Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary Name | Mr Charles Rendell |
---|---|
Status | Current |
Appointed | 03 August 2012(13 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Queens Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Robin Bell Rae |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Inveresk Musselburgh East Lothian EH21 7UA Scotland |
Director Name | Michael Stuart Robert Pearce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 May 2009) |
Role | Company Director |
Correspondence Address | Middlesfield Dipton Hill Road Hexham Northumberland NE46 1RT |
Director Name | Richard Anthony Lakin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 July 2013) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Low Burn Lea Hamsterley Bishop Auckland County Durham DL13 3PP |
Secretary Name | Michael Stuart Robert Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | Middlesfield Dipton Hill Road Hexham Northumberland NE46 1RT |
Director Name | Michael John Hunt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | 43 Woodlands Road Shotley Bridge County Durham DH8 0DB |
Director Name | Dr Hassan Mansir |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 September 2008) |
Role | Senior Engineer |
Country of Residence | England |
Correspondence Address | Poundfield House 38 Switchback Road North Maidenhead Berkshire SL6 7QQ |
Director Name | James George William Stacey |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2002) |
Role | Engineer |
Correspondence Address | Chelwood Moyleen Rise Marlow Buckinghamshire SL7 2DP |
Director Name | Ian Gerard McDonald |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 July 2013) |
Role | Engineer Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westerdale Pemshaw Houghton Le Spring Tyne & Wear DH4 7SD |
Director Name | Mr Arnold Daniele Agostino Fenocchi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Downs Wimbledon London SW20 8HU |
Director Name | Mr Stephen Paul Sadler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Buckleaze Farm Pewsey Wiltshire SN9 5NY |
Secretary Name | Mr Richard Anthony Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Redcrest Gardens Camberley Surrey GU15 2DU |
Director Name | Mr Paul Thomas Summers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 High Street Drayton Abingdon OX14 4JW |
Director Name | Mr James Edward Vickerman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Secretary Name | Mr Doug Glossop |
---|---|
Status | Resigned |
Appointed | 29 March 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Peter Edward Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 September 2006) |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Website | turbopowersystems.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4829200 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Queens Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
310.7k at £1 | Turbo Power Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
22 February 2023 | Delivered on: 24 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 October 1998 | Delivered on: 22 October 1998 Satisfied on: 14 December 2002 Persons entitled: Lloyds Bank PLC 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. Fully Satisfied |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
24 February 2023 | Registration of charge 036127870002, created on 22 February 2023 (16 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
25 January 2021 | Amended accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
21 August 2013 | Registered office address changed from Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
21 August 2013 | Registered office address changed from Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 July 2013 | Termination of appointment of Richard Lakin as a director (1 page) |
25 July 2013 | Termination of appointment of Richard Lakin as a director (1 page) |
25 July 2013 | Termination of appointment of Ian Mcdonald as a director (1 page) |
25 July 2013 | Termination of appointment of Ian Mcdonald as a director (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Termination of appointment of Doug Glossop as a secretary (1 page) |
3 August 2012 | Appointment of Mr Charles Rendell as a secretary (1 page) |
3 August 2012 | Termination of appointment of Doug Glossop as a secretary (1 page) |
3 August 2012 | Appointment of Mr Charles Rendell as a secretary (1 page) |
30 July 2012 | Termination of appointment of Peter Brown as a director (1 page) |
30 July 2012 | Appointment of Mr Carlos Neves as a director (2 pages) |
30 July 2012 | Termination of appointment of Peter Brown as a director (1 page) |
30 July 2012 | Appointment of Mr Carlos Neves as a director (2 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 June 2011 | Appointment of Mr Peter Edward Brown as a director (2 pages) |
29 June 2011 | Appointment of Mr Peter Edward Brown as a director (2 pages) |
29 June 2011 | Termination of appointment of James Vickerman as a director (1 page) |
29 June 2011 | Termination of appointment of James Vickerman as a director (1 page) |
30 March 2011 | Termination of appointment of Richard Bayliss as a secretary (1 page) |
30 March 2011 | Termination of appointment of Richard Bayliss as a secretary (1 page) |
29 March 2011 | Appointment of Mr Doug Glossop as a secretary (1 page) |
29 March 2011 | Appointment of Mr Doug Glossop as a secretary (1 page) |
17 March 2011 | Appointment of Mr James Edward Vickerman as a director (2 pages) |
17 March 2011 | Termination of appointment of Paul Summers as a director (1 page) |
17 March 2011 | Termination of appointment of Paul Summers as a director (1 page) |
17 March 2011 | Appointment of Mr James Edward Vickerman as a director (2 pages) |
8 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 August 2010 | Director's details changed for Ian Gerard Mcdonald on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Ian Gerard Mcdonald on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian Gerard Mcdonald on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Richard Anthony Lakin on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Richard Anthony Lakin on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Richard Anthony Lakin on 8 August 2010 (2 pages) |
2 December 2009 | Auditor's resignation (2 pages) |
2 December 2009 | Auditor's resignation (2 pages) |
23 November 2009 | Auditor's resignation (1 page) |
23 November 2009 | Auditor's resignation (1 page) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
20 May 2009 | Appointment terminated director michael pearce (1 page) |
20 May 2009 | Appointment terminated director michael pearce (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 September 2008 | Appointment terminated director michael hunt (1 page) |
19 September 2008 | Appointment terminated director michael hunt (1 page) |
16 September 2008 | Appointment terminated director hassan mansir (1 page) |
16 September 2008 | Appointment terminated director hassan mansir (1 page) |
11 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 3 heathrow summit centre skyport drive hatch lane west drayton middlesex UB7 0LJ (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 3 heathrow summit centre skyport drive hatch lane west drayton middlesex UB7 0LJ (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
4 July 2008 | Director appointed paul summers (2 pages) |
4 July 2008 | Director appointed paul summers (2 pages) |
14 May 2008 | Appointment terminated director stephen sadler (1 page) |
14 May 2008 | Appointment terminated director stephen sadler (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
29 August 2007 | Return made up to 10/08/07; no change of members
|
29 August 2007 | Return made up to 10/08/07; no change of members
|
21 September 2006 | Registered office changed on 21/09/06 from: 6TH floor 1 london wall london EC2Y 5EB (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 6TH floor 1 london wall london EC2Y 5EB (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Return made up to 10/08/06; full list of members (9 pages) |
20 September 2006 | Return made up to 10/08/06; full list of members (9 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (6 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (6 pages) |
4 January 2006 | Return made up to 10/08/05; full list of members (7 pages) |
4 January 2006 | Return made up to 10/08/05; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 7TH floor 26 old bailey london EC4M 7HW (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 7TH floor 26 old bailey london EC4M 7HW (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
3 February 2004 | Sect 394 (1 page) |
3 February 2004 | Sect 394 (1 page) |
1 November 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
1 November 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
10 October 2003 | Return made up to 10/08/03; full list of members (7 pages) |
10 October 2003 | Return made up to 10/08/03; full list of members (7 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
5 June 2003 | Location of register of members (1 page) |
5 June 2003 | Location of register of members (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Return made up to 10/08/02; full list of members (8 pages) |
15 October 2002 | Return made up to 10/08/02; full list of members (8 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 7TH floor hillgate house 16 old bailey london EC4M 7HW (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 7TH floor hillgate house 16 old bailey london EC4M 7HW (1 page) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Group of companies' accounts made up to 31 July 2001 (21 pages) |
6 June 2002 | Group of companies' accounts made up to 31 July 2001 (21 pages) |
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
18 March 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
18 March 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
15 October 2001 | Return made up to 10/08/01; full list of members (9 pages) |
15 October 2001 | Return made up to 10/08/01; full list of members (9 pages) |
11 October 2001 | Nc inc already adjusted 09/07/01 (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Nc inc already adjusted 09/07/01 (1 page) |
11 October 2001 | Resolutions
|
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: unit 2 nest road felling shore industrial estate gateshead tyne & wear NE10 0ES (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: unit 2 nest road felling shore industrial estate gateshead tyne & wear NE10 0ES (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
20 July 2001 | Group of companies' accounts made up to 31 August 2000 (21 pages) |
20 July 2001 | Group of companies' accounts made up to 31 August 2000 (21 pages) |
5 January 2001 | Company name changed nada electronics LIMITED\certificate issued on 05/01/01 (2 pages) |
5 January 2001 | Company name changed nada electronics LIMITED\certificate issued on 05/01/01 (2 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members
|
11 September 2000 | Return made up to 10/08/00; full list of members
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
15 March 2000 | Full group accounts made up to 31 August 1999 (22 pages) |
15 March 2000 | Full group accounts made up to 31 August 1999 (22 pages) |
29 September 1999 | Return made up to 10/08/99; full list of members
|
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Return made up to 10/08/99; full list of members
|
9 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
6 November 1998 | Ad 19/10/98--------- £ si 285713@1=285713 £ ic 1/285714 (2 pages) |
6 November 1998 | Nc inc already adjusted 19/10/98 (1 page) |
6 November 1998 | Ad 19/10/98--------- £ si 285713@1=285713 £ ic 1/285714 (2 pages) |
6 November 1998 | Nc inc already adjusted 19/10/98 (1 page) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
2 November 1998 | Company name changed ever 1030 LIMITED\certificate issued on 03/11/98 (4 pages) |
2 November 1998 | Company name changed ever 1030 LIMITED\certificate issued on 03/11/98 (4 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
22 October 1998 | Particulars of mortgage/charge (6 pages) |
22 October 1998 | Particulars of mortgage/charge (6 pages) |
10 August 1998 | Incorporation (29 pages) |
10 August 1998 | Incorporation (29 pages) |