Company NameSpecialist Ventilation Services Limited
DirectorAndrew Sean McArthur
Company StatusActive
Company Number03488691
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Sean McArthur
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(same day as company formation)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence Address3 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL
Secretary NameGail McArthur
NationalityBritish
StatusCurrent
Appointed31 March 2002(4 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address3 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL
Secretary NameGail Elliott McArthur
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleDental Hygienist
Correspondence Address5 Gardiner Crescent
Pelton Fell
Chester Le Street
County Durham
DH2 2NJ
Director NameGeorge McArthur
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressTaigh Na Coille
Kamehill
East Linton
East Lothian
EH40 3DZ
Scotland
Secretary NameGeorge McArthur
NationalityBritish
StatusResigned
Appointed09 November 1998(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressTaigh Na Coille
Kamehill
East Linton
East Lothian
EH40 3DZ
Scotland
Director NameRobert Motherwell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address61 61 Mayfield Crescent
Howwood
Renfrewshire
PA9 1BL
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitespecialistventilation.com
Email address[email protected]
Telephone01207 529333
Telephone regionConsett

Location

Registered AddressUnit 3 Parkhead
Greencroft Industrial Park
Stanley
County Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Financials

Year2013
Net Worth£427,761
Cash£137,333
Current Liabilities£74,219

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

8 July 2014Delivered on: 11 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and premises known as unit 3 parkhead greencroft industrial park, stanley, county durham, t/no: DU279030.
Outstanding

Filing History

17 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
1 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 400
(4 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 400
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400
(4 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400
(4 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Registration of charge 034886910001, created on 8 July 2014 (40 pages)
11 July 2014Registration of charge 034886910001, created on 8 July 2014 (40 pages)
11 July 2014Registration of charge 034886910001, created on 8 July 2014 (40 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 400
(4 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 400
(4 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 400
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Registered office address changed from Unit 11a Greencroft Industrial Park Annfield Plain Stanley County Durham DH9 7YB on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Unit 11a Greencroft Industrial Park Annfield Plain Stanley County Durham DH9 7YB on 27 September 2012 (1 page)
26 January 2012Secretary's details changed for Gail Mcarthur on 19 December 2011 (2 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
26 January 2012Director's details changed for Andrew Sean Mcarthur on 19 December 2011 (2 pages)
26 January 2012Director's details changed for Andrew Sean Mcarthur on 19 December 2011 (2 pages)
26 January 2012Secretary's details changed for Gail Mcarthur on 19 December 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Andrew Mcarthur on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Andrew Mcarthur on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Andrew Mcarthur on 7 January 2010 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Return made up to 06/01/09; full list of members (3 pages)
23 January 2009Return made up to 06/01/09; full list of members (3 pages)
22 July 2008Appointment terminated director robert motherwell (1 page)
22 July 2008Appointment terminated director robert motherwell (1 page)
23 January 2008Return made up to 06/01/08; full list of members (3 pages)
23 January 2008Return made up to 06/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 06/01/07; full list of members (3 pages)
27 February 2007Return made up to 06/01/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
6 February 2006Return made up to 06/01/06; full list of members (2 pages)
6 February 2006Return made up to 06/01/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Registered office changed on 16/08/05 from: unit 11A greencroft industrial park annfield plain stanley county durham DH9 7YB (1 page)
16 August 2005Registered office changed on 16/08/05 from: unit 11A greencroft industrial park annfield plain stanley county durham DH9 7YB (1 page)
18 July 2005Registered office changed on 18/07/05 from: unit 7D medomsley road workshops number one industrial estate consett county durham DH8 6SX (1 page)
18 July 2005Registered office changed on 18/07/05 from: unit 7D medomsley road workshops number one industrial estate consett county durham DH8 6SX (1 page)
22 February 2005Return made up to 06/01/05; full list of members (6 pages)
22 February 2005Return made up to 06/01/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 06/01/04; full list of members (6 pages)
5 March 2004Return made up to 06/01/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 July 2003Secretary resigned;director resigned (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003Secretary resigned;director resigned (1 page)
6 July 2003New secretary appointed (2 pages)
19 March 2003Return made up to 06/01/03; full list of members (8 pages)
19 March 2003Return made up to 06/01/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 06/01/02; full list of members (7 pages)
11 January 2002Return made up to 06/01/02; full list of members (7 pages)
11 June 2001Registered office changed on 11/06/01 from: stoneygate lane felling gateshead tyne & wear NE10 0HJ (1 page)
11 June 2001Registered office changed on 11/06/01 from: stoneygate lane felling gateshead tyne & wear NE10 0HJ (1 page)
15 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Return made up to 06/01/00; full list of members (6 pages)
7 January 2000Return made up to 06/01/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 January 1999Ad 02/11/98--------- £ si 200@1 (2 pages)
24 January 1999New secretary appointed;new director appointed (2 pages)
24 January 1999New secretary appointed;new director appointed (2 pages)
24 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 1999Ad 02/11/98--------- £ si 200@1 (2 pages)
24 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 February 1998Ad 16/01/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 February 1998Ad 16/01/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Registered office changed on 11/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Registered office changed on 11/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 January 1998Incorporation (13 pages)
6 January 1998Incorporation (13 pages)