (1 page)
17 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 May 2019Statement of capital on 17 May 2019
  • GBP 1,015,000
(3 pages)
17 May 2019Solvency Statement dated 15/05/19 (2 pages)
20 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 February 2019Registration of charge 022995290007, created on 25 January 2019 (32 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
25 January 2019Satisfaction of charge 022995290006 in full (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
15 November 2018Appointment of Mr Mark Marsh as a secretary on 12 November 2018 (2 pages)
15 November 2018Termination of appointment of Claire Rachel Bateman as a secretary on 12 November 2018 (1 page)
15 November 2018Appointment of Mr Jason Cordey as a director on 12 November 2018 (2 pages)
15 November 2018Termination of appointment of Frederic Flaus as a director on 12 November 2018 (1 page)
15 November 2018Termination of appointment of Richard Mark Webster as a director on 12 November 2018 (1 page)
15 November 2018Termination of appointment of Philip Snoeck as a director on 12 November 2018 (1 page)
15 November 2018Cessation of Fabricom Oil, Gas & Power Limited as a person with significant control on 12 November 2018 (1 page)
15 November 2018Registered office address changed from Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ to Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 15 November 2018 (1 page)
15 November 2018Notification of 55 Degrees Holding Limited as a person with significant control on 12 November 2018 (2 pages)
15 November 2018Appointment of Mr Mark Marsh as a director on 12 November 2018 (2 pages)
14 November 2018Registration of charge 022995290006, created on 12 November 2018 (27 pages)
9 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 2,900,000
(3 pages)
12 October 2018Termination of appointment of Eddy Jean Marie Spolspoel as a director on 12 October 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (21 pages)
9 March 2018Termination of appointment of Stanley Maas as a director on 2 March 2018 (1 page)
9 March 2018Appointment of Mr Richard Webster as a director on 2 March 2018 (2 pages)
7 February 2018Appointment of Mr Frederic Flaus as a director on 6 February 2018 (2 pages)
7 February 2018Appointment of Mr Philip Snoeck as a director on 6 February 2018 (2 pages)
13 December 2017Termination of appointment of Stefaan Devolder as a director on 1 December 2017 (1 page)
13 December 2017Termination of appointment of Stefaan Devolder as a director on 1 December 2017 (1 page)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 June 2017Statement of company's objects (2 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
6 June 2017Statement of company's objects (2 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
2 March 2017Appointment of Mr Stefaan Devolder as a director on 22 February 2017 (2 pages)
2 March 2017Termination of appointment of Wichard Huigen as a director on 22 February 2017 (1 page)
2 March 2017Termination of appointment of Richard Mark Webster as a director on 22 February 2017 (1 page)
2 March 2017Appointment of Mr Stanley Maas as a director on 22 February 2017 (2 pages)
2 March 2017Termination of appointment of Mark Wingate as a director on 22 February 2017 (1 page)
2 March 2017Appointment of Mr Eddy Jean Marie Spolspoel as a director on 22 February 2017 (2 pages)
2 March 2017Termination of appointment of Mark Wingate as a director on 22 February 2017 (1 page)
2 March 2017Termination of appointment of Wichard Huigen as a director on 22 February 2017 (1 page)
2 March 2017Termination of appointment of Richard Mark Webster as a director on 22 February 2017 (1 page)
2 March 2017Appointment of Mr Stanley Maas as a director on 22 February 2017 (2 pages)
2 March 2017Appointment of Mr Stefaan Devolder as a director on 22 February 2017 (2 pages)
2 March 2017Appointment of Mr Eddy Jean Marie Spolspoel as a director on 22 February 2017 (2 pages)
18 November 2016Appointment of Mr Wichard Huigen as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Mr Wichard Huigen as a director on 7 November 2016 (2 pages)
17 November 2016Termination of appointment of Nigel Russell Carlton as a director on 7 November 2016 (1 page)
17 November 2016Termination of appointment of Nigel Russell Carlton as a director on 7 November 2016 (1 page)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
22 August 2016Appointment of Mr Mark Wingate as a director on 15 August 2016 (2 pages)
22 August 2016Appointment of Mr Mark Wingate as a director on 15 August 2016 (2 pages)
18 August 2016Appointment of Mr Nicholas Oates as a director on 15 August 2016 (2 pages)
18 August 2016Termination of appointment of Michel Hanson as a director on 15 August 2016 (1 page)
18 August 2016Appointment of Mr Nicholas Oates as a director on 15 August 2016 (2 pages)
18 August 2016Termination of appointment of Michel Hanson as a director on 15 August 2016 (1 page)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 150,000
(4 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 150,000
(4 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 150,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
19 June 2015Termination of appointment of Paul Allan Cairns as a director on 29 April 2015 (1 page)
19 June 2015Termination of appointment of Paul Allan Cairns as a director on 29 April 2015 (1 page)
17 February 2015Termination of appointment of Michael Godridge as a secretary on 10 February 2015 (1 page)
17 February 2015Termination of appointment of Michael Godridge as a secretary on 10 February 2015 (1 page)
17 February 2015Appointment of Mrs Claire Rachel Bateman as a secretary on 10 February 2015 (2 pages)
17 February 2015Appointment of Mrs Claire Rachel Bateman as a secretary on 10 February 2015 (2 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 150,000
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 150,000
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 150,000
(5 pages)
14 October 2014Registered office address changed from Kings Road Immingham South Humberside DN40 1FN to Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Kings Road Immingham South Humberside DN40 1FN to Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ on 14 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 150,000
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 150,000
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 150,000
(5 pages)
19 September 2013Appointment of Mr Richard Mark Webster as a director (2 pages)
19 September 2013Appointment of Mr Richard Mark Webster as a director (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (18 pages)
5 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 June 2013Director's details changed for Mr Paul Allan Cairns on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Paul Allan Cairns on 11 June 2013 (2 pages)
7 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Termination of appointment of Geir Storaas as a director (1 page)
21 September 2011Termination of appointment of Geir Storaas as a director (1 page)
21 July 2011Appointment of Mr Michael Godridge as a secretary (1 page)
21 July 2011Appointment of Mr Michael Godridge as a secretary (1 page)
24 March 2011Termination of appointment of Richard Webster as a secretary (1 page)
24 March 2011Termination of appointment of Richard Webster as a secretary (1 page)
23 March 2011Termination of appointment of Richard Webster as a director (1 page)
23 March 2011Termination of appointment of Michel Hanson as a director (1 page)
23 March 2011Termination of appointment of Richard Webster as a secretary (1 page)
23 March 2011Appointment of Mr Michel Hanson as a director (2 pages)
23 March 2011Appointment of Mr Michel Hanson as a director (2 pages)
23 March 2011Appointment of Mr Michel Hanson as a director (2 pages)
23 March 2011Termination of appointment of Richard Webster as a director (1 page)
23 March 2011Appointment of Mr Michel Hanson as a director (2 pages)
23 March 2011Termination of appointment of Michel Hanson as a director (1 page)
23 March 2011Termination of appointment of Richard Webster as a secretary (1 page)
4 November 2010Director's details changed for Mr Paul Allan Cairns on 25 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Paul Allan Cairns on 25 October 2010 (2 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
2 August 2010Appointment of Mr Geir Storaas as a director (2 pages)
2 August 2010Termination of appointment of Per Nag as a director (1 page)
2 August 2010Appointment of Mr Geir Storaas as a director (2 pages)
2 August 2010Termination of appointment of Per Nag as a director (1 page)
8 July 2010Director's details changed for Mr Paul Allan Cairns on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Paul Allan Cairns on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Paul Allan Cairns on 7 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Richard Mark Webster on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Nigel Russell Carlton on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Richard Mark Webster on 5 July 2010 (1 page)
5 July 2010Director's details changed for Mr Richard Mark Webster on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Richard Mark Webster on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Richard Mark Webster on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Richard Mark Webster on 5 July 2010 (1 page)
5 July 2010Director's details changed for Mr Nigel Russell Carlton on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Nigel Russell Carlton on 5 July 2010 (2 pages)
17 February 2010Full accounts made up to 31 December 2008 (15 pages)
17 February 2010Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Director's details changed for Mr per Inge Nag on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr per Inge Nag on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr per Inge Nag on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Paul Allan Cairns on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Paul Allan Cairns on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Paul Allan Cairns on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Nigel Russell Carlton on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Richard Mark Webster on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mr Nigel Russell Carlton on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Richard Mark Webster on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Richard Mark Webster on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Richard Mark Webster on 23 October 2009 (1 page)
23 June 2009Director appointed mr per inge nag (1 page)
23 June 2009Director appointed mr per inge nag (1 page)
23 January 2009Return made up to 03/11/08; full list of members (4 pages)
23 January 2009Return made up to 03/11/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
18 June 2008Appointment terminated director christopher kirk (1 page)
18 June 2008Appointment terminated director christopher kirk (1 page)
4 June 2008Appointment terminated director ronald butchart (1 page)
4 June 2008Appointment terminated director ronald butchart (1 page)
19 November 2007Return made up to 03/11/07; full list of members (3 pages)
19 November 2007Return made up to 03/11/07; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (4 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (4 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
20 August 2007Company name changed techmac barton LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed techmac barton LIMITED\certificate issued on 20/08/07 (2 pages)
19 August 2007Director resigned (1 page)
19 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2007Director resigned (1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Nc inc already adjusted 06/07/07 (1 page)
18 July 2007Nc inc already adjusted 06/07/07 (1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Return made up to 03/11/06; full list of members (2 pages)
6 December 2006Return made up to 03/11/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 December 2005Return made up to 03/11/05; full list of members (7 pages)
1 December 2005Return made up to 03/11/05; full list of members (7 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 03/11/04; full list of members (7 pages)
6 January 2005Return made up to 03/11/04; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 December 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2003Director resigned (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
16 August 2003Full accounts made up to 31 December 2002 (8 pages)
16 August 2003Full accounts made up to 31 December 2002 (8 pages)
3 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
20 November 2001Return made up to 03/11/01; full list of members (7 pages)
20 November 2001Return made up to 03/11/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Secretary's particulars changed (1 page)
29 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
25 September 2000Full accounts made up to 31 December 1999 (19 pages)
25 September 2000Full accounts made up to 31 December 1999 (19 pages)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
23 November 1999Return made up to 03/11/99; full list of members (7 pages)
23 November 1999Return made up to 03/11/99; full list of members (7 pages)
5 November 1999Registered office changed on 05/11/99 from: humber road barton-upon-humber north lincolnshire DN18 5BN (1 page)
5 November 1999Registered office changed on 05/11/99 from: humber road barton-upon-humber north lincolnshire DN18 5BN (1 page)
25 October 1999Full accounts made up to 31 December 1998 (17 pages)
25 October 1999Full accounts made up to 31 December 1998 (17 pages)
5 March 1999Particulars of mortgage/charge (7 pages)
5 March 1999Particulars of mortgage/charge (7 pages)
10 November 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1998Full accounts made up to 31 December 1997 (20 pages)
29 October 1998Full accounts made up to 31 December 1997 (20 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Particulars of mortgage/charge (5 pages)
15 August 1998Particulars of mortgage/charge (5 pages)
4 March 1998Full accounts made up to 30 June 1997 (14 pages)
4 March 1998Full accounts made up to 30 June 1997 (14 pages)
16 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
16 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
28 November 1997Return made up to 03/11/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1997Return made up to 03/11/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
31 July 1997Memorandum and Articles of Association (10 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1997Memorandum and Articles of Association (10 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1997Full accounts made up to 30 June 1996 (15 pages)
23 April 1997Full accounts made up to 30 June 1996 (15 pages)
13 November 1996Return made up to 03/11/96; full list of members (5 pages)
13 November 1996Return made up to 03/11/96; full list of members (5 pages)
28 April 1996Full accounts made up to 30 June 1995 (15 pages)
28 April 1996Full accounts made up to 30 June 1995 (15 pages)
13 November 1995Return made up to 03/11/95; no change of members (4 pages)
13 November 1995Return made up to 03/11/95; no change of members (4 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
19 January 1993Full accounts made up to 30 June 1992 (14 pages)
19 January 1993Full accounts made up to 30 June 1992 (14 pages)
19 January 1993Full accounts made up to 30 June 1992 (14 pages)
1 September 1992New director appointed (2 pages)
1 September 1992New director appointed (2 pages)
9 November 1989Full accounts made up to 30 June 1989 (12 pages)
9 November 1989Full accounts made up to 30 June 1989 (12 pages)
11 November 1988Company name changed\certificate issued on 11/11/88 (2 pages)
11 November 1988Company name changed\certificate issued on 11/11/88 (2 pages)
23 September 1988Incorporation (16 pages)
23 September 1988Incorporation (16 pages)