Northumberland Business Park
Cramlington
NE23 7RZ
Director Name | Catherine Anne Elizabeth Earl |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Quanta Services Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 2 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Mr Nigel Russell Carlton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(4 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 07 November 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Robert William Odell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 1995) |
Role | Manager Of Projects |
Correspondence Address | Rangi Marie Woodhouse Belton Doncaster South Yorkshire DN9 1QH |
Director Name | Peter Charles Harris |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | Springfield House 76 Elloughton Road Elloughton Brough North Humberside HU15 1AL |
Director Name | Michael Arthur Kenneth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 1997) |
Role | Technical Engineer |
Correspondence Address | 147 Humberston Avenue Humberston Grimsby South Humberside DN36 4SX |
Secretary Name | Colin Michael Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Waterside Road Barton Upon Humber South Humberside DN18 5BA |
Director Name | Georges Claude Mathonet |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 July 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 9 Avenue Des Ericas Rhode St Genese 1640 Belgium |
Director Name | Paul Andre De Croes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 July 1997(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 67 Av Kersbeek Brussels 1190 Foreign |
Director Name | Henri Chausteur |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 July 1997(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Dreve Du Chateau 9 B-7140 Morlanweiz Belgium |
Director Name | Philippe Casier |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 July 1997(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2000) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3-9771 Kasteeldreef Kruishoutem Belgium |
Secretary Name | Mr Richard Mark Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Road Immingham South Humberside DN40 1FN |
Director Name | Christopher Paul Kirk |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | St Marys Cottage Clappers Gate Peterlee County Durham Tyne And Wear SR8 3BD |
Director Name | Mr Paul Allan Cairns |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Mews, Fieldfare Lane Norton Stockton-On-Tees Cleveland TS20 1BL |
Director Name | Ronald Butchart |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 May 2008) |
Role | MD |
Correspondence Address | Irisringen 13 Jorpeland 4100 Norway |
Director Name | Mr Per Inge Nag |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 June 2009(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 4120 Stavangar Tau 4120 |
Director Name | Mr Michel Hanson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Secretary Name | Mr Michael Godridge |
---|---|
Status | Resigned |
Appointed | 21 July 2011(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Secretary Name | Mrs Claire Rachel Bateman |
---|---|
Status | Resigned |
Appointed | 10 February 2015(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2018) |
Role | Company Director |
Correspondence Address | Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Nicholas James Oates |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 October 2023) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Mr Wichard Huigen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 November 2016(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 February 2017) |
Role | Chief Executive |
Country of Residence | The Netherlands |
Correspondence Address | Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Eddy Jean Marie Spolspoel |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 February 2017(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2018) |
Role | Head Of Finance |
Country of Residence | Belgium |
Correspondence Address | Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Stanley Maas |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2017(28 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Stefaan Devolder |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 February 2017(28 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2017) |
Role | Head Of International Operations |
Country of Residence | Belgium |
Correspondence Address | Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Philip Snoeck |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 February 2018(29 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Frederic Flaus |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2018(29 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 November 2018) |
Role | Head Of Projects |
Country of Residence | Netherlands |
Correspondence Address | Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Jason Keith Cordey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Secretary Name | Mr Mark Marsh |
---|---|
Status | Resigned |
Appointed | 12 November 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 June 2019) |
Role | Company Director |
Correspondence Address | Q16 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BX |
Secretary Name | Mr David Alun Stark |
---|---|
Status | Resigned |
Appointed | 03 June 2019(30 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | 2 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Mr Mark Marsh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Miss Louise Amerigo |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Secretary Name | Stepchange Business Growth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2021(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2022) |
Correspondence Address | 1 Astbury Close Washington NE38 9DQ |
Website | fabricom-gdfsuez.co.uk |
---|---|
Telephone | 01469 576411 |
Telephone region | Killingholme |
Registered Address | 2 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Fabricom Oil Gas & Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,670,000 |
Gross Profit | £2,503,000 |
Net Worth | £657,000 |
Cash | £533,000 |
Current Liabilities | £3,921,000 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
5 August 2022 | Delivered on: 23 August 2022 Persons entitled: Foresight Group LLP as Security Agent Classification: A registered charge Outstanding |
---|---|
25 January 2019 | Delivered on: 7 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 November 2018 | Delivered on: 14 November 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
2 March 1999 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
19 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
18 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
3 August 2020 | Statement of capital on 3 August 2020
|
3 August 2020 | Resolutions
|
3 August 2020 | Statement by Directors (1 page) |
3 August 2020 | Solvency Statement dated 23/07/20 (1 page) |
26 February 2020 | Termination of appointment of David Alun Stark as a director on 26 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Mark Marsh as a director on 26 February 2020 (2 pages) |
23 January 2020 | Termination of appointment of David Alun Stark as a secretary on 10 January 2020 (1 page) |
16 December 2019 | Registered 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 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
27 August 2019 | Resolutions
|
4 June 2019 | Appointment of Mr David Alun Stark as a secretary on 3 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Mark Marsh as a director on 3 June 2019 (1 page) |
3 June 2019 | Appointment of Mr David Alun Stark as a director on 3 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Mark Marsh as a secretary on 3 June 2019 (1 page) |
17 May 2019 | Statement by Directors (1 page) |
17 May 2019 | Resolutions
|
17 May 2019 | Statement of capital on 17 May 2019
|
17 May 2019 | Solvency Statement dated 15/05/19 (2 pages) |
20 February 2019 | Resolutions
|
7 February 2019 | Registration of charge 022995290007, created on 25 January 2019 (32 pages) |
1 February 2019 | Resolutions
|
25 January 2019 | Satisfaction of charge 022995290006 in full (1 page) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
15 November 2018 | Appointment of Mr Mark Marsh as a secretary on 12 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Claire Rachel Bateman as a secretary on 12 November 2018 (1 page) |
15 November 2018 | Appointment of Mr Jason Cordey as a director on 12 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Frederic Flaus as a director on 12 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Richard Mark Webster as a director on 12 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Philip Snoeck as a director on 12 November 2018 (1 page) |
15 November 2018 | Cessation of Fabricom Oil, Gas & Power Limited as a person with significant control on 12 November 2018 (1 page) |
15 November 2018 | Registered 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 2018 | Notification of 55 Degrees Holding Limited as a person with significant control on 12 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Mark Marsh as a director on 12 November 2018 (2 pages) |
14 November 2018 | Registration of charge 022995290006, created on 12 November 2018 (27 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
12 October 2018 | Termination of appointment of Eddy Jean Marie Spolspoel as a director on 12 October 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 March 2018 | Termination of appointment of Stanley Maas as a director on 2 March 2018 (1 page) |
9 March 2018 | Appointment of Mr Richard Webster as a director on 2 March 2018 (2 pages) |
7 February 2018 | Appointment of Mr Frederic Flaus as a director on 6 February 2018 (2 pages) |
7 February 2018 | Appointment of Mr Philip Snoeck as a director on 6 February 2018 (2 pages) |
13 December 2017 | Termination of appointment of Stefaan Devolder as a director on 1 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Stefaan Devolder as a director on 1 December 2017 (1 page) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 June 2017 | Statement of company's objects (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Statement of company's objects (2 pages) |
6 June 2017 | Resolutions
|
2 March 2017 | Appointment of Mr Stefaan Devolder as a director on 22 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Wichard Huigen as a director on 22 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Richard Mark Webster as a director on 22 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Stanley Maas as a director on 22 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Mark Wingate as a director on 22 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Eddy Jean Marie Spolspoel as a director on 22 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Mark Wingate as a director on 22 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Wichard Huigen as a director on 22 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Richard Mark Webster as a director on 22 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Stanley Maas as a director on 22 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Stefaan Devolder as a director on 22 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Eddy Jean Marie Spolspoel as a director on 22 February 2017 (2 pages) |
18 November 2016 | Appointment of Mr Wichard Huigen as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Wichard Huigen as a director on 7 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Nigel Russell Carlton as a director on 7 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Nigel Russell Carlton as a director on 7 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 August 2016 | Appointment of Mr Mark Wingate as a director on 15 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Mark Wingate as a director on 15 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Nicholas Oates as a director on 15 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Michel Hanson as a director on 15 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Nicholas Oates as a director on 15 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Michel Hanson as a director on 15 August 2016 (1 page) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 June 2015 | Termination of appointment of Paul Allan Cairns as a director on 29 April 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Allan Cairns as a director on 29 April 2015 (1 page) |
17 February 2015 | Termination of appointment of Michael Godridge as a secretary on 10 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Michael Godridge as a secretary on 10 February 2015 (1 page) |
17 February 2015 | Appointment of Mrs Claire Rachel Bateman as a secretary on 10 February 2015 (2 pages) |
17 February 2015 | Appointment of Mrs Claire Rachel Bateman as a secretary on 10 February 2015 (2 pages) |
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
14 October 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
19 September 2013 | Appointment of Mr Richard Mark Webster as a director (2 pages) |
19 September 2013 | Appointment of Mr Richard Mark Webster as a director (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 June 2013 | Director's details changed for Mr Paul Allan Cairns on 11 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Paul Allan Cairns on 11 June 2013 (2 pages) |
7 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 September 2011 | Termination of appointment of Geir Storaas as a director (1 page) |
21 September 2011 | Termination of appointment of Geir Storaas as a director (1 page) |
21 July 2011 | Appointment of Mr Michael Godridge as a secretary (1 page) |
21 July 2011 | Appointment of Mr Michael Godridge as a secretary (1 page) |
24 March 2011 | Termination of appointment of Richard Webster as a secretary (1 page) |
24 March 2011 | Termination of appointment of Richard Webster as a secretary (1 page) |
23 March 2011 | Termination of appointment of Richard Webster as a director (1 page) |
23 March 2011 | Termination of appointment of Michel Hanson as a director (1 page) |
23 March 2011 | Termination of appointment of Richard Webster as a secretary (1 page) |
23 March 2011 | Appointment of Mr Michel Hanson as a director (2 pages) |
23 March 2011 | Appointment of Mr Michel Hanson as a director (2 pages) |
23 March 2011 | Appointment of Mr Michel Hanson as a director (2 pages) |
23 March 2011 | Termination of appointment of Richard Webster as a director (1 page) |
23 March 2011 | Appointment of Mr Michel Hanson as a director (2 pages) |
23 March 2011 | Termination of appointment of Michel Hanson as a director (1 page) |
23 March 2011 | Termination of appointment of Richard Webster as a secretary (1 page) |
4 November 2010 | Director's details changed for Mr Paul Allan Cairns on 25 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Paul Allan Cairns on 25 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 August 2010 | Appointment of Mr Geir Storaas as a director (2 pages) |
2 August 2010 | Termination of appointment of Per Nag as a director (1 page) |
2 August 2010 | Appointment of Mr Geir Storaas as a director (2 pages) |
2 August 2010 | Termination of appointment of Per Nag as a director (1 page) |
8 July 2010 | Director's details changed for Mr Paul Allan Cairns on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Paul Allan Cairns on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Paul Allan Cairns on 7 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Richard Mark Webster on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Nigel Russell Carlton on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Richard Mark Webster on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Richard Mark Webster on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Richard Mark Webster on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Richard Mark Webster on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Richard Mark Webster on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Nigel Russell Carlton on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Nigel Russell Carlton on 5 July 2010 (2 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Director's details changed for Mr per Inge Nag on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr per Inge Nag on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr per Inge Nag on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Allan Cairns on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Allan Cairns on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Paul Allan Cairns on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mr Nigel Russell Carlton on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Richard Mark Webster on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Nigel Russell Carlton on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard Mark Webster on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard Mark Webster on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Richard Mark Webster on 23 October 2009 (1 page) |
23 June 2009 | Director appointed mr per inge nag (1 page) |
23 June 2009 | Director appointed mr per inge nag (1 page) |
23 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 June 2008 | Appointment terminated director christopher kirk (1 page) |
18 June 2008 | Appointment terminated director christopher kirk (1 page) |
4 June 2008 | Appointment terminated director ronald butchart (1 page) |
4 June 2008 | Appointment terminated director ronald butchart (1 page) |
19 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (4 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (4 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
20 August 2007 | Company name changed techmac barton LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed techmac barton LIMITED\certificate issued on 20/08/07 (2 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
19 August 2007 | Director resigned (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Nc inc already adjusted 06/07/07 (1 page) |
18 July 2007 | Nc inc already adjusted 06/07/07 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
1 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 January 2005 | Return made up to 03/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 03/11/04; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 December 2003 | Return made up to 03/11/03; full list of members
|
12 December 2003 | Return made up to 03/11/03; full list of members
|
20 September 2003 | Director resigned (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
16 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 December 2002 | Return made up to 03/11/02; full list of members
|
3 December 2002 | Return made up to 03/11/02; full list of members
|
30 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 June 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Secretary's particulars changed (1 page) |
29 November 2000 | Return made up to 03/11/00; full list of members
|
29 November 2000 | Return made up to 03/11/00; full list of members
|
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
25 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
23 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: humber road barton-upon-humber north lincolnshire DN18 5BN (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: humber road barton-upon-humber north lincolnshire DN18 5BN (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 March 1999 | Particulars of mortgage/charge (7 pages) |
5 March 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1998 | Return made up to 03/11/98; no change of members
|
10 November 1998 | Return made up to 03/11/98; no change of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Particulars of mortgage/charge (5 pages) |
15 August 1998 | Particulars of mortgage/charge (5 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
16 December 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
16 December 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
28 November 1997 | Return made up to 03/11/97; full list of members
|
28 November 1997 | Return made up to 03/11/97; full list of members
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
31 July 1997 | Memorandum and Articles of Association (10 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Memorandum and Articles of Association (10 pages) |
31 July 1997 | Resolutions
|
23 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
13 November 1996 | Return made up to 03/11/96; full list of members (5 pages) |
13 November 1996 | Return made up to 03/11/96; full list of members (5 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
13 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
13 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
19 January 1993 | Full accounts made up to 30 June 1992 (14 pages) |
19 January 1993 | Full accounts made up to 30 June 1992 (14 pages) |
19 January 1993 | Full accounts made up to 30 June 1992 (14 pages) |
1 September 1992 | New director appointed (2 pages) |
1 September 1992 | New director appointed (2 pages) |
9 November 1989 | Full accounts made up to 30 June 1989 (12 pages) |
9 November 1989 | Full accounts made up to 30 June 1989 (12 pages) |
11 November 1988 | Company name changed\certificate issued on 11/11/88 (2 pages) |
11 November 1988 | Company name changed\certificate issued on 11/11/88 (2 pages) |
23 September 1988 | Incorporation (16 pages) |
23 September 1988 | Incorporation (16 pages) |