Company NameSarens (UK) Ltd
Company StatusActive
Company Number02322823
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ludo Sarens
Date of BirthJune 1952 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed24 January 1992(3 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPlas 482901 Londerzeel
Belgium
Director NameMr Marc Victor Felicitas Maria Sarens
Date of BirthApril 1956 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed08 January 2018(29 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Director NameMr Andrew Winter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Secretary NameMr Christopher John Land
StatusCurrent
Appointed30 November 2021(33 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Director NameMr Wim Sarens
Date of BirthMay 1979 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed05 August 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Director NameMr Carl Leo Sarens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed05 August 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Director NameBenny Antoon Ian Sarens
Date of BirthMay 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed24 January 1992(3 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRobbroekstratt 13
2901 Londerzeel
Belgium
Foreign
Secretary NameMr George Edward Curtis
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address264 Messingham Road
Scunthorpe
South Humberside
DN9 1JZ
Director NameJohn Michael Derrick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 1996)
RoleEngineer
Correspondence Address28 Granville Close
Duffield
Derby
DE56 4FY
Secretary NameJohn Keith Anderson
NationalityBritish
StatusResigned
Appointed10 May 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleSecretary
Correspondence AddressMaskan Ferry Road
Barrow On Humber
North Lincolnshire
DN19 7BA
Director NameJohn Keith Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressMaskan Ferry Road
Barrow On Humber
North Lincolnshire
DN19 7BA
Director NameMr Beverley Maxwell Bentley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years, 10 months after company formation)
Appointment Duration15 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Bridle
Newton Aycliffe
Woodham
County Durham
DL5 4TH
Secretary NameMr Beverley Maxwell Bentley
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 August 2012)
RoleCrane Technician
Country of ResidenceEngland
Correspondence Address10 The Bridle
Newton Aycliffe
Woodham
County Durham
DL5 4TH
Director NameMr Jonathan Malcolm Dailey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(23 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Secretary NameMrs Michelle O'Brien
StatusResigned
Appointed01 August 2012(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2016)
RoleCompany Director
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Director NameMr Grant Roy Mitchell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2015(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Secretary NameMrs Allison Jane Hedley
StatusResigned
Appointed28 February 2016(27 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT

Contact

Websitewww.sarens.co.uk

Location

Registered AddressBooth House
Riverside Park Road
Middlesbrough
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£41,629,000
Gross Profit£6,668,000
Net Worth£8,886,000
Cash£3,707,000
Current Liabilities£18,021,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

8 March 2012Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
21 November 2023Notification of Ludo Sarens as a person with significant control on 1 April 2023 (2 pages)
21 November 2023Withdrawal of a person with significant control statement on 21 November 2023 (2 pages)
11 October 2023Full accounts made up to 31 December 2022 (25 pages)
24 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
8 August 2022Appointment of Mr Carl Leo Sarens as a director on 5 August 2022 (2 pages)
8 August 2022Appointment of Mr Wim Sarens as a director on 5 August 2022 (2 pages)
18 July 2022Satisfaction of charge 3 in full (1 page)
18 July 2022Satisfaction of charge 1 in full (1 page)
18 July 2022Satisfaction of charge 2 in full (1 page)
6 July 2022Full accounts made up to 31 December 2021 (25 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Allison Jane Hedley as a secretary on 30 November 2021 (1 page)
1 December 2021Appointment of Mr Christopher John Land as a secretary on 30 November 2021 (2 pages)
21 September 2021Full accounts made up to 31 December 2020 (25 pages)
18 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (24 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
10 May 2019Appointment of Mr Andrew Winter as a director on 1 May 2019 (2 pages)
10 May 2019Termination of appointment of Grant Roy Mitchell as a director on 1 May 2019 (1 page)
1 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Benny Antoon Ian Sarens as a director on 31 December 2017 (1 page)
15 January 2018Appointment of Mr Marc Victor Felicitas Maria Sarens as a director on 8 January 2018 (2 pages)
15 January 2018Appointment of Mr Marc Victor Felicitas Maria Sarens as a director on 8 January 2018 (2 pages)
15 January 2018Termination of appointment of Benny Antoon Ian Sarens as a director on 31 December 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
28 February 2016Termination of appointment of Michelle O'brien as a secretary on 28 February 2016 (1 page)
28 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 90,660
(5 pages)
28 February 2016Appointment of Mrs Allison Jane Hedley as a secretary on 28 February 2016 (2 pages)
28 February 2016Appointment of Mrs Allison Jane Hedley as a secretary on 28 February 2016 (2 pages)
28 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 90,660
(5 pages)
28 February 2016Termination of appointment of Michelle O'brien as a secretary on 28 February 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
1 April 2015Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Beverley Maxwell Bentley as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Beverley Maxwell Bentley as a director on 31 March 2015 (1 page)
24 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 90,660
(5 pages)
24 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 90,660
(5 pages)
10 September 2014Full accounts made up to 31 December 2013 (22 pages)
10 September 2014Full accounts made up to 31 December 2013 (22 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 90,660
(5 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 90,660
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of Jonathan Dailey as a director (1 page)
5 February 2013Termination of appointment of Jonathan Dailey as a director (1 page)
4 February 2013Termination of appointment of Jonathan Dailey as a director (1 page)
4 February 2013Termination of appointment of Jonathan Dailey as a director (1 page)
4 February 2013Appointment of Mr Beverley Maxwell Bentley as a director (2 pages)
4 February 2013Appointment of Mr Beverley Maxwell Bentley as a director (2 pages)
14 November 2012Termination of appointment of Beverley Bentley as a director (1 page)
14 November 2012Termination of appointment of Beverley Bentley as a director (1 page)
20 September 2012Auditor's resignation (1 page)
20 September 2012Auditor's resignation (1 page)
13 August 2012Appointment of Mrs Michelle O'brien as a secretary (1 page)
13 August 2012Appointment of Mrs Michelle O'brien as a secretary (1 page)
10 August 2012Termination of appointment of Beverley Bentley as a secretary (1 page)
10 August 2012Appointment of Mr Jonathan Malcolm Dailey as a director (2 pages)
10 August 2012Appointment of Mr Jonathan Malcolm Dailey as a director (2 pages)
10 August 2012Termination of appointment of Beverley Bentley as a secretary (1 page)
23 April 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
23 April 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
19 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
19 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 January 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
27 January 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
27 July 2010Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT on 27 July 2010 (1 page)
19 February 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
19 February 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Beverley Maxwell Bentley on 1 October 2009 (1 page)
9 February 2010Director's details changed for Benny Antoon Ian Sarens on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Benny Antoon Ian Sarens on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Beverley Maxwell Bentley on 1 October 2009 (1 page)
9 February 2010Secretary's details changed for Beverley Maxwell Bentley on 1 October 2009 (1 page)
9 February 2010Director's details changed for Benny Antoon Ian Sarens on 1 October 2009 (2 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 January 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
9 January 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
7 March 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
7 March 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
28 September 2007Particulars of mortgage/charge (7 pages)
28 September 2007Particulars of mortgage/charge (7 pages)
28 September 2007Particulars of mortgage/charge (7 pages)
28 September 2007Particulars of mortgage/charge (7 pages)
14 March 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
14 March 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
16 February 2007Return made up to 24/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 February 2007Return made up to 24/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 February 2006Return made up to 24/01/06; full list of members (7 pages)
22 February 2006Return made up to 24/01/06; full list of members (7 pages)
2 February 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
2 February 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
22 February 2005Return made up to 24/01/05; full list of members (7 pages)
22 February 2005Return made up to 24/01/05; full list of members (7 pages)
31 January 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
31 January 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
8 April 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
8 April 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
5 February 2004Return made up to 24/01/04; full list of members (7 pages)
5 February 2004Return made up to 24/01/04; full list of members (7 pages)
17 September 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
17 September 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
23 January 2003Return made up to 24/01/03; full list of members (7 pages)
23 January 2003Return made up to 24/01/03; full list of members (7 pages)
27 July 2002Full accounts made up to 30 September 2001 (15 pages)
27 July 2002Full accounts made up to 30 September 2001 (15 pages)
17 January 2002Return made up to 24/01/02; full list of members (7 pages)
17 January 2002Return made up to 24/01/02; full list of members (7 pages)
11 June 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
11 June 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
25 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Accounts for a medium company made up to 30 September 1999 (13 pages)
14 June 2000Accounts for a medium company made up to 30 September 1999 (13 pages)
1 March 2000Return made up to 24/01/00; full list of members (7 pages)
1 March 2000Return made up to 24/01/00; full list of members (7 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 April 1999Ad 17/03/99--------- £ si 20660@1=20660 £ ic 70000/90660 (2 pages)
7 April 1999Ad 17/03/99--------- £ si 20660@1=20660 £ ic 70000/90660 (2 pages)
22 February 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/02/99
(4 pages)
22 February 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/02/99
(4 pages)
10 September 1998Registered office changed on 10/09/98 from: double rivers crowle scunthorpe south humberside DN17 4DD (1 page)
10 September 1998Registered office changed on 10/09/98 from: double rivers crowle scunthorpe south humberside DN17 4DD (1 page)
22 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 February 1998Return made up to 24/01/98; no change of members (4 pages)
11 February 1998Return made up to 24/01/98; no change of members (4 pages)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997Secretary resigned;director resigned (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Ad 30/06/97--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages)
14 July 1997Ad 30/06/97--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages)
3 June 1997Nc inc already adjusted 12/05/97 (1 page)
3 June 1997Nc inc already adjusted 12/05/97 (1 page)
28 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1997Memorandum and Articles of Association (10 pages)
28 May 1997Memorandum and Articles of Association (10 pages)
21 May 1997Company name changed curtis contracts services limite d\certificate issued on 22/05/97 (2 pages)
21 May 1997Company name changed curtis contracts services limite d\certificate issued on 22/05/97 (2 pages)
26 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 January 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
26 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 January 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
19 January 1997Return made up to 24/01/97; full list of members (6 pages)
19 January 1997Return made up to 24/01/97; full list of members (6 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996Secretary resigned (1 page)
1 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
17 January 1996Registered office changed on 17/01/96 from: light ind: estate station road epworth doncaster DN9 1JZ (1 page)
17 January 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Registered office changed on 17/01/96 from: light ind: estate station road epworth doncaster DN9 1JZ (1 page)
17 January 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
29 November 1988Incorporation (11 pages)
29 November 1988Incorporation (11 pages)