Belgium
Director Name | Mr Marc Victor Felicitas Maria Sarens |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 January 2018(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Booth House Riverside Park Road Middlesbrough TS2 1UT |
Director Name | Mr Andrew Winter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth House Riverside Park Road Middlesbrough TS2 1UT |
Secretary Name | Mr Christopher John Land |
---|---|
Status | Current |
Appointed | 30 November 2021(33 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Booth House Riverside Park Road Middlesbrough TS2 1UT |
Director Name | Mr Wim Sarens |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 05 August 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Booth House Riverside Park Road Middlesbrough TS2 1UT |
Director Name | Mr Carl Leo Sarens |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 05 August 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Booth House Riverside Park Road Middlesbrough TS2 1UT |
Director Name | Benny Antoon Ian Sarens |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Robbroekstratt 13 2901 Londerzeel Belgium Foreign |
Secretary Name | Mr George Edward Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 264 Messingham Road Scunthorpe South Humberside DN9 1JZ |
Director Name | John Michael Derrick |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 1996) |
Role | Engineer |
Correspondence Address | 28 Granville Close Duffield Derby DE56 4FY |
Secretary Name | John Keith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | Maskan Ferry Road Barrow On Humber North Lincolnshire DN19 7BA |
Director Name | John Keith Anderson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Maskan Ferry Road Barrow On Humber North Lincolnshire DN19 7BA |
Director Name | Mr Beverley Maxwell Bentley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(8 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Bridle Newton Aycliffe Woodham County Durham DL5 4TH |
Secretary Name | Mr Beverley Maxwell Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 August 2012) |
Role | Crane Technician |
Country of Residence | England |
Correspondence Address | 10 The Bridle Newton Aycliffe Woodham County Durham DL5 4TH |
Director Name | Mr Jonathan Malcolm Dailey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(23 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booth House Riverside Park Road Middlesbrough TS2 1UT |
Secretary Name | Mrs Michelle O'Brien |
---|---|
Status | Resigned |
Appointed | 01 August 2012(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2016) |
Role | Company Director |
Correspondence Address | Booth House Riverside Park Road Middlesbrough TS2 1UT |
Director Name | Mr Grant Roy Mitchell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2015(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booth House Riverside Park Road Middlesbrough TS2 1UT |
Secretary Name | Mrs Allison Jane Hedley |
---|---|
Status | Resigned |
Appointed | 28 February 2016(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Booth House Riverside Park Road Middlesbrough TS2 1UT |
Website | www.sarens.co.uk |
---|
Registered Address | Booth House Riverside Park Road Middlesbrough TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £41,629,000 |
Gross Profit | £6,668,000 |
Net Worth | £8,886,000 |
Cash | £3,707,000 |
Current Liabilities | £18,021,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
8 March 2012 | Delivered on: 19 March 2012 Persons entitled: Ing Bank N.V as Trustee and Agent Classification: Security agreement Secured details: All monies due or to become due from any obligor to any finance party or hedge counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest from time to time in and to the claims see image for full details. Outstanding |
---|---|
24 September 2007 | Delivered on: 11 October 2007 Persons entitled: Kbc Bank N.V.,London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the 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. Outstanding |
14 September 2007 | Delivered on: 28 September 2007 Persons entitled: Kbc Bank N.V.,London Branch 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 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. Outstanding |
14 September 2007 | Delivered on: 28 September 2007 Persons entitled: Kbc Bank N.V., London Branch 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 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. Outstanding |
24 November 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
---|---|
21 November 2023 | Notification of Ludo Sarens as a person with significant control on 1 April 2023 (2 pages) |
21 November 2023 | Withdrawal of a person with significant control statement on 21 November 2023 (2 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
24 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
8 August 2022 | Appointment of Mr Carl Leo Sarens as a director on 5 August 2022 (2 pages) |
8 August 2022 | Appointment of Mr Wim Sarens as a director on 5 August 2022 (2 pages) |
18 July 2022 | Satisfaction of charge 3 in full (1 page) |
18 July 2022 | Satisfaction of charge 1 in full (1 page) |
18 July 2022 | Satisfaction of charge 2 in full (1 page) |
6 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Allison Jane Hedley as a secretary on 30 November 2021 (1 page) |
1 December 2021 | Appointment of Mr Christopher John Land as a secretary on 30 November 2021 (2 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
18 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 May 2019 | Appointment of Mr Andrew Winter as a director on 1 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Grant Roy Mitchell as a director on 1 May 2019 (1 page) |
1 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Benny Antoon Ian Sarens as a director on 31 December 2017 (1 page) |
15 January 2018 | Appointment of Mr Marc Victor Felicitas Maria Sarens as a director on 8 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Marc Victor Felicitas Maria Sarens as a director on 8 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Benny Antoon Ian Sarens as a director on 31 December 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 February 2016 | Termination of appointment of Michelle O'brien as a secretary on 28 February 2016 (1 page) |
28 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Appointment of Mrs Allison Jane Hedley as a secretary on 28 February 2016 (2 pages) |
28 February 2016 | Appointment of Mrs Allison Jane Hedley as a secretary on 28 February 2016 (2 pages) |
28 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Termination of appointment of Michelle O'brien as a secretary on 28 February 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 April 2015 | Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Beverley Maxwell Bentley as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Beverley Maxwell Bentley as a director on 31 March 2015 (1 page) |
24 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Termination of appointment of Jonathan Dailey as a director (1 page) |
5 February 2013 | Termination of appointment of Jonathan Dailey as a director (1 page) |
4 February 2013 | Termination of appointment of Jonathan Dailey as a director (1 page) |
4 February 2013 | Termination of appointment of Jonathan Dailey as a director (1 page) |
4 February 2013 | Appointment of Mr Beverley Maxwell Bentley as a director (2 pages) |
4 February 2013 | Appointment of Mr Beverley Maxwell Bentley as a director (2 pages) |
14 November 2012 | Termination of appointment of Beverley Bentley as a director (1 page) |
14 November 2012 | Termination of appointment of Beverley Bentley as a director (1 page) |
20 September 2012 | Auditor's resignation (1 page) |
20 September 2012 | Auditor's resignation (1 page) |
13 August 2012 | Appointment of Mrs Michelle O'brien as a secretary (1 page) |
13 August 2012 | Appointment of Mrs Michelle O'brien as a secretary (1 page) |
10 August 2012 | Termination of appointment of Beverley Bentley as a secretary (1 page) |
10 August 2012 | Appointment of Mr Jonathan Malcolm Dailey as a director (2 pages) |
10 August 2012 | Appointment of Mr Jonathan Malcolm Dailey as a director (2 pages) |
10 August 2012 | Termination of appointment of Beverley Bentley as a secretary (1 page) |
23 April 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
23 April 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
19 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 January 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
27 January 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT on 27 July 2010 (1 page) |
19 February 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
19 February 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Beverley Maxwell Bentley on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Benny Antoon Ian Sarens on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Benny Antoon Ian Sarens on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Beverley Maxwell Bentley on 1 October 2009 (1 page) |
9 February 2010 | Secretary's details changed for Beverley Maxwell Bentley on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Benny Antoon Ian Sarens on 1 October 2009 (2 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 January 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
9 January 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
7 March 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
7 March 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
28 September 2007 | Particulars of mortgage/charge (7 pages) |
28 September 2007 | Particulars of mortgage/charge (7 pages) |
28 September 2007 | Particulars of mortgage/charge (7 pages) |
28 September 2007 | Particulars of mortgage/charge (7 pages) |
14 March 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
14 March 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members
|
16 February 2007 | Return made up to 24/01/07; full list of members
|
22 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
2 February 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
2 February 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
31 January 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
31 January 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
8 April 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
8 April 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
5 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
17 September 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
17 September 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
23 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
27 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
27 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
17 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
11 June 2001 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
11 June 2001 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
25 January 2001 | Return made up to 24/01/01; full list of members
|
25 January 2001 | Return made up to 24/01/01; full list of members
|
14 June 2000 | Accounts for a medium company made up to 30 September 1999 (13 pages) |
14 June 2000 | Accounts for a medium company made up to 30 September 1999 (13 pages) |
1 March 2000 | Return made up to 24/01/00; full list of members (7 pages) |
1 March 2000 | Return made up to 24/01/00; full list of members (7 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 April 1999 | Ad 17/03/99--------- £ si 20660@1=20660 £ ic 70000/90660 (2 pages) |
7 April 1999 | Ad 17/03/99--------- £ si 20660@1=20660 £ ic 70000/90660 (2 pages) |
22 February 1999 | Return made up to 24/01/99; no change of members
|
22 February 1999 | Return made up to 24/01/99; no change of members
|
10 September 1998 | Registered office changed on 10/09/98 from: double rivers crowle scunthorpe south humberside DN17 4DD (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: double rivers crowle scunthorpe south humberside DN17 4DD (1 page) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | Ad 30/06/97--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages) |
14 July 1997 | Ad 30/06/97--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages) |
3 June 1997 | Nc inc already adjusted 12/05/97 (1 page) |
3 June 1997 | Nc inc already adjusted 12/05/97 (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Memorandum and Articles of Association (10 pages) |
28 May 1997 | Memorandum and Articles of Association (10 pages) |
21 May 1997 | Company name changed curtis contracts services limite d\certificate issued on 22/05/97 (2 pages) |
21 May 1997 | Company name changed curtis contracts services limite d\certificate issued on 22/05/97 (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 January 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
26 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 January 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
19 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
19 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | Secretary resigned (1 page) |
1 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: light ind: estate station road epworth doncaster DN9 1JZ (1 page) |
17 January 1996 | Return made up to 24/01/96; full list of members
|
17 January 1996 | Registered office changed on 17/01/96 from: light ind: estate station road epworth doncaster DN9 1JZ (1 page) |
17 January 1996 | Return made up to 24/01/96; full list of members
|
28 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
29 November 1988 | Incorporation (11 pages) |
29 November 1988 | Incorporation (11 pages) |